SUNDALE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Notification of Carolyn Delaney as a person with significant control on 2025-04-15

View Document

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

View Document

27/03/2527 March 2025 Cessation of James Timothy Beal as a person with significant control on 2025-03-15

View Document

27/03/2527 March 2025 Termination of appointment of James Timothy Beal as a director on 2025-03-24

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

19/12/2419 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 Termination of appointment of Revolution Property Management Limited as a secretary on 2024-01-01

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/06/237 June 2023 Compulsory strike-off action has been discontinued

View Document

07/06/237 June 2023 Compulsory strike-off action has been discontinued

View Document

06/06/236 June 2023 Accounts for a dormant company made up to 2022-03-31

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

07/01/207 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 PREVSHO FROM 01/05/2019 TO 31/03/2019

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR JAMES DONALD COOK

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/01/1928 January 2019 01/05/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

01/05/181 May 2018 Annual accounts for year ending 01 May 2018

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

18/09/1718 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/17

View Document

01/05/171 May 2017 Annual accounts for year ending 01 May 2017

View Accounts

17/01/1717 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 01/05/16

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

01/05/161 May 2016 Annual accounts for year ending 01 May 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 1 May 2015

View Document

15/01/1615 January 2016 11/01/16 NO MEMBER LIST

View Document

01/05/151 May 2015 Annual accounts for year ending 01 May 2015

View Accounts

27/01/1527 January 2015 Annual accounts small company total exemption made up to 1 May 2014

View Document

27/01/1527 January 2015 11/01/15 NO MEMBER LIST

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR SALLY UNDERWOOD

View Document

01/05/141 May 2014 Annual accounts for year ending 01 May 2014

View Accounts

24/01/1424 January 2014 Annual accounts small company total exemption made up to 1 May 2013

View Document

22/01/1422 January 2014 11/01/14 NO MEMBER LIST

View Document

01/05/131 May 2013 Annual accounts for year ending 01 May 2013

View Accounts

16/01/1316 January 2013 Annual accounts small company total exemption made up to 1 May 2012

View Document

14/01/1314 January 2013 11/01/13 NO MEMBER LIST

View Document

01/05/121 May 2012 Annual accounts for year ending 01 May 2012

View Accounts

23/01/1223 January 2012 11/01/12 NO MEMBER LIST

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 1 May 2011

View Document

20/01/1120 January 2011 11/01/11 NO MEMBER LIST

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

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

View Document

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

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ALESSANDRO PANARESE / 01/01/2010

View Document

13/01/1013 January 2010 11/01/10 NO MEMBER LIST

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, SECRETARY ADAM PAPWORTH

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANNE UNDERWOOD / 01/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JONES / 01/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BEAL / 01/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL LOUISE LEYLAND / 01/01/2010

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 1 May 2009

View Document

06/02/096 February 2009 ANNUAL RETURN MADE UP TO 11/01/09

View Document

06/02/096 February 2009 APPOINTMENT TERMINATED DIRECTOR HUSSAIN KAZI

View Document

06/02/096 February 2009 APPOINTMENT TERMINATED DIRECTOR DAVID FISHER

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/02/084 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/02/084 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/02/084 February 2008 ANNUAL RETURN MADE UP TO 11/01/08

View Document

04/02/084 February 2008 REGISTERED OFFICE CHANGED ON 04/02/08 FROM: FLAT 6 17 LINNET LANE SEFTON PARK LIVERPOOL MERSEYSIDE L17 3BE

View Document

04/02/084 February 2008

View Document

02/06/072 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/05/07

View Document

30/01/0730 January 2007 NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 2007 ANNUAL RETURN MADE UP TO 11/01/07

View Document

30/01/0730 January 2007 DIRECTOR RESIGNED

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/05/06

View Document

13/01/0613 January 2006 ANNUAL RETURN MADE UP TO 11/01/06

View Document

17/06/0517 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/05/05

View Document

13/01/0513 January 2005 ANNUAL RETURN MADE UP TO 11/01/05

View Document

14/07/0414 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/05/04

View Document

24/01/0424 January 2004 NEW DIRECTOR APPOINTED

View Document

12/01/0412 January 2004 ANNUAL RETURN MADE UP TO 11/01/04

View Document

12/01/0412 January 2004 NEW DIRECTOR APPOINTED

View Document

08/08/038 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/05/03

View Document

28/07/0328 July 2003 DIRECTOR RESIGNED

View Document

28/07/0328 July 2003 DIRECTOR RESIGNED

View Document

21/07/0321 July 2003 NEW DIRECTOR APPOINTED

View Document

14/07/0314 July 2003 DIRECTOR RESIGNED

View Document

16/06/0316 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/05/02

View Document

05/06/035 June 2003 ANNUAL RETURN MADE UP TO 11/01/03

View Document

05/06/035 June 2003 NEW DIRECTOR APPOINTED

View Document

12/12/0212 December 2002 DIRECTOR RESIGNED

View Document

24/09/0224 September 2002 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 01/05/02

View Document

23/08/0223 August 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

06/07/026 July 2002 NEW DIRECTOR APPOINTED

View Document

17/06/0217 June 2002 NEW DIRECTOR APPOINTED

View Document

17/06/0217 June 2002 NEW DIRECTOR APPOINTED

View Document

17/06/0217 June 2002 NEW DIRECTOR APPOINTED

View Document

17/06/0217 June 2002 NEW DIRECTOR APPOINTED

View Document

17/06/0217 June 2002 DIRECTOR RESIGNED

View Document

17/06/0217 June 2002

View Document

17/06/0217 June 2002 REGISTERED OFFICE CHANGED ON 17/06/02 FROM: PARTNERSHIP HOUSE 704 NEW CHESTER ROAD BROMBOROUGH WIRRAL CHESHIRE CH62 2BB

View Document

17/06/0217 June 2002 NEW SECRETARY APPOINTED

View Document

17/06/0217 June 2002 DIRECTOR RESIGNED

View Document

17/06/0217 June 2002 NEW DIRECTOR APPOINTED

View Document

17/06/0217 June 2002 SECRETARY RESIGNED

View Document

17/06/0217 June 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 ANNUAL RETURN MADE UP TO 11/01/02

View Document

07/03/017 March 2001 NEW SECRETARY APPOINTED

View Document

18/01/0118 January 2001 SECRETARY RESIGNED

View Document

11/01/0111 January 2001 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