SUNSET HEIGHTS MANAGEMENT COMPANY LIMITED
Company number 04449021
- Company Overview for SUNSET HEIGHTS MANAGEMENT COMPANY LIMITED (04449021)
- Filing history for SUNSET HEIGHTS MANAGEMENT COMPANY LIMITED (04449021)
- People for SUNSET HEIGHTS MANAGEMENT COMPANY LIMITED (04449021)
- More for SUNSET HEIGHTS MANAGEMENT COMPANY LIMITED (04449021)
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) |
---|---|---|---|
05 Feb 2025 | TM02 | Termination of appointment of Innovus Company Secretaries Limited as a secretary on 15 January 2025 | |
05 Feb 2025 | AD01 | Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 4 Sunset Heights St. German's Road London Greater London SE23 1RY on 5 February 2025 | |
20 Jan 2025 | AA | Accounts for a dormant company made up to 31 May 2024 | |
16 Jan 2025 | AP04 | Appointment of Innovus Company Secretaries Limited as a secretary on 1 January 2025 | |
16 Jan 2025 | TM02 | Termination of appointment of Alexander Faulkner Partnership as a secretary on 31 December 2024 | |
08 Jan 2025 | CH01 | Director's details changed for Mr Ramsey Sanatian on 21 December 2024 | |
28 Dec 2024 | AP01 | Appointment of Mr Martin Kelly as a director on 20 December 2024 | |
02 Jul 2024 | CS01 | Confirmation statement made on 28 May 2024 with updates | |
11 Jun 2024 | AD01 | Registered office address changed from 11 Little Park Farm Road Fareham Hampshire PO15 5SN to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 11 June 2024 | |
06 Feb 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
09 Oct 2023 | TM01 | Termination of appointment of Thomas Michael Steabler as a director on 6 October 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 28 May 2023 with updates | |
02 May 2023 | AP04 | Appointment of Alexander Faulkner Partnership as a secretary on 2 May 2023 | |
13 Apr 2023 | AD01 | Registered office address changed from C/O Colmore Gaskell Eagle Tower Montpellier Drive Cheltenham GL50 1TA United Kingdom to 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 13 April 2023 | |
16 Feb 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
05 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Oct 2022 | CS01 | Confirmation statement made on 28 May 2022 with no updates | |
16 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jul 2022 | AP01 | Appointment of Mr Ramsey Sanatian as a director on 6 July 2022 | |
06 Jul 2022 | TM01 | Termination of appointment of Michael Mckenna as a director on 4 July 2022 | |
25 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
26 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2022 | TM02 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 14 January 2022 | |
14 Jan 2022 | AD01 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to C/O Colmore Gaskell Eagle Tower Montpellier Drive Cheltenham GL50 1TA on 14 January 2022 |