SUNBURST PROPERTIES LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Accounts for a dormant company made up to 2025-02-28

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-20 with updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

17/12/2417 December 2024 Micro company accounts made up to 2024-02-28

View Document

02/09/242 September 2024 Appointment of Nikhil Agrawal as a director on 2024-03-01

View Document

22/08/2422 August 2024 Appointment of Mr Gianluca Riccio as a director on 2024-03-01

View Document

11/07/2411 July 2024 Appointment of Anuya Krishna Merwade as a director on 2024-03-01

View Document

09/07/249 July 2024 Appointment of David Kleeger-Rowe as a director on 2024-03-01

View Document

09/07/249 July 2024 Appointment of Raffaella Granocchia as a director on 2024-03-01

View Document

09/07/249 July 2024 Appointment of Flora Rowe Kleeger as a director on 2024-03-01

View Document

08/07/248 July 2024 Registered office address changed from Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD England to 11 Merus Court Leicester LE19 1RJ on 2024-07-08

View Document

01/05/241 May 2024 Confirmation statement made on 2024-02-20 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

26/02/2426 February 2024 Termination of appointment of Nigel Dewar Gibb as a director on 2024-01-05

View Document

26/02/2426 February 2024 Termination of appointment of Nigel Dewar Gibb as a secretary on 2024-01-05

View Document

20/11/2320 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

16/11/2216 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/10/2121 October 2021 Accounts for a dormant company made up to 2021-02-28

View Document

11/10/2111 October 2021 Registered office address changed from Mha Macintyre Hudson Abbey Place 24-28 Easton Street High Wycombe Buckinghamshire HP11 1NT United Kingdom to Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD on 2021-10-11

View Document

11/03/2111 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

08/10/198 October 2019 COMPANY RESTORED ON 08/10/2019

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

08/10/198 October 2019 REGISTERED OFFICE CHANGED ON 08/10/2019 FROM 10 MAGNOLIA ROAD CHISWICK LONDON W4 3QY

View Document

08/10/198 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

08/10/198 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

08/10/198 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

08/10/198 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

25/04/1725 April 2017 STRUCK OFF AND DISSOLVED

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

18/03/1618 March 2016 APPOINTMENT TERMINATED, DIRECTOR MARK BROWN

View Document

18/03/1618 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

02/12/152 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

12/03/1512 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

13/11/1413 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

18/03/1418 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/11/1320 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

19/03/1319 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/11/1228 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

08/03/128 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

01/11/111 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

18/03/1118 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

03/12/103 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

22/04/1022 April 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SOMA CHAKRABARTI / 20/02/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK LATIMER BROWN / 20/02/2010

View Document

22/04/1022 April 2010 REGISTERED OFFICE CHANGED ON 22/04/2010 FROM 50A KINGSWAY PLACE LONDON EC1R 0LU

View Document

22/04/1022 April 2010 REGISTERED OFFICE CHANGED ON 22/04/2010 FROM 10 MAGNOLIA ROAD CHISWICK LONDON W4 3QY UNITED KINGDOM

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DEWAR GIBB / 20/02/2010

View Document

22/04/1022 April 2010 SECRETARY'S CHANGE OF PARTICULARS / NIGEL DEWAR GIBB / 20/02/2010

View Document

04/01/104 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

06/05/096 May 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 REGISTERED OFFICE CHANGED ON 06/05/2009 FROM 34C EDBROOKE ROAD LONDON W9 2DG

View Document

23/12/0823 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

25/03/0825 March 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 DIRECTOR RESIGNED

View Document

11/05/0411 May 2004 NEW DIRECTOR APPOINTED

View Document

31/12/0331 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

07/05/037 May 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

26/11/0226 November 2002 NEW SECRETARY APPOINTED

View Document

30/05/0230 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

03/07/013 July 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00

View Document

06/03/006 March 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

01/03/991 March 1999 RETURN MADE UP TO 20/02/99; NO CHANGE OF MEMBERS

View Document

05/08/985 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

04/03/984 March 1998 RETURN MADE UP TO 20/02/98; CHANGE OF MEMBERS

View Document

04/03/984 March 1998 NEW DIRECTOR APPOINTED

View Document

11/08/9711 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97

View Document

07/03/977 March 1997 RETURN MADE UP TO 20/02/97; FULL LIST OF MEMBERS

View Document

07/01/977 January 1997 EXEMPTION FROM APPOINTING AUDITORS 02/01/97

View Document

04/11/964 November 1996 NEW DIRECTOR APPOINTED

View Document

04/11/964 November 1996 NEW DIRECTOR APPOINTED

View Document

26/04/9626 April 1996 DIRECTOR RESIGNED

View Document

26/04/9626 April 1996 NEW DIRECTOR APPOINTED

View Document

26/04/9626 April 1996 SECRETARY RESIGNED

View Document

26/04/9626 April 1996 REGISTERED OFFICE CHANGED ON 26/04/96 FROM: HULTON HOUSE 161-166 FLEET STREET LONDON EC4A 2DY

View Document

26/04/9626 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/9613 March 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/03/9613 March 1996 ALTER MEM AND ARTS 29/02/96

View Document

05/03/965 March 1996 REGISTERED OFFICE CHANGED ON 05/03/96 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

20/02/9620 February 1996 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