SUNDALE PROPERTIES LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

26/09/2426 September 2024 Application to strike the company off the register

View Document

28/08/2428 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

09/11/239 November 2023 Satisfaction of charge 1 in full

View Document

08/11/238 November 2023 All of the property or undertaking no longer forms part of charge 1

View Document

30/08/2330 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

12/09/2212 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

08/12/218 December 2021 Appointment of Richard Twigg as a director on 2021-11-30

View Document

07/12/217 December 2021 Termination of appointment of Gareth Rhys Williams as a director on 2021-11-30

View Document

23/09/2123 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH RHYS WILLIAMS / 18/03/2019

View Document

12/11/1812 November 2018 PSC'S CHANGE OF PARTICULARS / THE GREENE CORPORATION LIMITED / 06/11/2018

View Document

04/10/184 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

23/10/1723 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/10/2017

View Document

23/10/1723 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE GREENE CORPORATION LIMITED

View Document

06/10/176 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

18/09/1618 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/06/1614 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR JIM CLARKE

View Document

29/12/1529 December 2015 DIRECTOR APPOINTED MR. GARETH RHYS WILLIAMS

View Document

29/12/1529 December 2015 REGISTERED OFFICE CHANGED ON 29/12/2015 FROM 32 GROSVENOR SQUARE MAYFAIR LONDON W1K 2HJ

View Document

29/12/1529 December 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL CREFFIELD

View Document

29/12/1529 December 2015 APPOINTMENT TERMINATED, SECRETARY GARETH WILLIAMS

View Document

25/08/1525 August 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

03/07/153 July 2015 SECRETARY'S CHANGE OF PARTICULARS / GARETH RHYS WILLIAMS / 01/06/2015

View Document

01/07/151 July 2015 SECRETARY APPOINTED GARETH RHYS WILLIAMS

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID POLLOCK

View Document

30/06/1530 June 2015 REGISTERED OFFICE CHANGED ON 30/06/2015 FROM 21 BEDFORD SQUARE LONDON WC1B 3HH

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, SECRETARY H S (NOMINEES) LIMITED

View Document

30/06/1530 June 2015 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED MR. JIM CLARKE

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED MR PAUL LEWIS CREFFIELD

View Document

06/05/156 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/10/1416 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/10/148 October 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

11/10/1311 October 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/09/123 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

29/08/1229 August 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

09/11/119 November 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

15/09/1115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

17/09/1017 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/09/1016 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

28/09/0928 September 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

09/09/099 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/09/0819 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/09/0818 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

30/08/0730 August 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

18/09/0318 September 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

12/09/0112 September 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

06/10/006 October 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 SECRETARY'S PARTICULARS CHANGED

View Document

20/04/0020 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 23/08/99; FULL LIST OF MEMBERS

View Document

04/07/994 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

14/04/9914 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/984 September 1998 RETURN MADE UP TO 23/08/98; FULL LIST OF MEMBERS

View Document

29/06/9829 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

09/06/989 June 1998 NEW SECRETARY APPOINTED

View Document

09/06/989 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/09/9722 September 1997 RETURN MADE UP TO 23/08/97; FULL LIST OF MEMBERS

View Document

29/05/9729 May 1997 EXEMPTION FROM APPOINTING AUDITORS 12/05/97

View Document

29/05/9729 May 1997 S366A DISP HOLDING AGM 12/05/97

View Document

29/05/9729 May 1997 S252 DISP LAYING ACC 12/05/97

View Document

28/05/9728 May 1997 RETURN MADE UP TO 23/08/96; FULL LIST OF MEMBERS

View Document

25/05/9725 May 1997 ACC. REF. DATE EXTENDED FROM 07/09/96 TO 31/12/96

View Document

25/05/9725 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

10/05/9610 May 1996 REGISTERED OFFICE CHANGED ON 10/05/96 FROM: RUSSELL SQUARE HOUSE 10/12 RUSSELL SQUARE LONDON WC1B 5EL

View Document

27/09/9527 September 1995 EXEMPTION FROM APPOINTING AUDITORS 07/09/95

View Document

27/09/9527 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/09/95

View Document

27/09/9527 September 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 07/09

View Document

26/09/9526 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/09/9526 September 1995 NEW DIRECTOR APPOINTED

View Document

26/09/9526 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/09/9525 September 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/09/9525 September 1995 ADOPT MEM AND ARTS 07/09/95

View Document

12/09/9512 September 1995 REGISTERED OFFICE CHANGED ON 12/09/95 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

23/08/9523 August 1995 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