SUNLAND PROPERTIES LIMITED

Company Documents

DateDescription
06/11/186 November 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/08/1821 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/08/1813 August 2018 APPLICATION FOR STRIKING-OFF

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/06/1621 June 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 3

View Document

21/06/1621 June 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 5

View Document

03/06/163 June 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4

View Document

03/05/163 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

03/05/163 May 2016 PREVSHO FROM 31/03/2016 TO 30/09/2015

View Document

12/04/1612 April 2016 PREVEXT FROM 30/09/2015 TO 31/03/2016

View Document

04/04/164 April 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

04/04/164 April 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

23/03/1623 March 2016 REGISTERED OFFICE CHANGED ON 23/03/2016 FROM 67 WESTOW STREET UPPER NORWOOD LONDON SE19 3RW

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/06/152 June 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

02/07/142 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/05/147 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/05/131 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/04/1228 April 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/05/1128 May 2011 REGISTERED OFFICE CHANGED ON 28/05/2011 FROM 3 CHURCH ROAD CROYDON SURREY CR0 1SG

View Document

28/05/1128 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

18/02/1118 February 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

17/02/1117 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

12/08/1012 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

29/06/1029 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM FRANKLAND / 26/04/2010

View Document

05/05/105 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

24/02/1024 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/07/0929 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

28/04/0928 April 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

30/05/0830 May 2008 RETURN MADE UP TO 26/04/08; NO CHANGE OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

17/05/0717 May 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

17/05/0617 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

24/05/0524 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 NEW DIRECTOR APPOINTED

View Document

03/12/043 December 2004 NEW DIRECTOR APPOINTED

View Document

03/12/043 December 2004 NEW SECRETARY APPOINTED

View Document

03/12/043 December 2004 NEW DIRECTOR APPOINTED

View Document

03/12/043 December 2004 SECRETARY RESIGNED

View Document

18/06/0418 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

20/05/0420 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/0328 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

17/05/0217 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0228 February 2002 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/09/02

View Document

06/12/016 December 2001 SECRETARY RESIGNED

View Document

06/12/016 December 2001 DIRECTOR RESIGNED

View Document

06/12/016 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/12/016 December 2001 NEW DIRECTOR APPOINTED

View Document

06/12/016 December 2001 REGISTERED OFFICE CHANGED ON 06/12/01 FROM: 46A SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ

View Document

26/04/0126 April 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