SUTHERLAND GROUP LIMITED(THE)

Company Documents

DateDescription
01/08/151 August 2015 DISS40 (DISS40(SOAD))

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/03/155 March 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/03/153 March 2015 FIRST GAZETTE

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

02/08/142 August 2014 DISS40 (DISS40(SOAD))

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/07/1422 July 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/06/1417 June 2014 FIRST GAZETTE

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/04/1330 April 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

18/03/1318 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARGARET DUGUID / 16/02/2012

View Document

18/03/1318 March 2013 Annual return made up to 16 February 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

04/07/124 July 2012 Annual return made up to 16 February 2011 with full list of shareholders

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/02/1222 February 2012 DISS40 (DISS40(SOAD))

View Document

03/11/113 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

18/10/1118 October 2011 FIRST GAZETTE

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM EGLETON / 01/06/2009

View Document

06/06/116 June 2011 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM EGLETON / 01/06/2009

View Document

06/06/116 June 2011 Annual return made up to 11 March 2010 with full list of shareholders

View Document

18/05/1118 May 2011 DISS40 (DISS40(SOAD))

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 October 2009

View Document

25/11/1025 November 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 October 2008

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

04/03/094 March 2009 RETURN MADE UP TO 16/02/09; NO CHANGE OF MEMBERS

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

14/05/0814 May 2008 RETURN MADE UP TO 27/11/07; NO CHANGE OF MEMBERS

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

26/07/0726 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

06/12/066 December 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

07/09/057 September 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0417 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

28/01/0428 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/037 November 2003 NEW SECRETARY APPOINTED

View Document

25/04/0325 April 2003 SECRETARY RESIGNED

View Document

02/03/032 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

17/02/0317 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 REGISTERED OFFICE CHANGED ON 28/11/02 FROM: BRB HOUSE 180 HIGH STREET EGHAM SURREY TW20 9DN

View Document

21/05/0221 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

30/01/0230 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 REGISTERED OFFICE CHANGED ON 24/07/01 FROM: ALBANY HOUSE 73/79 STATION ROAD WEST DRAYTON MIDDLESEX UB7 7LT

View Document

12/07/0112 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

29/01/0129 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0011 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/0013 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

28/01/0028 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9916 July 1999 DIRECTOR RESIGNED

View Document

06/07/996 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9918 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

01/09/981 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

13/08/9813 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/989 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

23/09/9723 September 1997 REGISTERED OFFICE CHANGED ON 23/09/97 FROM: CORBIERE HOUSE 21-23 NEW ROAD BASINGSTOKE HAMPSHIRE RG21 7PR

View Document

16/09/9716 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/972 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

17/06/9717 June 1997 � NC 110000/500000 19/05/97

View Document

17/06/9717 June 1997 NC INC ALREADY ADJUSTED 19/05/97

View Document

17/06/9717 June 1997 ALTER MEM AND ARTS 19/05/97

View Document

17/06/9717 June 1997 NC INC ALREADY ADJUSTED 19/05/97 ALTER MEM AND ARTS 19/05/97 SHARE CONVERSION 19/05/97

View Document

02/06/972 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9719 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 19/01/97

View Document

02/09/962 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

27/04/9627 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9629 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

13/01/9613 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/9613 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/9613 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/951 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

24/08/9524 August 1995 REGISTERED OFFICE CHANGED ON 24/08/95 FROM: 115 BAKER STREET LONDON W1M 2AY

View Document

31/01/9531 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

21/11/9421 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

21/06/9421 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9421 June 1994 REGISTERED OFFICE CHANGED ON 21/06/94 FROM: 2ND FLOOR 63-65 MARYLEBONE LANE LONDON. W1M 5GB

View Document

21/06/9421 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9416 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

07/11/937 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/937 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/935 September 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

29/07/9329 July 1993 AUDITOR'S RESIGNATION

View Document

15/06/9315 June 1993 REGISTERED OFFICE CHANGED ON 15/06/93 FROM: G OFFICE CHANGED 15/06/93 68 CHESTER SQUARE LONDON SW1W 9DU

View Document

02/04/932 April 1993 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

22/01/9322 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

26/04/9226 April 1992 FULL GROUP ACCOUNTS MADE UP TO 31/10/90

View Document

09/03/929 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/929 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/929 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/9227 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/928 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

06/04/916 April 1991 FULL GROUP ACCOUNTS MADE UP TO 31/10/89

View Document

31/10/9031 October 1990 RETURN MADE UP TO 14/05/90; FULL LIST OF MEMBERS

View Document

24/05/9024 May 1990 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

28/03/9028 March 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/907 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

27/11/8927 November 1989 REGISTERED OFFICE CHANGED ON 27/11/89 FROM: G OFFICE CHANGED 27/11/89 BARTON HOUSE MIDDLE BARTON OXFORSHIRE OX5 4DH

View Document

31/10/8931 October 1989 ADOPT MEM AND ARTS 19/10/89

View Document

20/03/8920 March 1989 NEW DIRECTOR APPOINTED

View Document

02/03/892 March 1989 RETURN MADE UP TO 06/12/88; FULL LIST OF MEMBERS

View Document

13/02/8913 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/01/896 January 1989 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

04/01/894 January 1989 REGISTERED OFFICE CHANGED ON 04/01/89 FROM: G OFFICE CHANGED 04/01/89 ROLLS HOUSE 7 ROLLS BUILDINGS FETTER LANE LONDON EC4A 1BA

View Document

01/02/881 February 1988 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

01/02/881 February 1988 RETURN MADE UP TO 18/12/87; FULL LIST OF MEMBERS

View Document

24/06/8724 June 1987 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/10

View Document

01/06/871 June 1987 RETURN MADE UP TO 20/08/86; FULL LIST OF MEMBERS

View Document

27/08/8627 August 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

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