SUNLEA COURT PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
05/08/245 August 2024 Confirmation statement made on 2024-07-19 with updates

View Document

05/08/245 August 2024 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

04/08/234 August 2023 Accounts for a dormant company made up to 2023-07-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

05/08/215 August 2021 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

03/08/203 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM 37 MAIN STREET BALLYCLARE COUNTY ANTRIM BT39 9AA

View Document

05/08/195 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

01/08/181 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

01/08/171 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

02/08/162 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

04/08/154 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/07/1529 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

01/08/141 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

01/08/141 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

21/08/1321 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM 12 MILL ROAD BALLYCLARE CO ANTRIM BT39 9DY

View Document

21/08/1321 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

02/08/122 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

02/08/122 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

02/08/112 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

02/08/112 August 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK HIGGINS / 01/07/2010

View Document

24/08/1024 August 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK HIGGINS / 01/07/2010

View Document

02/08/102 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

19/07/1019 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MARY ISOBEL HIGGINS / 01/07/2010

View Document

15/08/0915 August 2009 19/07/09 ANNUAL RETURN SHUTTLE

View Document

15/08/0915 August 2009 31/07/09 ANNUAL ACCTS

View Document

15/09/0815 September 2008 19/07/08

View Document

14/08/0814 August 2008 31/07/08 ANNUAL ACCTS

View Document

04/09/074 September 2007 19/07/07 ANNUAL RETURN SHUTTLE

View Document

04/09/074 September 2007 31/07/07 ANNUAL ACCTS

View Document

01/09/061 September 2006 19/07/06 ANNUAL RETURN SHUTTLE

View Document

31/08/0631 August 2006 31/07/06 ANNUAL ACCTS

View Document

19/09/0519 September 2005 31/07/05 ANNUAL ACCTS

View Document

19/09/0519 September 2005 19/07/05 ANNUAL RETURN SHUTTLE

View Document

20/07/0520 July 2005 CHANGE IN SIT REG ADD

View Document

11/09/0411 September 2004 31/07/04 ANNUAL ACCTS

View Document

11/09/0411 September 2004 31/07/03 ANNUAL ACCTS

View Document

06/08/046 August 2004 19/07/04 ANNUAL RETURN SHUTTLE

View Document

04/08/034 August 2003 19/07/03 ANNUAL RETURN SHUTTLE

View Document

30/07/0230 July 2002 CHANGE OF DIRS/SEC

View Document

19/07/0219 July 2002 DECLN COMPLNCE REG NEW CO

View Document

19/07/0219 July 2002 PARS RE DIRS/SIT REG OFF

View Document

19/07/0219 July 2002 ARTICLES

View Document

19/07/0219 July 2002 MEMORANDUM

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