SUNDIAL PLANNING LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Statement of affairs

View Document

06/02/256 February 2025 Resolutions

View Document

06/02/256 February 2025 Registered office address changed from Unit 2, the Broadbridge Business Centre Delling Lane Bosham Chichester PO18 8NF England to C/O Revolution Rti Limited Suite 19 Unit 2 94a Wycliffe Road Northampton Northamptonshire NN1 5JF on 2025-02-06

View Document

06/02/256 February 2025 Appointment of a voluntary liquidator

View Document

17/11/2417 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

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

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/09/2321 September 2023 Termination of appointment of Paul Daniel Chrispin as a director on 2023-09-10

View Document

21/09/2321 September 2023 Cessation of Paul Daniel Chrispin as a person with significant control on 2023-09-10

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-01 with updates

View Document

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

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/04/2229 April 2022 Current accounting period shortened from 2021-07-29 to 2021-03-31

View Document

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

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 PREVSHO FROM 30/07/2019 TO 29/07/2019

View Document

12/09/1912 September 2019 REGISTERED OFFICE CHANGED ON 12/09/2019 FROM C/O HJS ACCOUNTANTS 12-14 CARLTON PLACE SOUTHAMPTON HAMPSHIRE SO15 2EA

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

22/06/1822 June 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 PREVSHO FROM 31/07/2017 TO 30/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES DAVID PAVEY

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DANIEL CHRISPIN

View Document

05/05/175 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

21/03/1721 March 2017 REGISTERED OFFICE CHANGED ON 21/03/2017 FROM WESSEX MANOR SATCHELL LANE SOUTHAMPTON SO31 4HS

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

16/05/1616 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

10/10/1510 October 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/07/1523 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

07/10/147 October 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

13/05/1413 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

12/08/1312 August 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

27/03/1327 March 2013 COMPANY NAME CHANGED CINDERS LANE LTD CERTIFICATE ISSUED ON 27/03/13

View Document

27/03/1327 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/07/1212 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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