Advanced company searchLink opens in new window

SUNELM PROPERTIES LIMITED

Company number 04315502

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)
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
13 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with no updates
10 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
03 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with no updates
28 Sep 2017 TM01 Termination of appointment of Peter Anthony Davies as a director on 28 September 2017
03 May 2017 AA Total exemption full accounts made up to 31 July 2016
02 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
06 May 2016 AA Total exemption full accounts made up to 31 July 2015
11 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
06 May 2015 AA Total exemption full accounts made up to 31 July 2014
19 Dec 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
19 Dec 2014 AD01 Registered office address changed from Cedar House 91 High Street Caterham Surrey CR3 5UH to 8 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 19 December 2014
07 Nov 2014 TM02 Termination of appointment of Mark Alan Freeland as a secretary on 24 October 2014
04 Mar 2014 AA Total exemption full accounts made up to 31 July 2013
09 Dec 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
10 Apr 2013 MR01 Registration of charge 043155020001
07 Mar 2013 AA Full accounts made up to 31 July 2012
06 Feb 2013 AP01 Appointment of Mr Steven Wavel Buxton as a director
20 Dec 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
16 Mar 2012 AA Full accounts made up to 31 July 2011
15 Nov 2011 AR01 Annual return made up to 2 November 2011 with full list of shareholders
15 Nov 2011 CH01 Director's details changed for Peter Anthony Davies on 1 January 2011
12 Aug 2011 MISC Section 519
22 Mar 2011 AA Full accounts made up to 31 July 2010
07 Feb 2011 AP03 Appointment of Mr Mark Alan Freeland as a secretary