SUNNINGDALE COURT (KINGSTON) LIMITED
Company number 01999444
- Company Overview for SUNNINGDALE COURT (KINGSTON) LIMITED (01999444)
- Filing history for SUNNINGDALE COURT (KINGSTON) LIMITED (01999444)
- People for SUNNINGDALE COURT (KINGSTON) LIMITED (01999444)
- More for SUNNINGDALE COURT (KINGSTON) LIMITED (01999444)
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) |
---|---|---|---|
09 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
09 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
20 Mar 2015 | TM01 | Termination of appointment of Joseph Gonsal Rajmohan as a director on 20 March 2015 | |
20 Mar 2015 | TM01 | Termination of appointment of Joseph Gonsal Rajmohan as a director on 20 March 2015 | |
17 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
15 Apr 2014 | AP01 | Appointment of Mr Joseph Gonsal Rajmohan as a director | |
14 Apr 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
14 Apr 2014 | AP01 | Appointment of Mr Joseph Gonsal Rajmohan as a director | |
12 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
22 Apr 2013 | AR01 | Annual return made up to 20 March 2013 with full list of shareholders | |
08 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
16 Aug 2012 | CH01 | Director's details changed for Ms Mei-Lin Tai on 15 August 2012 | |
16 Aug 2012 | CH03 | Secretary's details changed for Mr Simon Christopher Parsons on 15 August 2012 | |
27 Mar 2012 | AR01 | Annual return made up to 20 March 2012 with full list of shareholders | |
09 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
29 Mar 2011 | AR01 | Annual return made up to 20 March 2011 with full list of shareholders | |
28 Mar 2011 | AD01 | Registered office address changed from 4 Sunningdale Court Queens Road Kingston upon Thames Surrey KT2 7SG on 28 March 2011 | |
14 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Apr 2010 | AR01 | Annual return made up to 20 March 2010 with full list of shareholders | |
12 Apr 2010 | CH01 | Director's details changed for Ms Mei-Lin Tia on 5 April 2010 | |
05 Apr 2010 | TM01 | Termination of appointment of Simona Farrell as a director | |
28 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
11 Jul 2009 | 288b | Appointment terminated director anthony boreham |