SUNHILL PARK ENTERPRISES LIMITED

Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/07/2417 July 2024 Appointment of Cheryl Anne Parry as a director on 2024-05-07

View Document

13/06/2413 June 2024 Termination of appointment of Kostas Kizilis as a director on 2024-05-21

View Document

13/06/2413 June 2024 Termination of appointment of Mary Kizilis as a secretary on 2024-05-21

View Document

13/06/2413 June 2024 Appointment of Eleanor Wade as a secretary on 2024-05-07

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/12/2011 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

07/02/207 February 2020 SECRETARY APPOINTED MRS MARY KIZILIS

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, SECRETARY JANET CROMEY

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, DIRECTOR JEFFREY PRESCOTT

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED MR KOSTAS KIZILIS

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

27/09/1827 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

29/11/1729 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/03/161 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/03/152 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/03/145 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

21/10/1321 October 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/03/134 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/03/129 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/03/112 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/03/104 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ALAN PRESCOTT / 01/03/2010

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/03/0931 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/04/082 April 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/04/073 April 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/04/0620 April 2006 NEW DIRECTOR APPOINTED

View Document

27/03/0627 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/03/0515 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/03/0417 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

07/06/037 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

20/03/0320 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

20/03/0220 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

02/04/012 April 2001 NEW SECRETARY APPOINTED

View Document

02/04/012 April 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/03/0023 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

11/03/9911 March 1999 DIRECTOR RESIGNED

View Document

11/03/9911 March 1999 RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS

View Document

11/03/9911 March 1999 NEW DIRECTOR APPOINTED

View Document

04/03/984 March 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

04/03/984 March 1998 DIRECTOR RESIGNED

View Document

04/03/984 March 1998 SECRETARY RESIGNED

View Document

04/03/984 March 1998 NEW SECRETARY APPOINTED

View Document

04/03/984 March 1998 NEW DIRECTOR APPOINTED

View Document

04/03/984 March 1998 NEW DIRECTOR APPOINTED

View Document

04/03/984 March 1998 NEW DIRECTOR APPOINTED

View Document

04/03/984 March 1998 NEW DIRECTOR APPOINTED

View Document

04/03/984 March 1998 REGISTERED OFFICE CHANGED ON 04/03/98 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

02/03/982 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company