SUNBOURNE PROPERTY COMPANY LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewUnaudited abridged accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

05/06/255 June 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

18/11/2418 November 2024 Unaudited abridged accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

16/05/2416 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

06/12/236 December 2023 Unaudited abridged accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with updates

View Document

02/05/232 May 2023 Confirmation statement made on 2016-07-01 with updates

View Document

02/12/222 December 2022 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

21/07/2121 July 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/10/192 October 2019 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/02/1913 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REGAN HOWARD

View Document

05/10/185 October 2018 30/06/18 UNAUDITED ABRIDGED

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/01/1816 January 2018 APPOINTMENT TERMINATED, SECRETARY TRISTAN HOWARD

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR TRISTAN HOWARD

View Document

19/09/1719 September 2017 30/06/17 UNAUDITED ABRIDGED

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

17/05/1717 May 2017 REGISTERED OFFICE CHANGED ON 17/05/2017 FROM C/O OPPENHEIM AND CO LIMITED 52 GREAT EASTERN STREET SHOREDITCH LONDON EC2A 3EP

View Document

19/03/1719 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/08/165 August 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/07/159 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/08/147 August 2014 SECRETARY APPOINTED MR TRISTAN HOWARD

View Document

07/08/147 August 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, DIRECTOR OLIVER HOWARD

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, SECRETARY OLIVER HOWARD

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/06/1327 June 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

11/04/1311 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/06/1229 June 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/07/115 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

15/06/1115 June 2011 SECRETARY APPOINTED MR OLIVER REGAN HOWARD

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, SECRETARY JANICE HOWARD

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/07/101 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRISTAN HOWARD / 30/11/2009

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / REGAN BOWLER HOWARD / 30/11/2009

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER REGAN HOWARD / 30/11/2009

View Document

24/03/1024 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/11/0914 November 2009 REGISTERED OFFICE CHANGED ON 14/11/2009 FROM 52 GREAT EASTERN STREET LONDON EC2A 3EP

View Document

10/08/0910 August 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

16/03/0716 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

30/08/0130 August 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

04/07/004 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

10/08/9810 August 1998 NC INC ALREADY ADJUSTED 20/06/98

View Document

10/08/9810 August 1998 EXEMPTION FROM APPOINTING AUDITORS 20/06/98

View Document

06/08/986 August 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

05/08/985 August 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/06/98

View Document

05/08/985 August 1998 £ NC 250000/500000 20/06/98

View Document

04/08/984 August 1998 REGISTERED OFFICE CHANGED ON 04/08/98 FROM: THE RISING SUN NUTBOURNE NR PULBOROUGH WEST SUSSEX RH20 2HE

View Document

04/08/984 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

16/10/9716 October 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

08/08/968 August 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

03/05/963 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

15/09/9515 September 1995 RETURN MADE UP TO 30/06/95; CHANGE OF MEMBERS

View Document

03/05/953 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

28/09/9428 September 1994 DIRECTOR RESIGNED

View Document

28/09/9428 September 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

12/08/9412 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9417 June 1994 RETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS

View Document

16/05/9416 May 1994 RETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS

View Document

17/04/9417 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

14/03/9414 March 1994 £ NC 1000/250000 28/02/94

View Document

14/03/9414 March 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/02/94

View Document

07/03/947 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9316 June 1993 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

30/04/9330 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

13/08/9213 August 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

17/10/9117 October 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

12/07/9012 July 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

12/07/9012 July 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

24/10/8924 October 1989 RETURN MADE UP TO 19/10/89; FULL LIST OF MEMBERS

View Document

17/10/8917 October 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

01/02/891 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

12/09/8812 September 1988 EXEMPTION FROM APPOINTING AUDITORS 191186

View Document

12/09/8812 September 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/87

View Document

16/08/8816 August 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

13/05/8813 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

09/11/879 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/862 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/08/8627 August 1986 CERTIFICATE OF INCORPORATION

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