SUNNYGREEN PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
04/09/194 September 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/09/2019

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES

View Document

04/09/194 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WELLAND HOUSE LIMITED

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM 1 ARCHIPELAGO LYON WAY FRIMLEY CAMBERLEY SURREY GU16 7ER

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MR GEOFFREY FREDERICK POTTON

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER ATKINSON

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MANNING

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MR OLIVIER MAURICE HENRI BONAVERO

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

08/11/178 November 2017 REGISTERED OFFICE CHANGED ON 08/11/2017 FROM 5 JENNER ROAD GUILDFORD SURREY GU1 3AQ

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/09/1514 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

16/06/1516 June 2015 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL MANNING

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL RADFORD

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, SECRETARY CAROLYN RADFORD

View Document

24/09/1424 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/09/1320 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

19/09/1319 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER NEIL ATKINSON / 01/06/2013

View Document

19/09/1319 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL TERENCE RADFORD / 01/09/2012

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/06/1320 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER NEIL ATKINSON / 01/06/2013

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/10/1212 October 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

17/09/1217 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER NEIL ATKINSON / 01/09/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

03/10/113 October 2011 01/09/11 NO CHANGES

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/09/1023 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL TERENCE RADFORD / 28/06/2010

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED MR ROGER NEIL ATKINSON

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, DIRECTOR HUW COLWYN FOULKES

View Document

20/10/0920 October 2009 REGISTERED OFFICE CHANGED ON 20/10/2009 FROM 12 SOUTH SQUARE GRAY'S INN LONDON WC1R 5HH

View Document

30/09/0930 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 20/08/08; NO CHANGE OF MEMBERS

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

13/09/0713 September 2007 RETURN MADE UP TO 20/08/07; NO CHANGE OF MEMBERS

View Document

19/03/0719 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

28/09/0628 September 2006 REGISTERED OFFICE CHANGED ON 28/09/06 FROM: MESSRS MAY MAY & MERRIMAN 12 SOUTH SQUARE GRAYS INN LONDON WC1R 5HH

View Document

22/09/0622 September 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 SECRETARY RESIGNED

View Document

10/03/0510 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

10/01/0510 January 2005 REGISTERED OFFICE CHANGED ON 10/01/05 FROM: HEATH HOUSE 225-229 FRIMLEY GREEN ROAD FRIMLEY GREEN CAMBERLEY SURREY GU10 6LD

View Document

24/09/0424 September 2004 NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 NEW SECRETARY APPOINTED

View Document

17/06/0417 June 2004 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

01/06/041 June 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

01/06/041 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

09/03/049 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/043 February 2004 FIRST GAZETTE

View Document

30/12/0230 December 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

31/01/0231 January 2002 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

12/09/0012 September 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 DIRECTOR RESIGNED

View Document

20/10/9920 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 REGISTERED OFFICE CHANGED ON 20/10/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

20/10/9920 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

20/08/9920 August 1999 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