SUNLEY PROPERTY LLP

Company Documents

DateDescription
19/08/2519 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

16/12/2416 December 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

07/08/247 August 2024 Termination of appointment of Richard James Sunley Tice as a member on 2024-07-01

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

10/01/2210 January 2022 Register(s) moved to registered office address 1 Town Mill Bagshot Road Chobham Woking GU24 8BZ

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-11-26 with no updates

View Document

10/01/2210 January 2022 Location of register of charges has been changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 1 Bagshot Road Chobham Woking GU24 8BZ

View Document

10/01/2210 January 2022 Member's details changed for Judy Cartina Tice on 2022-01-01

View Document

23/02/1523 February 2015 REGISTER(S) MOVED TO SAIL ADDRESS
REG MEM
REG DEB

View Document

21/02/1521 February 2015 SAIL ADDRESS CREATED

View Document

15/12/1415 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

08/12/148 December 2014 ANNUAL RETURN MADE UP TO 30/11/14

View Document

22/01/1422 January 2014 ANNUAL RETURN MADE UP TO 30/11/13

View Document

27/06/1327 June 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

03/12/123 December 2012 ANNUAL RETURN MADE UP TO 30/11/12

View Document

18/09/1218 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

17/04/1217 April 2012 DISS40 (DISS40(SOAD))

View Document

16/04/1216 April 2012 ANNUAL RETURN MADE UP TO 30/11/11

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, LLP MEMBER JOHN SUNLEY

View Document

28/07/1128 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

09/12/109 December 2010 ANNUAL RETURN MADE UP TO 30/11/10

View Document

15/11/1015 November 2010 CURREXT FROM 30/11/2010 TO 31/03/2011

View Document

31/12/0931 December 2009 LLP MEMBER APPOINTED JUDY CARTINA TICE

View Document

31/12/0931 December 2009 LLP MEMBER APPOINTED EDWARD JULIAN SUNLEY

View Document

31/12/0931 December 2009 LLP MEMBER APPOINTED ANABEL MARY LOUISE KNIGHT

View Document

31/12/0931 December 2009 LLP MEMBER APPOINTED JAMES BERNARD SUNLEY

View Document

31/12/0931 December 2009 CORPORATE LLP MEMBER APPOINTED SUNLEY INVESTMENTS LIMITED

View Document

31/12/0931 December 2009 CORPORATE LLP MEMBER APPOINTED GMP INVESTMENTS LIMITED

View Document

31/12/0931 December 2009 LLP MEMBER APPOINTED JOHN WILLIAM SUNLEY TICE

View Document

31/12/0931 December 2009 LLP MEMBER APPOINTED JOAN MARY TICE

View Document

31/12/0931 December 2009 LLP MEMBER APPOINTED BERNARD JONATHAN SUNLEY

View Document

30/11/0930 November 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information