- Company Overview for SUNDON INVESTMENTS LIMITED (02075138)
- Filing history for SUNDON INVESTMENTS LIMITED (02075138)
- People for SUNDON INVESTMENTS LIMITED (02075138)
- Charges for SUNDON INVESTMENTS LIMITED (02075138)
- More for SUNDON INVESTMENTS LIMITED (02075138)
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
|
|
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
|
|
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
|
|
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 |