Advanced company searchLink opens in new window

SUNNYSITE PROPERTY MANAGEMENT LIMITED

Company number 03831009

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)
26 Aug 2024 CS01 Confirmation statement made on 25 August 2024 with no updates
15 May 2024 AA Accounts for a dormant company made up to 31 August 2023
06 Sep 2023 CS01 Confirmation statement made on 25 August 2023 with no updates
24 May 2023 AA Accounts for a dormant company made up to 31 August 2022
02 Sep 2022 CS01 Confirmation statement made on 25 August 2022 with no updates
07 May 2022 AA Accounts for a dormant company made up to 31 August 2021
07 Sep 2021 CS01 Confirmation statement made on 25 August 2021 with no updates
04 May 2021 AA Accounts for a dormant company made up to 31 August 2020
01 Sep 2020 CS01 Confirmation statement made on 25 August 2020 with no updates
13 May 2020 AA Accounts for a dormant company made up to 31 August 2019
28 Aug 2019 CS01 Confirmation statement made on 25 August 2019 with no updates
12 May 2019 AA Accounts for a dormant company made up to 31 August 2018
28 Aug 2018 CS01 Confirmation statement made on 25 August 2018 with no updates
31 May 2018 AA Accounts for a dormant company made up to 31 August 2017
03 Sep 2017 CS01 Confirmation statement made on 25 August 2017 with updates
26 May 2017 AA Accounts for a dormant company made up to 31 August 2016
24 Jan 2017 TM02 Termination of appointment of Jane Edith Albiston as a secretary on 23 January 2017
04 Sep 2016 CS01 Confirmation statement made on 25 August 2016 with updates
04 Sep 2016 AP01 Appointment of Mrs Pauline Waller as a director on 4 September 2016
04 Sep 2016 TM01 Termination of appointment of Andrew Paul Green as a director on 4 September 2016
30 May 2016 AA Accounts for a dormant company made up to 31 August 2015
30 May 2016 AD01 Registered office address changed from Allington Hughes 10 Grosvenor Road Wrexham LL11 1SD to 9 Maes Celyn Northop Mold Flintshire CH7 6BA on 30 May 2016
30 Aug 2015 AR01 Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-08-30
  • GBP 13
01 Jun 2015 AA Accounts for a dormant company made up to 31 August 2014
10 Oct 2014 AR01 Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 13