38 SUTHERLAND SQUARE MANAGEMENT LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

13/11/2413 November 2024 Accounts for a dormant company made up to 2024-02-28

View Document

10/07/2410 July 2024 Cessation of Robyn Leanne Brack as a person with significant control on 2024-06-07

View Document

10/07/2410 July 2024 Appointment of Mr James William Watts as a director on 2024-07-10

View Document

10/07/2410 July 2024 Termination of appointment of Robyn Leanne Brack as a director on 2024-07-10

View Document

10/07/2410 July 2024 Notification of James William Watts as a person with significant control on 2024-07-10

View Document

10/07/2410 July 2024 Termination of appointment of Robyn Leanne Brack as a secretary on 2024-07-10

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

23/02/2423 February 2024 Director's details changed for Mr Peter Eds on 2024-02-23

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

23/02/2423 February 2024 Change of details for Mr Peter Eds as a person with significant control on 2024-02-23

View Document

24/11/2324 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-02-10 with updates

View Document

21/02/2221 February 2022 Annual accounts for year ending 21 Feb 2022

View Accounts

11/07/2111 July 2021 Appointment of Mr Peter Eds as a director on 2020-12-01

View Document

08/07/218 July 2021 Accounts for a dormant company made up to 2021-02-28

View Document

08/07/218 July 2021 Notification of Peter Eds as a person with significant control on 2020-12-01

View Document

02/07/212 July 2021 Compulsory strike-off action has been discontinued

View Document

02/07/212 July 2021 Compulsory strike-off action has been discontinued

View Document

01/07/211 July 2021 Cessation of Louise Caroline Eggett as a person with significant control on 2021-07-01

View Document

01/07/211 July 2021 Termination of appointment of Louise Caroline Eggett as a director on 2021-07-01

View Document

01/07/211 July 2021 Change of details for Robyn Leanne Brack as a person with significant control on 2021-07-01

View Document

01/07/211 July 2021 Confirmation statement made on 2021-02-10 with no updates

View Document

23/03/2123 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

30/10/1930 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

10/02/1910 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

04/11/184 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

01/11/171 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

03/04/173 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE CAROLINE EGGETT / 01/04/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

18/03/1618 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

24/03/1524 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

24/03/1524 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

04/12/144 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

19/03/1419 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

16/10/1316 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

16/10/1316 October 2013 SECRETARY APPOINTED MS ROBYN LEANNE BRACK

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, SECRETARY LOUISE EGGETT

View Document

06/10/136 October 2013 REGISTERED OFFICE CHANGED ON 06/10/2013 FROM C/O LOUISE EGGETT FLAT A 38 SUTHERLAND SQUARE LONDON SE17 3EE UNITED KINGDOM

View Document

06/10/136 October 2013 REGISTERED OFFICE CHANGED ON 06/10/2013 FROM 38 SUTHERLAND SQUARE LONDON SE17 3EE ENGLAND

View Document

03/03/133 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

11/11/1211 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

29/02/1229 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

22/11/1122 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

07/03/117 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

06/03/116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBYN LEANNE BRACK / 01/02/2011

View Document

15/11/1015 November 2010 REGISTERED OFFICE CHANGED ON 15/11/2010 FROM C/O MATT DRURY FLAT 8 26 LAYCOCK STREET LONDON N1 1AH

View Document

13/11/1013 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

21/04/1021 April 2010 SECRETARY APPOINTED MISS LOUISE CAROLINE EGGETT

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED MISS LOUISE CAROLINE EGGETT

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, SECRETARY MATTHEW DRURY

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW DRURY

View Document

05/03/105 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 REGISTERED OFFICE CHANGED ON 05/03/2010 FROM 38A SUTHERLAND SQUARE LONDON SE17 3EE

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MAGNUS SCHOFIELD / 03/03/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DRURY / 03/03/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBYN LEANNE BRACK / 03/03/2010

