SUNNYDENE LODGE (FREEHOLD) LIMITED
Company number 04098007
- Company Overview for SUNNYDENE LODGE (FREEHOLD) LIMITED (04098007)
- Filing history for SUNNYDENE LODGE (FREEHOLD) LIMITED (04098007)
- People for SUNNYDENE LODGE (FREEHOLD) LIMITED (04098007)
- More for SUNNYDENE LODGE (FREEHOLD) LIMITED (04098007)
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) |
---|---|---|---|
10 Feb 2016 | AD01 | Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 10 February 2016 | |
02 Nov 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
24 Jun 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
31 Oct 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
31 Jul 2014 | AR01 | Annual return made up to 27 October 2013 with full list of shareholders | |
22 May 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
05 Nov 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
20 Feb 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
15 Nov 2012 | AP04 | Appointment of Peverel Secretarial Limited as a secretary | |
14 Nov 2012 | TM02 | Termination of appointment of Om Property Management Limited as a secretary | |
30 Oct 2012 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
21 Mar 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
10 Nov 2011 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders | |
04 Jul 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
17 Jun 2011 | AD01 | Registered office address changed from , Station House 9-13 Swiss Terrace, Swiss Cottage, NW6 4RR on 17 June 2011 | |
09 Nov 2010 | AR01 | Annual return made up to 27 October 2010 with full list of shareholders | |
29 Jul 2010 | AP04 | Appointment of Om Property Management Limited as a secretary | |
28 Jul 2010 | TM02 | Termination of appointment of County Estate Management Secretarial Services Limited as a secretary | |
30 Jun 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
12 Nov 2009 | AR01 | Annual return made up to 27 October 2009 with full list of shareholders | |
05 Nov 2009 | CH01 | Director's details changed for Martin Brilliant on 1 October 2009 | |
05 Nov 2009 | CH01 | Director's details changed for Najab Ellahee on 1 October 2009 | |
05 Nov 2009 | CH04 | Secretary's details changed for County Estate Management Secretarial Services Limited on 1 October 2009 | |
29 Apr 2009 | AA | Accounts for a dormant company made up to 31 October 2008 | |
18 Nov 2008 | 363a | Return made up to 27/10/08; full list of members |