SUNNYSIDE PROPERTY MANAGEMENT COMPANY LIMITED
Company number 06280423
- Company Overview for SUNNYSIDE PROPERTY MANAGEMENT COMPANY LIMITED (06280423)
- Filing history for SUNNYSIDE PROPERTY MANAGEMENT COMPANY LIMITED (06280423)
- People for SUNNYSIDE PROPERTY MANAGEMENT COMPANY LIMITED (06280423)
- More for SUNNYSIDE PROPERTY MANAGEMENT COMPANY LIMITED (06280423)
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) |
---|---|---|---|
28 Aug 2014 | TM02 | Termination of appointment of Jeremy Wager as a secretary on 30 June 2014 | |
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 |