SUNBRIDGE PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/08/2430 August 2024 Annual accounts for year ending 30 Aug 2024

View Accounts

28/08/2428 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

28/08/2428 August 2024 Micro company accounts made up to 2023-08-30

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-08-11 with no updates

View Document

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

07/06/217 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

15/10/2015 October 2020 REGISTERED OFFICE CHANGED ON 15/10/2020 FROM 49 PRIMLEY PARK ROAD LEEDS WEST YORKSHIRE LS17 7HR

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

01/04/201 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, SECRETARY STEPHEN WHITLEY

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHITLEY

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/05/1810 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

05/05/175 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

17/09/1617 September 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/09/1521 September 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/09/1417 September 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/10/1310 October 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/10/1215 October 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/10/1124 October 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/11/101 November 2010 SAIL ADDRESS CREATED

View Document

01/11/101 November 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

01/11/101 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/10/0921 October 2009 Annual return made up to 11 August 2009 with full list of shareholders

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

23/11/0723 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0731 October 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

09/07/059 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

17/05/0517 May 2005 REGISTERED OFFICE CHANGED ON 17/05/05 FROM: 9 PROSPECT ROAD OSSETT WEST YORKSHIRE WF5 8AE

View Document

23/09/0423 September 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

05/10/035 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

26/09/0326 September 2003 RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

12/09/0212 September 2002 RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9919 August 1999 DIRECTOR RESIGNED

View Document

19/08/9919 August 1999 NEW DIRECTOR APPOINTED

View Document

19/08/9919 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/08/9919 August 1999 REGISTERED OFFICE CHANGED ON 19/08/99 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

19/08/9919 August 1999 SECRETARY RESIGNED

View Document

11/08/9911 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information