- Company Overview for 5UNNER PROPERTIES LIMITED (08975327)
- Filing history for 5UNNER PROPERTIES LIMITED (08975327)
- People for 5UNNER PROPERTIES LIMITED (08975327)
- Charges for 5UNNER PROPERTIES LIMITED (08975327)
- More for 5UNNER PROPERTIES LIMITED (08975327)
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
|
|
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
|
|
12 May 2015 | SH01 |
Statement of capital following an allotment of shares on 3 April 2014
|
|
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
|