SUNLIGHT SQUARE APARTMENTS LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewAppointment of Ms Charlotte Christine Edwards as a director on 2025-06-18

View Document

02/05/252 May 2025 Appointment of Ms Alice Mary Louisa Fermor-Hesketh as a director on 2025-05-01

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-07 with updates

View Document

25/11/2425 November 2024 Termination of appointment of Oliver Daniel Lan Hing Kam as a director on 2024-11-21

View Document

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

View Accounts

26/06/2426 June 2024 Statement of capital following an allotment of shares on 2024-06-26

View Document

26/06/2426 June 2024 Statement of capital following an allotment of shares on 2024-06-26

View Document

26/06/2426 June 2024 Statement of capital following an allotment of shares on 2024-06-26

View Document

26/06/2426 June 2024 Statement of capital following an allotment of shares on 2024-06-26

View Document

26/06/2426 June 2024 Statement of capital following an allotment of shares on 2024-06-26

View Document

26/06/2426 June 2024 Statement of capital following an allotment of shares on 2024-06-26

View Document

26/06/2426 June 2024 Statement of capital following an allotment of shares on 2024-06-26

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

08/02/248 February 2024 Director's details changed for Mr Jose Palazon on 2024-01-01

View Document

08/02/248 February 2024 Director's details changed for Ms Ariadni Couri on 2024-01-01

View Document

08/02/248 February 2024 Registered office address changed from C/O Sennenpm Ltd 377-399 London Road Camberley GU15 3HL England to 8 Stanhope Gate Camberley Surrey GU15 3DW on 2024-02-08

View Document

04/01/244 January 2024 Secretary's details changed for Sennen Property Management Limited on 2024-01-01

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-07 with updates

View Document

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

View Accounts

12/04/2312 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/05/2211 May 2022 Appointment of Ms Ariadni Couri as a director on 2022-05-04

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-07 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/03/2129 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

27/02/2127 February 2021 CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES

View Document

10/12/2010 December 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SPOORS

View Document

10/12/2010 December 2020 APPOINTMENT TERMINATED, DIRECTOR ALANA JELINEK

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/04/2020 April 2020 REGISTERED OFFICE CHANGED ON 20/04/2020 FROM SUITE 218 377-399 LONDON ROAD CAMBERLEY GU15 3HL ENGLAND

View Document

20/04/2020 April 2020 APPOINTMENT TERMINATED, DIRECTOR SONIA LOFTHOUSE

View Document

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

06/11/196 November 2019 DIRECTOR APPOINTED MR JOSE PALAZON

View Document

06/11/196 November 2019 DIRECTOR APPOINTED MR MATTHEW SAUL SPOORS

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/05/1917 May 2019 APPOINTMENT TERMINATED, SECRETARY HURFORD SALVI CARR PROPERTY MANAGEMENT LIMITED

View Document

17/05/1917 May 2019 CORPORATE SECRETARY APPOINTED SENNEN PROPERTY MANAGEMENT LTD

View Document

17/05/1917 May 2019 REGISTERED OFFICE CHANGED ON 17/05/2019 FROM 3 CASTLE GATE CASTLE STREET HERTFORD SG14 1HD ENGLAND

View Document

25/03/1925 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH ROBINS

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 CORPORATE SECRETARY APPOINTED HURFORD SALVI CARR PROPERTY MANAGEMENT LIMITED

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM 59/60 RUSSELL SQUARE LONDON WC1B 4HP

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, SECRETARY BISHOP & SEWELL SECRETARIES LIMITED

View Document

22/02/1822 February 2018 13/02/18 STATEMENT OF CAPITAL GBP 186

View Document

20/12/1720 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS KARIN MATHILDE ARTMANN / 19/12/2017

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

13/10/1713 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HIND

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/01/1731 January 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

23/12/1623 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS KARIN MATHILDE ARTMANN / 23/12/2016

View Document

16/09/1616 September 2016 DIRECTOR APPOINTED MS SONIA LOFTHOUSE

View Document

09/09/169 September 2016 DIRECTOR APPOINTED MS KARIN ARTMIN

View Document

09/09/169 September 2016 APPOINTMENT TERMINATED, DIRECTOR KYM TURNER

View Document

09/09/169 September 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA WARWICK

View Document

09/09/169 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS KARIN ARTMIN / 09/09/2016

