SUNDALE PROPERTY MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Notification of Carolyn Delaney as a person with significant control on 2025-04-15 |
27/03/2527 March 2025 | Registered office address changed from 69 Rodney Street Liverpool L1 9EX England to Coniston House 201 Mossley Hill Drive Liverpool L17 0EW on 2025-03-27 |
27/03/2527 March 2025 | Cessation of James Timothy Beal as a person with significant control on 2025-03-15 |
27/03/2527 March 2025 | Termination of appointment of James Timothy Beal as a director on 2025-03-24 |
08/01/258 January 2025 | Confirmation statement made on 2025-01-08 with no updates |
19/12/2419 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
09/09/249 September 2024 | Registered office address changed from , Windermere House Windermere Terrace, Princes Park, Liverpool, L8 3SB to Coniston House 201 Mossley Hill Drive Liverpool L17 0EW on 2024-09-09 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/03/2412 March 2024 | Termination of appointment of Revolution Property Management Limited as a secretary on 2024-01-01 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-08 with no updates |
26/06/2326 June 2023 | Total exemption full accounts made up to 2023-03-31 |
07/06/237 June 2023 | Compulsory strike-off action has been discontinued |
07/06/237 June 2023 | Compulsory strike-off action has been discontinued |
06/06/236 June 2023 | Accounts for a dormant company made up to 2022-03-31 |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-08 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-08 with no updates |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
08/01/208 January 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES |
07/01/207 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
18/12/1918 December 2019 | PREVSHO FROM 01/05/2019 TO 31/03/2019 |
02/04/192 April 2019 | DIRECTOR APPOINTED MR JAMES DONALD COOK |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/01/1928 January 2019 | 01/05/18 TOTAL EXEMPTION FULL |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
01/05/181 May 2018 | Annual accounts for year ending 01 May 2018 |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES |
18/09/1718 September 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/17 |
01/05/171 May 2017 | Annual accounts for year ending 01 May 2017 |
17/01/1717 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 01/05/16 |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
01/05/161 May 2016 | Annual accounts for year ending 01 May 2016 |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 1 May 2015 |
15/01/1615 January 2016 | 11/01/16 NO MEMBER LIST |
01/05/151 May 2015 | Annual accounts for year ending 01 May 2015 |
27/01/1527 January 2015 | Annual accounts small company total exemption made up to 1 May 2014 |
27/01/1527 January 2015 | 11/01/15 NO MEMBER LIST |
27/01/1527 January 2015 | APPOINTMENT TERMINATED, DIRECTOR SALLY UNDERWOOD |
01/05/141 May 2014 | Annual accounts for year ending 01 May 2014 |
24/01/1424 January 2014 | Annual accounts small company total exemption made up to 1 May 2013 |
22/01/1422 January 2014 | 11/01/14 NO MEMBER LIST |
01/05/131 May 2013 | Annual accounts for year ending 01 May 2013 |
16/01/1316 January 2013 | Annual accounts small company total exemption made up to 1 May 2012 |
14/01/1314 January 2013 | 11/01/13 NO MEMBER LIST |
01/05/121 May 2012 | Annual accounts for year ending 01 May 2012 |
23/01/1223 January 2012 | 11/01/12 NO MEMBER LIST |
06/10/116 October 2011 | Annual accounts small company total exemption made up to 1 May 2011 |
20/01/1120 January 2011 | 11/01/11 NO MEMBER LIST |
17/11/1017 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
24/03/1024 March 2010 | REGISTERED OFFICE CHANGED ON 24/03/2010 FROM THE COACH HOUSE, 90 ULLET ROAD SEFTON PARK LIVERPOOL MERSEYSIDE L17 2AD |
