Advanced company searchLink opens in new window

SUNLEY (GOODALL CLOSE) RESIDENTS LIMITED

Company number 01868237

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)
06 Mar 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
09 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
21 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
20 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
19 Mar 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
08 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
01 Mar 2017 CS01 Confirmation statement made on 31 December 2016 with updates
10 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
08 Dec 2016 AAMD Amended total exemption full accounts made up to 31 March 2015
08 Dec 2016 AAMD Amended total exemption full accounts made up to 31 March 2014
08 Dec 2016 AAMD Amended accounts for a dormant company made up to 31 March 2013
28 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 60
28 Jan 2016 TM01 Termination of appointment of Susan Ute Bater as a director on 1 January 2016
11 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
30 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
28 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 60
29 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 60
04 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
13 Feb 2013 CH03 Secretary's details changed for Mrs Tracy Marion O'toole on 12 February 2013
12 Feb 2013 AP03 Appointment of Alan James Potter as a secretary
12 Feb 2013 AD01 Registered office address changed from C/O Prestige Secretarial Services Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD England on 12 February 2013
12 Feb 2013 TM02 Termination of appointment of Tracy O'toole as a secretary
14 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
17 Aug 2012 AA Full accounts made up to 31 March 2012
17 May 2012 AD01 Registered office address changed from C/O Prestige Secretarial Services 63 the Eye Barrier Road Chatham Kent ME4 4SD England on 17 May 2012