Advanced company searchLink opens in new window

5UNNER PROPERTIES LIMITED

Company number 08975327

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)
11 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with no updates
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
18 Jul 2017 MR04 Satisfaction of charge 089753270001 in full
18 Jul 2017 MR04 Satisfaction of charge 089753270002 in full
18 Jul 2017 MR04 Satisfaction of charge 089753270003 in full
18 Jul 2017 MR04 Satisfaction of charge 089753270004 in full
18 Jul 2017 MR04 Satisfaction of charge 089753270005 in full
20 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
18 Apr 2017 AP03 Appointment of Mr Rashpal Singh as a secretary on 17 March 2017
18 Apr 2017 CH01 Director's details changed for Mr Kulvinder Singh Sunner on 18 April 2017
18 Apr 2017 CH01 Director's details changed for Mr Rashpal Singh on 18 April 2017
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
11 Apr 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
21 Oct 2015 MR01 Registration of charge 089753270005, created on 9 October 2015
19 Oct 2015 MR01 Registration of charge 089753270002, created on 9 October 2015
19 Oct 2015 MR01 Registration of charge 089753270004, created on 9 October 2015
19 Oct 2015 MR01 Registration of charge 089753270003, created on 9 October 2015
16 Oct 2015 MR01 Registration of charge 089753270001, created on 9 October 2015
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
14 May 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
12 May 2015 SH01 Statement of capital following an allotment of shares on 3 April 2014
  • GBP 100
23 Dec 2014 AP01 Appointment of Mrs Amerjit Kaur as a director on 3 April 2014
23 Dec 2014 AP01 Appointment of Mr Rashpal Singh as a director on 3 April 2014
23 Oct 2014 AA01 Current accounting period shortened from 30 April 2015 to 30 November 2014
14 Jul 2014 CERTNM Company name changed am five rc LIMITED\certificate issued on 14/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-11