View Document

03/02/103 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

13/05/0913 May 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

15/07/0815 July 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/07/0814 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MATTHEW DRURY / 14/07/2008

View Document

13/02/0813 February 2008 NEW DIRECTOR APPOINTED

View Document

01/02/081 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

30/01/0830 January 2008 NEW DIRECTOR APPOINTED

View Document

28/01/0828 January 2008 DIRECTOR RESIGNED

View Document

28/01/0828 January 2008 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 DIRECTOR RESIGNED

View Document

03/05/063 May 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

19/04/0619 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

05/07/055 July 2005 NEW DIRECTOR APPOINTED

View Document

07/03/057 March 2005 DIRECTOR RESIGNED

View Document

12/05/0412 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

30/03/0430 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

27/08/0227 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/08/0227 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/05/0213 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

04/03/024 March 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

26/02/0126 February 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00

View Document

08/06/008 June 2000 DIRECTOR RESIGNED

View Document

08/06/008 June 2000 NEW DIRECTOR APPOINTED

View Document

13/03/0013 March 2000 RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/02/0024 February 2000 DIRECTOR RESIGNED

View Document

24/02/0024 February 2000 DIRECTOR RESIGNED

View Document

27/01/0027 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

24/03/9924 March 1999 RETURN MADE UP TO 21/02/99; CHANGE OF MEMBERS

View Document

18/12/9818 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

14/07/9814 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/07/9814 July 1998 NEW DIRECTOR APPOINTED

View Document

04/03/984 March 1998 RETURN MADE UP TO 21/02/98; FULL LIST OF MEMBERS

View Document

02/12/972 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97

View Document

14/03/9714 March 1997 RETURN MADE UP TO 21/02/97; NO CHANGE OF MEMBERS

View Document

04/10/964 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/96

View Document

29/02/9629 February 1996 RETURN MADE UP TO 21/02/96; NO CHANGE OF MEMBERS

View Document

02/11/952 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/95

View Document

09/03/959 March 1995

View Document

09/03/959 March 1995 RETURN MADE UP TO 21/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/10/945 October 1994 Accounts for a dormant company made up to 1994-02-28

View Document

05/10/945 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/94

View Document

09/09/949 September 1994

View Document

09/09/949 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/03/944 March 1994

View Document

04/03/944 March 1994 RETURN MADE UP TO 21/02/94; NO CHANGE OF MEMBERS

View Document

08/12/938 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/93

View Document

08/12/938 December 1993 Accounts for a dormant company made up to 1993-02-28

View Document

09/03/939 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/939 March 1993 REGISTERED OFFICE CHANGED ON 09/03/93

View Document

09/03/939 March 1993

View Document

09/03/939 March 1993 RETURN MADE UP TO 21/02/93; NO CHANGE OF MEMBERS

View Document

10/11/9210 November 1992 EXEMPTION FROM APPOINTING AUDITORS 02/11/92

View Document

10/11/9210 November 1992 Resolutions

View Document

10/11/9210 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/92

View Document

04/03/924 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/924 March 1992

View Document

04/03/924 March 1992 RETURN MADE UP TO 21/02/92; FULL LIST OF MEMBERS

View Document

14/11/9114 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

14/11/9114 November 1991

View Document

14/11/9114 November 1991

View Document

19/04/9119 April 1991 NEW DIRECTOR APPOINTED

View Document

19/04/9119 April 1991 NEW DIRECTOR APPOINTED

View Document

19/04/9119 April 1991 NEW DIRECTOR APPOINTED

View Document

19/04/9119 April 1991

View Document

19/04/9119 April 1991 NEW DIRECTOR APPOINTED

View Document

19/04/9119 April 1991 NEW DIRECTOR APPOINTED

View Document

19/04/9119 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/9119 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/02/9121 February 1991 Incorporation

View Document

21/02/9121 February 1991 Incorporation

View Document

21/02/9121 February 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company