SUNLAWS DEVELOPMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

20/01/2520 January 2025 Satisfaction of charge 1 in full

View Document

16/01/2516 January 2025 Appointment of Mrs Michelle Ann Innes as a director on 2025-01-03

View Document

16/01/2516 January 2025 Appointment of Mr Jacob Gerard Peter Roell as a secretary on 2025-01-03

View Document

16/01/2516 January 2025 Appointment of Mr Jacob Gerard Peter Roell as a director on 2025-01-03

View Document

31/12/2431 December 2024 Full accounts made up to 2024-03-31

View Document

02/08/242 August 2024 Notification of Dermot Julian Jenkinson as a person with significant control on 2024-04-01

View Document

02/08/242 August 2024 Notification of Andrew William Michael Christie-Miller as a person with significant control on 2024-04-01

View Document

02/08/242 August 2024 Notification of Louisa Church as a person with significant control on 2024-04-01

View Document

02/08/242 August 2024 Cessation of Second Discretionary Trust as a person with significant control on 2024-04-01

View Document

02/08/242 August 2024 Notification of Andrew Victor Arthur Charles Hope as a person with significant control on 2024-04-01

View Document

17/06/2417 June 2024 Director's details changed for Mr Roderick Edward Jackson on 2024-04-01

View Document

13/06/2413 June 2024 Full accounts made up to 2023-03-31

View Document

05/06/245 June 2024 Compulsory strike-off action has been discontinued

View Document

05/06/245 June 2024 Compulsory strike-off action has been discontinued

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-02-29 with updates

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

10/12/2110 December 2021 Sub-division of shares on 2021-11-24

View Document

09/12/219 December 2021 Resolutions

View Document

09/12/219 December 2021 Resolutions

View Document

11/10/2111 October 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

19/03/2019 March 2020 DIRECTOR APPOINTED MR PIERS HEDLEY

View Document

19/03/2019 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW CHRISTIE MILLER

View Document

19/12/1919 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

28/12/1828 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, SECRETARY JACQUELINE MCELHINNEY

View Document

27/03/1827 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/01/185 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

11/08/1711 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1210070008

View Document

03/01/173 January 2017 AMENDED FULL ACCOUNTS MADE UP TO 31/03/16

View Document

19/12/1619 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

02/04/162 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1210070009

View Document

02/04/162 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1210070008

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/02/1620 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/11/1524 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

07/11/147 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/11/147 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM MICHAEL CHRISTIE MILLER / 01/11/2014

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, SECRETARY RODERICK JACKSON

View Document

22/09/1422 September 2014 SECRETARY APPOINTED MRS JACQUELINE MCELHINNEY

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/11/1321 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

22/11/1222 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

10/02/1210 February 2012 DIRECTOR APPOINTED MR DERMOT JULIAN JENKINSON

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/12/1120 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

22/11/1122 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

17/11/1117 November 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 4

View Document

01/09/111 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, DIRECTOR GUY DUKE OF ROXBURGHE

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/11/1023 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

14/07/1014 July 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/07/1014 July 2010 29/06/10 STATEMENT OF CAPITAL GBP 10

View Document

14/07/1014 July 2010 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/01/1010 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/11/0927 November 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

27/11/0927 November 2009 SECRETARY'S CHANGE OF PARTICULARS / RODERICK EDWARD JACKSON / 26/10/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK EDWARD JACKSON / 26/10/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GUY DAVID INNES KER DUKE OF ROXBURGHE / 26/10/2009

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/01/0913 January 2009 RETURN MADE UP TO 27/10/08; NO CHANGE OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 27/10/07; NO CHANGE OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 DEC MORT/CHARGE RELEASE *****

View Document

15/02/0515 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/01/0419 January 2004 PARTIC OF MORT/CHARGE *****

View Document

05/11/035 November 2003 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 DEC MORT/CHARGE RELEASE *****

View Document

30/01/0330 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/11/0219 November 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/10/0125 October 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/12/999 December 1999 RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/11/9810 November 1998 RETURN MADE UP TO 27/10/98; FULL LIST OF MEMBERS

View Document

21/08/9821 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

04/11/974 November 1997 RETURN MADE UP TO 27/10/97; NO CHANGE OF MEMBERS

View Document

03/10/973 October 1997 NEW DIRECTOR APPOINTED

View Document

15/08/9715 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/05/9715 May 1997 PARTIC OF MORT/CHARGE *****

View Document

05/12/965 December 1996 ALTERATION TO MORTGAGE/CHARGE

View Document

02/12/962 December 1996 PARTIC OF MORT/CHARGE *****

View Document

30/10/9630 October 1996 RETURN MADE UP TO 27/10/96; NO CHANGE OF MEMBERS

View Document

08/08/968 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

03/11/953 November 1995 RETURN MADE UP TO 27/10/95; FULL LIST OF MEMBERS

View Document

01/09/951 September 1995 ALTERATION TO MORTGAGE/CHARGE

View Document

29/08/9529 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

17/11/9417 November 1994 RETURN MADE UP TO 27/10/94; NO CHANGE OF MEMBERS

View Document

17/11/9417 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

03/11/933 November 1993 DIRECTOR RESIGNED

View Document

03/11/933 November 1993 RETURN MADE UP TO 27/10/93; FULL LIST OF MEMBERS

View Document

13/08/9313 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

29/07/9329 July 1993 NEW DIRECTOR APPOINTED

View Document

28/07/9328 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/10/9229 October 1992 RETURN MADE UP TO 27/10/92; NO CHANGE OF MEMBERS

View Document

29/07/9229 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/11/915 November 1991 RETURN MADE UP TO 27/10/91; NO CHANGE OF MEMBERS

View Document

25/07/9125 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

05/03/915 March 1991 252,366(A),386 26/02/91

View Document

02/11/902 November 1990 RETURN MADE UP TO 27/10/90; FULL LIST OF MEMBERS

View Document

13/03/9013 March 1990 PARTIC OF MORT/CHARGE 2766

View Document

27/10/8927 October 1989 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