- Company Overview for SUNELM PROPERTIES LIMITED (04315502)
- Filing history for SUNELM PROPERTIES LIMITED (04315502)
- People for SUNELM PROPERTIES LIMITED (04315502)
- Charges for SUNELM PROPERTIES LIMITED (04315502)
- Insolvency for SUNELM PROPERTIES LIMITED (04315502)
- More for SUNELM PROPERTIES LIMITED (04315502)
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
|
|
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
|
|
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
|
|
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 |