- Company Overview for SUNDOWN PROPERTIES (SOUTH WEST) LIMITED (06006905)
- Filing history for SUNDOWN PROPERTIES (SOUTH WEST) LIMITED (06006905)
- People for SUNDOWN PROPERTIES (SOUTH WEST) LIMITED (06006905)
- Charges for SUNDOWN PROPERTIES (SOUTH WEST) LIMITED (06006905)
- Insolvency for SUNDOWN PROPERTIES (SOUTH WEST) LIMITED (06006905)
- More for SUNDOWN PROPERTIES (SOUTH WEST) LIMITED (06006905)
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) |
---|---|---|---|
22 Dec 2010 | AR01 | Annual return made up to 22 November 2010 with full list of shareholders | |
02 Sep 2010 | AA | Total exemption full accounts made up to 30 November 2009 | |
03 Dec 2009 | AR01 | Annual return made up to 22 November 2009 with full list of shareholders | |
03 Dec 2009 | CH01 | Director's details changed for Peter Tisdale on 22 November 2009 | |
04 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
15 May 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
01 Dec 2008 | 363a | Return made up to 22/11/08; full list of members | |
09 Oct 2008 | 287 | Registered office changed on 09/10/2008 from x-change house, pickwick park park lane corsham wiltshire SN13 0HN | |
14 May 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
06 Dec 2007 | 363a | Return made up to 22/11/07; full list of members | |
21 Mar 2007 | 395 | Particulars of mortgage/charge | |
15 Feb 2007 | 288a | New director appointed | |
22 Nov 2006 | NEWINC | Incorporation |