Advanced company searchLink opens in new window

SUNDRIDGE HOLDINGS LIMITED

Company number 01783754

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
14 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 14,200
14 Mar 2016 CH01 Director's details changed for Mr Malcolm Richard Snelling on 31 March 2015
18 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
11 Mar 2015 AA Accounts for a small company made up to 31 May 2014
05 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 14,200
06 Mar 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 14,200
28 Feb 2014 AA Accounts for a small company made up to 31 May 2013
12 Mar 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
25 Feb 2013 AA Accounts for a small company made up to 31 May 2012
12 Mar 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
29 Feb 2012 AA Accounts for a small company made up to 31 May 2011
21 Mar 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
28 Feb 2011 AP01 Appointment of Mr Malcolm Richard Snelling as a director
23 Feb 2011 AA Accounts for a small company made up to 31 May 2010
22 Mar 2010 AA Accounts for a small company made up to 31 May 2009
16 Mar 2010 AR01 Annual return made up to 24 February 2010 with full list of shareholders
15 Mar 2010 AD01 Registered office address changed from Vicarage Lane Hoo Near Rochester Kent ME3 9LW on 15 March 2010
15 Mar 2010 CH01 Director's details changed for Janet Stephanie Stephens on 15 March 2010
06 May 2009 MEM/ARTS Memorandum and Articles of Association
06 May 2009 RESOLUTIONS Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
06 May 2009 122 Gbp nc 500000/78000\22/04/09
31 Mar 2009 AA Accounts for a small company made up to 31 May 2008
02 Mar 2009 363a Return made up to 24/02/09; full list of members
24 Sep 2008 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights