SUNLEY (GOODALL CLOSE) RESIDENTS LIMITED
Company number 01868237
- Company Overview for SUNLEY (GOODALL CLOSE) RESIDENTS LIMITED (01868237)
- Filing history for SUNLEY (GOODALL CLOSE) RESIDENTS LIMITED (01868237)
- People for SUNLEY (GOODALL CLOSE) RESIDENTS LIMITED (01868237)
- More for SUNLEY (GOODALL CLOSE) RESIDENTS LIMITED (01868237)
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
|
|
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
|
|
29 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
|
|
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 |