SUNDIAL GROUP LIMITED

Company Documents

DateDescription
07/10/257 October 2025 NewLiquidators' statement of receipts and payments to 2025-09-04

View Document

18/09/2418 September 2024 Registered office address changed from Charnwood House Harcourt Way Meridian Business Park Leicester Leicestershire LE19 1WP England to The Old Rectory Main Street Glenfield Leicester LE3 8DG on 2024-09-18

View Document

19/08/2419 August 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/01/2431 January 2024 Change of details for Mr Timothy Simon Chudley as a person with significant control on 2024-01-29

View Document

31/01/2431 January 2024 Director's details changed for Mr Timothy Simon Chudley on 2024-01-29

View Document

31/01/2431 January 2024 Registered office address changed from Highgate House Grooms Lane Creaton Northampton NN6 8NN England to Charnwood House Harcourt Way Meridian Business Park Leicester Leicestershire LE19 1WP on 2024-01-31

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

24/09/2324 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/06/2322 June 2023 Termination of appointment of Lucy Margaret Mcgibbon as a director on 2023-06-21

View Document

22/05/2322 May 2023 Satisfaction of charge 034326740011 in full

View Document

17/04/2317 April 2023 Memorandum and Articles of Association

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Resolutions

View Document

20/01/2320 January 2023 Group of companies' accounts made up to 2022-06-30

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

04/05/224 May 2022 Director's details changed for Mr Timothy Simon Chudley on 2022-04-22

View Document

04/05/224 May 2022 Registered office address changed from 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB to Highgate House Grooms Lane Creaton Northampton NN6 8NN on 2022-05-04

View Document

04/05/224 May 2022 Change of details for Mr Timothy Simon Chudley as a person with significant control on 2022-04-22

View Document

04/05/224 May 2022 Director's details changed for Mr Timothy Simon Chudley on 2022-05-04

View Document

03/03/223 March 2022 Director's details changed for Mrs Lucy Margaret Mcgibbon on 2021-05-21

View Document

01/03/221 March 2022 Statement of administrator's revised proposal

View Document

14/02/2214 February 2022 Result of meeting of creditors

View Document

12/11/2112 November 2021 Registered office address changed from 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2021-11-12

View Document

20/10/2120 October 2021 Notice of extension of period of Administration

View Document

04/10/214 October 2021 Termination of appointment of Jeremy Paul Toth as a director on 2021-09-30

View Document

22/09/2122 September 2021 Administrator's progress report

View Document

18/06/2118 June 2021 Termination of appointment of Lee John Forskitt as a secretary on 2021-06-18

View Document

18/06/2118 June 2021 Termination of appointment of Lee John Forskitt as a director on 2021-06-18

View Document

06/10/146 October 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA DARBY / 22/09/2014

View Document

02/10/142 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

18/09/1418 September 2014 DIRECTOR APPOINTED MRS VICTORIA DARBY

View Document

22/01/1422 January 2014 ALTER ARTICLES 02/12/2013

View Document

27/11/1327 November 2013 SECRETARY APPOINTED MR LEE JOHN FORSKITT

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, SECRETARY BRIAN HOWES

View Document

03/10/133 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SIMON CHUDLEY / 28/08/2013

View Document

03/10/133 October 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

01/10/131 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, DIRECTOR ROBIN CHUDLEY

View Document

05/12/125 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

01/10/121 October 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

21/08/1221 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, DIRECTOR MARK COOPER

View Document

26/09/1126 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

15/08/1115 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN WILLIAM CHUDLEY / 11/09/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SIMON CHUDLEY / 11/09/2010

View Document

08/10/108 October 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

10/05/1010 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

29/10/0929 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

15/09/0915 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 DIRECTOR'S PARTICULARS TIMOTHY CHUDLEY

View Document

19/05/0819 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

19/04/0819 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

04/04/084 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

31/03/0831 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/03/0831 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

27/03/0827 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

27/03/0827 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

25/03/0825 March 2008 S-DIV

View Document

30/10/0730 October 2007 RETURN MADE UP TO 11/09/07; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0728 July 2007 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

02/06/072 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

22/02/0722 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/079 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0623 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0623 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/062 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

23/09/0523 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

23/09/0523 September 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 NEW SECRETARY APPOINTED

View Document

13/05/0513 May 2005 SECRETARY RESIGNED

View Document

07/10/047 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0423 September 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

17/10/0317 October 2003 SECRETARY RESIGNED

View Document

17/10/0317 October 2003 NEW SECRETARY APPOINTED

View Document

29/09/0329 September 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

13/06/0313 June 2003 DIRECTOR RESIGNED

View Document

10/12/0210 December 2002 DIRECTOR RESIGNED

View Document

19/09/0219 September 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

13/09/0213 September 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

13/09/0113 September 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0129 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/012 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0013 September 2000 RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0026 July 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

24/09/9924 September 1999 RETURN MADE UP TO 11/09/99; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9927 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/07/9927 July 1999 ALTER MEM AND ARTS 05/07/99

View Document

09/07/999 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/09/9811 September 1998 RETURN MADE UP TO 11/09/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9820 July 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

28/01/9828 January 1998 NEW SECRETARY APPOINTED

View Document

28/01/9828 January 1998 NEW DIRECTOR APPOINTED

View Document

28/01/9828 January 1998 NEW DIRECTOR APPOINTED

View Document

28/01/9828 January 1998 NEW DIRECTOR APPOINTED

View Document

28/01/9828 January 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 23/12/97

View Document

28/01/9828 January 1998 SECRETARY RESIGNED

View Document

28/01/9828 January 1998 DIRECTOR RESIGNED

View Document

28/01/9828 January 1998 NEW DIRECTOR APPOINTED

View Document

28/01/9828 January 1998 NEW DIRECTOR APPOINTED

View Document

28/01/9828 January 1998 NEW DIRECTOR APPOINTED

View Document

09/01/989 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/989 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/987 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9717 December 1997 REGISTERED OFFICE CHANGED ON 17/12/97 FROM: G OFFICE CHANGED 17/12/97 12 GOUGH SQUARE LONDON EC4A 3DE

View Document

11/09/9711 September 1997 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