- Company Overview for 15 SUNNINGHILL ROAD LIMITED (03752565)
- Filing history for 15 SUNNINGHILL ROAD LIMITED (03752565)
- People for 15 SUNNINGHILL ROAD LIMITED (03752565)
- More for 15 SUNNINGHILL ROAD LIMITED (03752565)
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) |
---|---|---|---|
02 Feb 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
17 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with no updates | |
30 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
17 Jan 2018 | CH01 | Director's details changed for Miss Lucy Victoria Adams on 12 August 2016 | |
16 Jan 2018 | CS01 | Confirmation statement made on 3 January 2018 with no updates | |
10 Jan 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
10 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
28 Nov 2016 | AD01 | Registered office address changed from Flat B 15 Sunninghill Road London SE13 7SS to 15 Flat 1, 15 Sunninghill Road London SE13 7SS on 28 November 2016 | |
27 Nov 2016 | AP03 | Appointment of Mr George Robert Foden as a secretary on 27 November 2016 | |
21 Oct 2016 | TM02 | Termination of appointment of Suzann Tighe as a secretary on 10 October 2016 | |
07 Jan 2016 | AR01 |
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
|
|
07 Jan 2016 | AP01 | Appointment of Miss Yam Yuk Wong as a director on 1 September 2015 | |
05 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
30 Sep 2015 | TM01 | Termination of appointment of Dan Sumners as a director on 21 August 2015 | |
26 May 2015 | AP01 | Appointment of Mr George Robert Foden as a director on 16 February 2015 | |
26 May 2015 | TM01 | Termination of appointment of Daniel Macnamara as a director on 16 February 2015 | |
26 May 2015 | AP01 | Appointment of Miss Lucy Victoria Adams as a director on 16 February 2015 | |
26 May 2015 | TM01 | Termination of appointment of Eva-Marie Macnamara as a director on 16 February 2015 | |
06 Jan 2015 | AR01 |
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
|
|
06 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
10 Jan 2014 | AR01 |
Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-10
|
|
10 Jan 2014 | AD02 | Register inspection address has been changed from C/O Hannah Blythyn 15B Sunninghill Road London SE13 7SS England | |
10 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
12 Feb 2013 | AR01 | Annual return made up to 3 January 2013 with full list of shareholders | |
12 Feb 2013 | AD04 | Register(s) moved to registered office address |