Advanced company searchLink opens in new window

SUNNYSIDE PROPERTY MANAGEMENT COMPANY LIMITED

Company number 06280423

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)
27 Jun 2014 AR01 Annual return made up to 14 June 2014 no member list
17 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
16 Jul 2013 AR01 Annual return made up to 14 June 2013 no member list
15 Jul 2013 AP01 Appointment of Mr Thomas Michael Hilton as a director
16 Nov 2012 AA Total exemption small company accounts made up to 30 June 2012
14 Jun 2012 AR01 Annual return made up to 14 June 2012 no member list
18 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
31 Aug 2011 AD01 Registered office address changed from Essex House 7 1 Regent Street Cambridge CB2 1AB United Kingdom on 31 August 2011
14 Jun 2011 AR01 Annual return made up to 14 June 2011 no member list
14 Jun 2011 AD01 Registered office address changed from Essex Hou'se 71 Regent Street Cambridge CB2 1AB England on 14 June 2011
11 Nov 2010 AA Total exemption small company accounts made up to 30 June 2010
22 Jun 2010 AR01 Annual return made up to 14 June 2010 no member list
22 Jun 2010 CH03 Secretary's details changed for Mr Jeremy Wager on 14 June 2010
22 Jun 2010 CH01 Director's details changed for Eduardo Petriello on 14 June 2010
16 Feb 2010 AA Total exemption full accounts made up to 30 June 2009
22 Jan 2010 AP03 Appointment of Mr Jeremy Wager as a secretary
20 Nov 2009 AD01 Registered office address changed from 51 Eastcheap London EC3M 1JP on 20 November 2009
06 Aug 2009 288b Appointment terminated director graeme taylor
06 Aug 2009 288b Appointment terminated director robert pilcher
06 Aug 2009 288b Appointment terminated secretary clyde secretaries LIMITED
06 Aug 2009 288a Director appointed eduardo petriello
25 Jul 2009 AA Total exemption full accounts made up to 30 June 2008
24 Jul 2009 DISS40 Compulsory strike-off action has been discontinued
22 Jul 2009 363a Annual return made up to 14/06/09
14 Jul 2009 GAZ1 First Gazette notice for compulsory strike-off