SUNDEW PROPERTY MANAGEMENT LIMITED
Company number 01599096
- Company Overview for SUNDEW PROPERTY MANAGEMENT LIMITED (01599096)
- Filing history for SUNDEW PROPERTY MANAGEMENT LIMITED (01599096)
- People for SUNDEW PROPERTY MANAGEMENT LIMITED (01599096)
- More for SUNDEW PROPERTY MANAGEMENT LIMITED (01599096)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Mar 2016 | TM01 | Termination of appointment of Carolyne Jenifer Dennis as a director on 16 February 2016 | |
08 Nov 2015 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-08
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Nov 2014 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-09
|
|
27 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Nov 2013 | AR01 |
Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
24 Nov 2013 | AD01 | Registered office address changed from Flat 1 119 Grange Road London W5 3PH on 24 November 2013 | |
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Nov 2012 | AR01 | Annual return made up to 6 November 2012 with full list of shareholders | |
07 Nov 2012 | AD02 | Register inspection address has been changed from Flat 1 119 Grange Road Ealing London W5 3PH United Kingdom | |
06 Nov 2012 | AD04 | Register(s) moved to registered office address | |
09 Oct 2012 | AP03 | Appointment of Mrs Jean Angela Shackleford as a secretary | |
05 Oct 2012 | TM02 | Termination of appointment of Carolyne Dennis as a secretary | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
21 Nov 2011 | AR01 | Annual return made up to 6 November 2011 with full list of shareholders | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
29 Nov 2010 | AR01 | Annual return made up to 6 November 2010 with full list of shareholders | |
15 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
21 Dec 2009 | AR01 | Annual return made up to 6 November 2009 with full list of shareholders | |
21 Dec 2009 | AD03 | Register(s) moved to registered inspection location | |
21 Dec 2009 | AD02 | Register inspection address has been changed | |
21 Dec 2009 | CH01 | Director's details changed for Dr Rupert Edwin Dalwood on 20 December 2009 | |
21 Dec 2009 | CH01 | Director's details changed for Katie Anne Charlotte Blick Mohindra on 20 December 2009 | |
21 Dec 2009 | CH01 | Director's details changed for Kirsty Carmichael Hunt on 20 December 2009 | |
21 Dec 2009 | CH01 | Director's details changed for Ms Jean Shackleford on 20 December 2009 |