View Document

09/09/169 September 2016 DIRECTOR APPOINTED MR OLIVER DANIEL LAN HING KAM

View Document

09/09/169 September 2016 DIRECTOR APPOINTED MS ALANA JELINEK

View Document

09/09/169 September 2016 DIRECTOR APPOINTED MR KEITH ROBINS

View Document

09/09/169 September 2016 DIRECTOR APPOINTED MR JOHN ALEXANDER HIND

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

19/02/1619 February 2016 APPOINTMENT TERMINATED, DIRECTOR PAOLO BATTAGLIA

View Document

13/01/1613 January 2016 Annual return made up to 7 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

12/02/1512 February 2015 01/02/15 STATEMENT OF CAPITAL GBP 180

View Document

12/12/1412 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR CARMEN GONZALES

View Document

19/03/1419 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

17/01/1417 January 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

16/08/1316 August 2013 APPOINTMENT TERMINATED, DIRECTOR PETRA SALVA

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/12/1214 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

02/05/122 May 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

11/01/1211 January 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

31/05/1131 May 2011 08/04/11 STATEMENT OF CAPITAL GBP 180

View Document

21/04/1121 April 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED PAOLO BATTAGLIA

View Document

02/02/112 February 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

06/01/116 January 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BISHOP & SEWELL SECRETARIES LIMITED / 29/12/2010

View Document

29/12/1029 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

29/12/1029 December 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BISHOP & SEWELL SECRETARIES LIMITED / 13/12/2010

View Document

10/12/1010 December 2010 REGISTERED OFFICE CHANGED ON 10/12/2010 FROM 46 BEDFORD SQUARE LONDON WC1B 3DP

View Document

14/04/1014 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

15/01/1015 January 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WILLIAM STUBBS / 07/12/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETRA SALVA / 07/12/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KYM TURNER / 07/12/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARMEN GONZALES / 07/12/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ALEXANDRA WARWICK / 07/12/2009

View Document

08/01/108 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BISHOP & SEWELL SECRETARIES LIMITED / 07/12/2009

View Document

08/06/098 June 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

05/01/095 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETRA SALVA / 07/12/2008

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR LOUIS SCHWAGER

View Document

05/01/095 January 2009 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD HARDING

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

14/01/0814 January 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 DIRECTOR RESIGNED

View Document

05/07/075 July 2007 DIRECTOR RESIGNED

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

01/03/071 March 2007 DIRECTOR RESIGNED

View Document

03/01/073 January 2007 RETURN MADE UP TO 07/12/06; CHANGE OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

18/08/0618 August 2006 NEW SECRETARY APPOINTED

View Document

18/08/0618 August 2006 SECRETARY RESIGNED

View Document

15/06/0615 June 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 RETURN MADE UP TO 07/12/05; CHANGE OF MEMBERS

View Document

14/11/0514 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

08/02/058 February 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 NEW DIRECTOR APPOINTED

View Document

14/12/0414 December 2004 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 REGISTERED OFFICE CHANGED ON 07/12/04 FROM: 32 BLOOMSBURY STREET LONDON WC1B 3QJ

View Document

03/11/043 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

16/01/0416 January 2004 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

11/12/0211 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0211 December 2002 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 NEW DIRECTOR APPOINTED

View Document

21/08/0221 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

23/05/0223 May 2002 SECRETARY RESIGNED

View Document

23/05/0223 May 2002 NEW SECRETARY APPOINTED

View Document

03/05/023 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

02/01/022 January 2002 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 REGISTERED OFFICE CHANGED ON 02/01/02 FROM: 43 SUNLIGHT SQUARE LONDON E2 6LD

View Document

09/10/019 October 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/06/01

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

22/06/0122 June 2001 NEW SECRETARY APPOINTED

View Document

22/06/0122 June 2001 SECRETARY RESIGNED

View Document

22/06/0122 June 2001 REGISTERED OFFICE CHANGED ON 22/06/01 FROM: 90 GREAT RUSSELL STREET LONDON WC1B 3RJ

View Document

12/06/0112 June 2001 SECRETARY RESIGNED

View Document

04/06/014 June 2001 NEW SECRETARY APPOINTED

View Document

10/05/0110 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/05/0110 May 2001 Resolutions

View Document

10/05/0110 May 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/05/0110 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/05/0110 May 2001 Resolutions

View Document

10/05/0110 May 2001 £ NC 1000/300 25/04/01

View Document

10/05/0110 May 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/0110 May 2001 Resolutions

View Document

18/04/0118 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0118 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 DIRECTOR RESIGNED

View Document

07/12/007 December 2000 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