- Company Overview for SUNNINGDALE HOUSE (HERITAGE FARM) LIMITED (10828803)
- Filing history for SUNNINGDALE HOUSE (HERITAGE FARM) LIMITED (10828803)
- People for SUNNINGDALE HOUSE (HERITAGE FARM) LIMITED (10828803)
- Charges for SUNNINGDALE HOUSE (HERITAGE FARM) LIMITED (10828803)
- More for SUNNINGDALE HOUSE (HERITAGE FARM) LIMITED (10828803)
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) |
---|---|---|---|
16 Apr 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Jan 2024 | TM01 | Termination of appointment of Robert John Locker as a director on 29 January 2024 | |
23 Dec 2023 | AD01 | Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to 189-193 Earls Court Road London SW5 9AN on 23 December 2023 | |
28 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2023 | TM01 | Termination of appointment of David Richard Pownceby as a director on 24 July 2023 | |
25 Jul 2023 | AP01 | Appointment of Mr Robert John Locker as a director on 23 July 2023 | |
05 Jul 2023 | CS01 | Confirmation statement made on 20 June 2023 with no updates | |
22 Dec 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
30 Jun 2022 | CS01 | Confirmation statement made on 20 June 2022 with no updates | |
06 Oct 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
14 Jul 2021 | CS01 | Confirmation statement made on 20 June 2021 with no updates | |
25 May 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
16 Dec 2020 | TM01 | Termination of appointment of Thomas Charles Le Maistre as a director on 17 November 2020 | |
03 Sep 2020 | MR04 | Satisfaction of charge 108288030001 in full | |
03 Sep 2020 | MR04 | Satisfaction of charge 108288030002 in full | |
28 Aug 2020 | MR01 | Registration of charge 108288030003, created on 26 August 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 20 June 2020 with no updates | |
07 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Jul 2019 | CS01 | Confirmation statement made on 20 June 2019 with updates | |
01 Jul 2019 | AA01 | Previous accounting period shortened from 30 June 2019 to 31 December 2018 | |
18 Apr 2019 | CH01 | Director's details changed for Mr David Richard Pownceby on 28 February 2019 | |
19 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with updates | |
02 Mar 2018 | MR01 | Registration of charge 108288030001, created on 1 March 2018 | |
02 Mar 2018 | MR01 | Registration of charge 108288030002, created on 1 March 2018 |