- Company Overview for SUNNINGDALE DEVELOPMENTS LIMITED (06144821)
- Filing history for SUNNINGDALE DEVELOPMENTS LIMITED (06144821)
- People for SUNNINGDALE DEVELOPMENTS LIMITED (06144821)
- Charges for SUNNINGDALE DEVELOPMENTS LIMITED (06144821)
- More for SUNNINGDALE DEVELOPMENTS LIMITED (06144821)
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) |
---|---|---|---|
13 Mar 2013 | AR01 | Annual return made up to 7 March 2013 with full list of shareholders | |
14 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
19 Oct 2012 | TM01 | Termination of appointment of Stephen Barnes as a director | |
13 Mar 2012 | AR01 | Annual return made up to 7 March 2012 with full list of shareholders | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
10 Mar 2011 | AR01 | Annual return made up to 7 March 2011 with full list of shareholders | |
07 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
08 Mar 2010 | AR01 | Annual return made up to 7 March 2010 with full list of shareholders | |
10 Mar 2009 | 363a | Return made up to 07/03/09; full list of members | |
06 Jan 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
31 Oct 2008 | 225 | Accounting reference date extended from 31/03/2008 to 30/06/2008 | |
03 Apr 2008 | 363a | Return made up to 07/03/08; full list of members | |
01 Apr 2008 | 88(2) | Ad 26/10/07\gbp si 1@1=1\gbp ic 1/2\ | |
13 Feb 2008 | 395 | Particulars of mortgage/charge | |
13 Feb 2008 | 395 | Particulars of mortgage/charge | |
23 Nov 2007 | MEM/ARTS | Memorandum and Articles of Association | |
23 Nov 2007 | 288a | New director appointed | |
23 Nov 2007 | 288a | New secretary appointed;new director appointed | |
13 Nov 2007 | CERTNM | Company name changed thisability LIMITED\certificate issued on 13/11/07 | |
13 Nov 2007 | 287 | Registered office changed on 13/11/07 from: linden house, court lodge farm warren road chelsfield kent BR6 6ER | |
13 Nov 2007 | 288b | Director resigned | |
13 Nov 2007 | 288b | Secretary resigned | |
03 Sep 2007 | 287 | Registered office changed on 03/09/07 from: victoria cottage, grove lane winkfield row bracknell berkshire RG42 6ND | |
07 Mar 2007 | NEWINC | Incorporation |