SUNNYDENE LODGE MANAGEMENT LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 Accounts for a dormant company made up to 2024-09-30

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/06/2419 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

21/10/2321 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/07/233 July 2023 Accounts for a dormant company made up to 2022-09-30

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/09/2222 September 2022 Appointment of Mr Kenan Mehmet as a director on 2022-09-09

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/07/2119 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/09/194 September 2019 APPOINTMENT TERMINATED, SECRETARY ELLIS & CO

View Document

25/06/1925 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/07/189 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANKIT SHAH

View Document

09/07/189 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

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

View Accounts

14/06/1714 June 2017 DIRECTOR APPOINTED MR RAMI MAKKI AL-DALLAL

View Document

13/06/1713 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED MR ANKIT NIKETANKUMAR SHAH

View Document

04/03/174 March 2017 DIRECTOR APPOINTED MR MARVIN MADDIX

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

14/10/1614 October 2016 CORPORATE SECRETARY APPOINTED ELLIS & CO

View Document

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

View Accounts

08/09/168 September 2016 REGISTERED OFFICE CHANGED ON 08/09/2016 FROM C/O FIRSTPORT PROPERTY SERVICES LIMITED MARLBOROUGH HOUSE WIGMORE PLACE WIGMORE LANE LUTON LU2 9EX ENGLAND

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, SECRETARY FIRSTPORT SECRETARIAL LIMITED

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, SECRETARY FIRSTPORT SECRETARIAL LIMITED

View Document

01/07/161 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

28/01/1628 January 2016 REGISTERED OFFICE CHANGED ON 28/01/2016 FROM C/O OM PROPERTY MANAGEMENT LIMITED MARLBOROUGH HOUSE WIGMORE PLACE WIGMORE LANE LUTON LU2 9EX

View Document

28/01/1628 January 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PEVEREL SECRETARIAL LIMITED / 06/11/2015

View Document

28/01/1628 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

29/12/1529 December 2015 DIRECTOR APPOINTED MR ELVIO ACCALAI

View Document

29/12/1529 December 2015 DIRECTOR APPOINTED MR NIKHIL PATWARDHAN

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALLUM

View Document

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

View Accounts

21/07/1521 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

09/12/149 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

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

View Accounts

10/07/1410 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

04/02/144 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/07/1319 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

30/05/1330 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

29/11/1229 November 2012 APPOINTMENT TERMINATED, SECRETARY OM PROPERTY MANAGEMENT LIMITED

View Document

29/11/1229 November 2012 CORPORATE SECRETARY APPOINTED PEVEREL SECRETARIAL LIMITED

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/06/1226 June 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

26/06/1226 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

04/07/114 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT ALLUM / 22/06/2011

View Document

29/06/1129 June 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

17/06/1117 June 2011 REGISTERED OFFICE CHANGED ON 17/06/2011 FROM STATION HOUSE 9-13 SWISS TERRACE SWISS COTTAGE NW6 4RR

View Document

29/07/1029 July 2010 CORPORATE SECRETARY APPOINTED OM PROPERTY MANAGEMENT LIMITED

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, SECRETARY COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED

View Document

14/07/1014 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/07/0920 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 30/09/07 TOTAL EXEMPTION FULL

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/2008 FROM COUNTY ESTATE MANAGEMENT 79 NEW CAVENDISH STREET LONDON W1W 6XB

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED DIRECTOR JAMES FENLON

View Document

08/08/088 August 2008 APPOINTMENT TERMINATE, DIRECTOR JAMES FENLON LOGGED FORM

View Document

26/06/0826 June 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 RETURN MADE UP TO 07/12/05; CHANGE OF MEMBERS

View Document

22/09/0522 September 2005 NEW SECRETARY APPOINTED

View Document

20/09/0520 September 2005 SECRETARY RESIGNED

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

13/07/0513 July 2005 REGISTERED OFFICE CHANGED ON 13/07/05 FROM: C/O COUNTY ESTATE MANAGEMENT UNIT 2 THE GRAND UNION OFFICE PARK PACKET BOAT LANE COWLEY MIDDLESEX UB8 2GH

View Document

07/07/057 July 2005 RETURN MADE UP TO 07/12/04; CHANGE OF MEMBERS

View Document

22/03/0522 March 2005 NEW SECRETARY APPOINTED

View Document

14/07/0414 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

24/03/0424 March 2004 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 SECRETARY RESIGNED

