SUNNINGDALE HOUSE DEVELOPMENTS (HIGH HALDEN) LIMITED
Company number 11899607
- Company Overview for SUNNINGDALE HOUSE DEVELOPMENTS (HIGH HALDEN) LIMITED (11899607)
- Filing history for SUNNINGDALE HOUSE DEVELOPMENTS (HIGH HALDEN) LIMITED (11899607)
- People for SUNNINGDALE HOUSE DEVELOPMENTS (HIGH HALDEN) LIMITED (11899607)
- More for SUNNINGDALE HOUSE DEVELOPMENTS (HIGH HALDEN) LIMITED (11899607)
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 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
17 Aug 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Aug 2024 | CS01 | Confirmation statement made on 21 March 2024 with no updates | |
09 Jul 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jun 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jan 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
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 | |
24 Mar 2023 | CS01 | Confirmation statement made on 21 March 2023 with no updates | |
22 Dec 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
05 Apr 2022 | CS01 | Confirmation statement made on 21 March 2022 with no updates | |
06 Oct 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
21 Jul 2021 | DISS40 |
Compulsory strike-off action has been discontinued
|
|
20 Jul 2021 | CS01 | Confirmation statement made on 21 March 2021 with no updates | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
21 May 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2020 | TM01 | Termination of appointment of Thomas Charles Le Maistre as a director on 17 November 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 21 March 2020 with updates | |
28 Oct 2019 | AA01 | Current accounting period shortened from 31 March 2020 to 31 December 2019 | |
22 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-22
|