SUNNY DAY PROPERTY HOLDINGS LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewChange of details for Mr Didier Michel Tandy as a person with significant control on 2025-07-21

View Document

23/06/2523 June 2025 Director's details changed for Mr Stephen Paul Mcbride on 2025-06-23

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/06/2428 June 2024 Director's details changed for Mr Stephen Paul Mcbride on 2024-06-26

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

06/09/236 September 2023 Accounts for a small company made up to 2022-12-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

26/07/2126 July 2021 Accounts for a small company made up to 2020-12-31

View Document

17/07/1917 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

03/07/183 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

20/07/1720 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR STEPHEN PAUL MCBRIDE

View Document

11/01/1611 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

24/06/1524 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/01/158 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

25/06/1425 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/12/1329 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, SECRETARY VALSEC COMPANY SECRETARIAL SERVICES LIMITED

View Document

02/08/132 August 2013 CORPORATE SECRETARY APPOINTED ESPLANADE SECRETARIAL SERVICES LIMITED

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/12/1212 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

12/07/1212 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/12/1112 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

10/09/1010 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

17/08/1017 August 2010 CORPORATE SECRETARY APPOINTED VALSEC COMPANY SECRETARIAL SERVICES LIMITED

View Document

21/07/1021 July 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/07/1021 July 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

21/07/1021 July 2010 ARTICLES OF ASSOCIATION

View Document

21/07/1021 July 2010 21/06/10 STATEMENT OF CAPITAL GBP 5000

View Document

21/01/1021 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DIDIER MICHEL TANDY / 05/10/2009

View Document

20/04/0920 April 2009 NC INC ALREADY ADJUSTED 14/04/09

View Document

20/04/0920 April 2009 GBP NC 100/1000 14/04/2009

View Document

20/04/0920 April 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/04/0920 April 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/04/0920 April 2009 SHARE AGREEMENT OTC

View Document

31/03/0931 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/03/0926 March 2009 COMPANY NAME CHANGED SUNNY DAY (BOURNEMOUTH) (NOMINEE) LIMITED CERTIFICATE ISSUED ON 27/03/09

View Document

10/12/0810 December 2008 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