24/03/1024 March 2010 | Registered office address changed from , the Coach House, 90 Ullet Road, Sefton Park, Liverpool, Merseyside, L17 2AD on 2010-03-24 |
13/01/1013 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR ALESSANDRO PANARESE / 01/01/2010 |
13/01/1013 January 2010 | 11/01/10 NO MEMBER LIST |
13/01/1013 January 2010 | APPOINTMENT TERMINATED, SECRETARY ADAM PAPWORTH |
13/01/1013 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANNE UNDERWOOD / 01/01/2010 |
13/01/1013 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JONES / 01/01/2010 |
13/01/1013 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES BEAL / 01/01/2010 |
13/01/1013 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RACHEL LOUISE LEYLAND / 01/01/2010 |
04/08/094 August 2009 | Annual accounts small company total exemption made up to 1 May 2009 |
06/02/096 February 2009 | ANNUAL RETURN MADE UP TO 11/01/09 |
06/02/096 February 2009 | APPOINTMENT TERMINATED DIRECTOR HUSSAIN KAZI |
06/02/096 February 2009 | APPOINTMENT TERMINATED DIRECTOR DAVID FISHER |
08/09/088 September 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
04/02/084 February 2008 | LOCATION OF DEBENTURE REGISTER |
04/02/084 February 2008 | LOCATION OF REGISTER OF MEMBERS |
04/02/084 February 2008 | ANNUAL RETURN MADE UP TO 11/01/08 |
04/02/084 February 2008 | REGISTERED OFFICE CHANGED ON 04/02/08 FROM: FLAT 6 17 LINNET LANE SEFTON PARK LIVERPOOL MERSEYSIDE L17 3BE |
04/02/084 February 2008 | |
02/06/072 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/05/07 |
30/01/0730 January 2007 | NEW DIRECTOR APPOINTED |
30/01/0730 January 2007 | ANNUAL RETURN MADE UP TO 11/01/07 |
30/01/0730 January 2007 | DIRECTOR RESIGNED |
28/06/0628 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/05/06 |
13/01/0613 January 2006 | ANNUAL RETURN MADE UP TO 11/01/06 |
17/06/0517 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/05/05 |
13/01/0513 January 2005 | ANNUAL RETURN MADE UP TO 11/01/05 |
14/07/0414 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/05/04 |
24/01/0424 January 2004 | NEW DIRECTOR APPOINTED |
12/01/0412 January 2004 | ANNUAL RETURN MADE UP TO 11/01/04 |
12/01/0412 January 2004 | NEW DIRECTOR APPOINTED |
08/08/038 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/05/03 |
28/07/0328 July 2003 | DIRECTOR RESIGNED |
28/07/0328 July 2003 | DIRECTOR RESIGNED |
21/07/0321 July 2003 | NEW DIRECTOR APPOINTED |
14/07/0314 July 2003 | DIRECTOR RESIGNED |
16/06/0316 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/05/02 |
05/06/035 June 2003 | ANNUAL RETURN MADE UP TO 11/01/03 |
05/06/035 June 2003 | NEW DIRECTOR APPOINTED |
12/12/0212 December 2002 | DIRECTOR RESIGNED |
24/09/0224 September 2002 | ACC. REF. DATE EXTENDED FROM 31/01/02 TO 01/05/02 |
23/08/0223 August 2002 | EXEMPTION FROM APPOINTING AUDITORS |
06/07/026 July 2002 | NEW DIRECTOR APPOINTED |
17/06/0217 June 2002 | NEW DIRECTOR APPOINTED |
17/06/0217 June 2002 | NEW DIRECTOR APPOINTED |
17/06/0217 June 2002 | NEW DIRECTOR APPOINTED |
17/06/0217 June 2002 | NEW DIRECTOR APPOINTED |
17/06/0217 June 2002 | DIRECTOR RESIGNED |
17/06/0217 June 2002 | |
17/06/0217 June 2002 | REGISTERED OFFICE CHANGED ON 17/06/02 FROM: PARTNERSHIP HOUSE 704 NEW CHESTER ROAD BROMBOROUGH WIRRAL CHESHIRE CH62 2BB |
17/06/0217 June 2002 | NEW SECRETARY APPOINTED |
17/06/0217 June 2002 | DIRECTOR RESIGNED |
17/06/0217 June 2002 | NEW DIRECTOR APPOINTED |
17/06/0217 June 2002 | SECRETARY RESIGNED |
17/06/0217 June 2002 | NEW DIRECTOR APPOINTED |
17/01/0217 January 2002 | ANNUAL RETURN MADE UP TO 11/01/02 |
07/03/017 March 2001 | NEW SECRETARY APPOINTED |
18/01/0118 January 2001 | SECRETARY RESIGNED |
11/01/0111 January 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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