Advanced company searchLink opens in new window

SUNDON INVESTMENTS LIMITED

Company number 02075138

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)
01 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Jul 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100,000
17 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Jun 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100,000
18 Nov 2014 AD01 Registered office address changed from C/O Js Rose & Co 25 Station Road New Barnet Barnet Hertfordshire EN5 1PH to 399 Hendon Way London NW4 3LH on 18 November 2014
19 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Jun 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100,000
21 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Jun 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Aug 2012 AR01 Annual return made up to 22 May 2012 with full list of shareholders
14 Aug 2012 CH01 Director's details changed for Mrs Florence Memery on 23 July 2011
14 Aug 2012 AD01 Registered office address changed from 29 Marsham Way Gerrards Cross Buckinghamshire SL9 8AB on 14 August 2012
04 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Jun 2011 AR01 Annual return made up to 22 May 2011 with full list of shareholders
11 May 2011 TM02 Termination of appointment of William Memery as a secretary
30 Sep 2010 AA Total exemption full accounts made up to 31 March 2010
14 Jun 2010 AR01 Annual return made up to 22 May 2010 with full list of shareholders
14 Jun 2010 CH01 Director's details changed for Warren Jarvis Memery on 22 May 2010
14 Jun 2010 CH01 Director's details changed for Florence Memery on 22 May 2010
23 Sep 2009 AA Total exemption full accounts made up to 31 March 2009
01 Jun 2009 363a Return made up to 22/05/09; full list of members
17 Sep 2008 AA Total exemption full accounts made up to 31 March 2008
09 Jun 2008 363a Return made up to 22/05/08; full list of members
19 Oct 2007 AA Total exemption full accounts made up to 31 March 2007