SUNDENE HOUSE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

06/06/256 June 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/08/2413 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

11/06/2411 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

14/08/2314 August 2023 Registered office address changed from 3 Mayfield Avenue Poole BH14 9NY England to 3 Mayfield Avenue Poole BH14 9NY on 2023-08-14

View Document

14/08/2314 August 2023 Director's details changed for Mr Christopher Munro Irwin on 2023-08-14

View Document

15/06/2315 June 2023 Micro company accounts made up to 2022-09-30

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

15/06/2315 June 2023 Registered office address changed from Unit 8 the Old Pottery Manor Way Verwood BH31 6HF England to 3 Mayfield Avenue Poole BH14 9NY on 2023-06-15

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/05/222 May 2022 Registered office address changed from 20 Fulwood Avenue Bear Cross Bournemouth BH11 9NJ England to Unit 8 the Old Pottery Manor Way Verwood BH31 6HF on 2022-05-02

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

06/06/216 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

23/06/2023 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

10/06/2010 June 2020 CESSATION OF ANGELA MARGARET FABER AS A PSC

View Document

10/06/2010 June 2020 APPOINTMENT TERMINATED, SECRETARY ANGELA FABER

View Document

10/06/2010 June 2020 APPOINTMENT TERMINATED, DIRECTOR ANGELA FABER

View Document

10/06/2010 June 2020 REGISTERED OFFICE CHANGED ON 10/06/2020 FROM SUNDENE HOUSE, 16 SOUTHCOTE ROAD BOURNEMOUTH DORSET BH1 3SR

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/07/1922 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MUNTO IRWIN

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

20/06/1920 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA MARGARET FABER

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

15/06/1815 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES

View Document

16/06/1716 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/06/1614 June 2016 14/06/16 NO MEMBER LIST

View Document

28/09/1528 September 2015 01/09/15 NO MEMBER LIST

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/09/1417 September 2014 01/09/14 NO MEMBER LIST

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/09/136 September 2013 01/09/13 NO MEMBER LIST

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/09/1220 September 2012 01/09/12 NO MEMBER LIST

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/09/115 September 2011 01/09/11 NO MEMBER LIST

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANGELA MARGARET FABER / 01/09/2010

View Document

13/09/1013 September 2010 01/09/10 NO MEMBER LIST

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MUNRO IRWIN / 01/09/2010

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/09/092 September 2009 ANNUAL RETURN MADE UP TO 01/09/09

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/09/0817 September 2008 ANNUAL RETURN MADE UP TO 02/09/08

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/04/083 April 2008 DIRECTOR APPOINTED MR CHRISTOPHER MUNRO IRWIN

View Document

01/04/081 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANGELA FABER / 31/03/2008

View Document

04/09/074 September 2007 ANNUAL RETURN MADE UP TO 02/09/07

View Document

17/08/0717 August 2007 DIRECTOR RESIGNED

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

09/07/079 July 2007 NEW DIRECTOR APPOINTED

View Document

05/09/065 September 2006 NEW SECRETARY APPOINTED

View Document

05/09/065 September 2006 ANNUAL RETURN MADE UP TO 02/09/06

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

15/05/0615 May 2006 SECRETARY RESIGNED

View Document

16/01/0616 January 2006 REGISTERED OFFICE CHANGED ON 16/01/06 FROM: SUNDENE HOUSE 16 SOUTHCOTE ROAD BOURNEMOUTH DORSET BH1 3RS

View Document

16/01/0616 January 2006 ANNUAL RETURN MADE UP TO 02/09/05

View Document

23/12/0523 December 2005 NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 NEW SECRETARY APPOINTED

View Document

22/11/0522 November 2005 REGISTERED OFFICE CHANGED ON 22/11/05 FROM: 1 EAST BOROUGH WIMBORNE DORSET BH21 1PA

View Document

03/05/053 May 2005 DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 SECRETARY RESIGNED

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

13/09/0413 September 2004 SECRETARY RESIGNED

View Document

02/09/042 September 2004 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