View Document

07/04/037 April 2003 RETURN MADE UP TO 07/12/02; CHANGE OF MEMBERS

View Document

27/01/0327 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

10/01/0210 January 2002 SECRETARY RESIGNED

View Document

09/01/029 January 2002 RETURN MADE UP TO 07/12/01; CHANGE OF MEMBERS

View Document

15/11/0115 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

02/05/012 May 2001 NEW DIRECTOR APPOINTED

View Document

02/05/012 May 2001 NEW DIRECTOR APPOINTED

View Document

20/01/0120 January 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

10/01/0110 January 2001 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

25/10/0025 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

12/05/0012 May 2000 AUDITOR'S RESIGNATION

View Document

12/01/0012 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

08/12/998 December 1999 NEW DIRECTOR APPOINTED

View Document

08/12/998 December 1999 NEW SECRETARY APPOINTED

View Document

08/12/998 December 1999 REGISTERED OFFICE CHANGED ON 08/12/99 FROM: 112 WEMBLEY PARK DRIVE WEMBLEY MIDDLESEX HA9 8HS

View Document

18/06/9918 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

14/01/9914 January 1999 RETURN MADE UP TO 07/12/98; FULL LIST OF MEMBERS

View Document

28/07/9828 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

10/02/9810 February 1998 RETURN MADE UP TO 07/12/97; FULL LIST OF MEMBERS

View Document

11/01/9811 January 1998 DIRECTOR RESIGNED

View Document

11/01/9811 January 1998 SECRETARY RESIGNED

View Document

11/01/9811 January 1998 NEW SECRETARY APPOINTED

View Document

29/06/9729 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

13/01/9713 January 1997 RETURN MADE UP TO 07/12/96; FULL LIST OF MEMBERS

View Document

13/01/9713 January 1997 DIRECTOR RESIGNED

View Document

13/06/9613 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

12/03/9612 March 1996 NEW DIRECTOR APPOINTED

View Document

12/03/9612 March 1996 NEW DIRECTOR APPOINTED

View Document

12/03/9612 March 1996 DIRECTOR RESIGNED

View Document

12/01/9612 January 1996 RETURN MADE UP TO 07/12/95; FULL LIST OF MEMBERS

View Document

07/07/957 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

05/04/955 April 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/04/955 April 1995 NEW SECRETARY APPOINTED

View Document

17/01/9517 January 1995 RETURN MADE UP TO 07/12/94; CHANGE OF MEMBERS

View Document

06/07/946 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

14/03/9414 March 1994 RETURN MADE UP TO 07/12/93; CHANGE OF MEMBERS

View Document

14/03/9414 March 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

13/02/9413 February 1994 NEW DIRECTOR APPOINTED

View Document

13/02/9413 February 1994 DIRECTOR RESIGNED

View Document

08/03/938 March 1993 RETURN MADE UP TO 07/12/92; FULL LIST OF MEMBERS

View Document

08/03/938 March 1993 NEW DIRECTOR APPOINTED

View Document

08/03/938 March 1993 NEW DIRECTOR APPOINTED

View Document

08/03/938 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

08/03/938 March 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/04/9214 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

14/04/9214 April 1992 RETURN MADE UP TO 07/12/91; NO CHANGE OF MEMBERS

View Document

14/04/9214 April 1992 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

14/04/9214 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/04/9111 April 1991 RETURN MADE UP TO 13/12/90; CHANGE OF MEMBERS

View Document

11/04/9111 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

11/04/9111 April 1991 DIRECTOR RESIGNED

View Document

04/03/914 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/904 May 1990 RETURN MADE UP TO 07/12/89; FULL LIST OF MEMBERS

View Document

04/05/904 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

25/04/9025 April 1990 NEW DIRECTOR APPOINTED

View Document

25/04/9025 April 1990 REGISTERED OFFICE CHANGED ON 25/04/90 FROM: 40 SUNNYDENE LODGE BRIDGEWATER ROAD WEMBLEY MIDDX HA0 1AT

View Document

25/04/9025 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9025 April 1990 DIRECTOR RESIGNED

View Document

07/04/897 April 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/04/897 April 1989 NEW DIRECTOR APPOINTED

View Document

07/04/897 April 1989 NEW DIRECTOR APPOINTED

View Document

07/04/897 April 1989 DIRECTOR RESIGNED

View Document

03/03/893 March 1989 DIRECTOR RESIGNED

View Document

03/03/893 March 1989 DIRECTOR RESIGNED

View Document

03/03/893 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

03/03/893 March 1989 DIRECTOR RESIGNED

View Document

03/03/893 March 1989 NEW DIRECTOR APPOINTED

View Document

03/03/893 March 1989 RETURN MADE UP TO 08/12/88; FULL LIST OF MEMBERS

View Document

03/03/893 March 1989 RETURN MADE UP TO 13/12/87; FULL LIST OF MEMBERS

View Document

03/03/893 March 1989 RETURN MADE UP TO 12/02/85; FULL LIST OF MEMBERS

View Document

03/03/893 March 1989 RETURN MADE UP TO 20/04/86; FULL LIST OF MEMBERS

View Document

03/03/893 March 1989 DIRECTOR RESIGNED

View Document

31/10/8831 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

25/10/8825 October 1988 FULL ACCOUNTS MADE UP TO 30/09/84

View Document

25/10/8825 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

25/10/8825 October 1988 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

15/07/8815 July 1988 FIRST GAZETTE

View Document

11/06/8711 June 1987 RESTORATION INADVERTENT NOTICE

View Document

13/01/8713 January 1987 STRUCK-OFF AND DISSOLVED

View Document

16/09/8616 September 1986 FIRST GAZETTE

View Document

23/06/6523 June 1965 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