SUNNYSIDE DEVELOPMENTS LIMITED

Company Documents

DateDescription
19/06/1219 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/03/126 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/02/1223 February 2012 APPLICATION FOR STRIKING-OFF

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/01/127 January 2012 Annual return made up to 16 November 2011 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/01/1110 January 2011 Annual return made up to 16 November 2010 with full list of shareholders

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA KAREN BENTLEY / 07/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LANGBRIDGE / 07/01/2010

View Document

11/01/1011 January 2010 Annual return made up to 16 November 2009 with full list of shareholders

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

02/01/092 January 2009 REGISTERED OFFICE CHANGED ON 02/01/09 FROM: 16 UDNEY PRAK ROAD TEDDINGTON MIDDLESEX TW11 9BG

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

07/01/087 January 2008 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 22/11/04

View Document

27/08/0427 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 15/12/03

View Document

13/11/0313 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/0327 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

16/11/0216 November 2002 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

20/05/0220 May 2002 REGISTERED OFFICE CHANGED ON 20/05/02 FROM: 16 UDNEY PARK ROAD TEDDINGTON MIDDLESEX TW11 9BG

View Document

17/12/0117 December 2001 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

28/11/0028 November 2000 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

02/02/002 February 2000 NEW DIRECTOR APPOINTED

View Document

15/12/9915 December 1999 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

18/01/9918 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/9824 December 1998 RETURN MADE UP TO 23/11/98; FULL LIST OF MEMBERS

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

11/12/9711 December 1997 SECRETARY'S PARTICULARS CHANGED

View Document

01/12/971 December 1997 RETURN MADE UP TO 23/11/97; NO CHANGE OF MEMBERS

View Document

17/07/9717 July 1997 REGISTERED OFFICE CHANGED ON 17/07/97 FROM: GARRICK HOUSE 10 OXFORD ROAD TEDDINGTON MIDDLESEX TW11 0PZ

View Document

02/07/972 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/07/972 July 1997 NEW SECRETARY APPOINTED

View Document

13/02/9713 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

18/12/9618 December 1996 RETURN MADE UP TO 23/11/96; FULL LIST OF MEMBERS

View Document

07/03/967 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

20/12/9520 December 1995 RETURN MADE UP TO 23/11/95; NO CHANGE OF MEMBERS

View Document

16/05/9516 May 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

04/05/954 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/954 January 1995 RETURN MADE UP TO 23/11/94; NO CHANGE OF MEMBERS

View Document

06/04/946 April 1994 S366A DISP HOLDING AGM 26/03/94 S252 DISP LAYING ACC 26/03/94 S386 DISP APP AUDS 26/03/94

View Document

06/04/946 April 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

12/12/9312 December 1993 RETURN MADE UP TO 23/11/93; FULL LIST OF MEMBERS

View Document

12/12/9312 December 1993

View Document

23/04/9323 April 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

17/12/9217 December 1992

View Document

17/12/9217 December 1992 RETURN MADE UP TO 23/11/92; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9217 December 1992

View Document

17/12/9217 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9217 December 1992 DIRECTOR RESIGNED

View Document

10/06/9210 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

09/12/919 December 1991 RETURN MADE UP TO 23/11/91; NO CHANGE OF MEMBERS

View Document

09/12/919 December 1991

View Document

27/09/9127 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9024 December 1990 NEW DIRECTOR APPOINTED

View Document

24/12/9024 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

24/12/9024 December 1990 RETURN MADE UP TO 23/11/90; FULL LIST OF MEMBERS

View Document

24/12/9024 December 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

22/01/9022 January 1990 RETURN MADE UP TO 29/08/89; FULL LIST OF MEMBERS

View Document

22/01/9022 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

25/10/8825 October 1988 RETURN MADE UP TO 29/05/88; FULL LIST OF MEMBERS

View Document

25/10/8825 October 1988 REGISTERED OFFICE CHANGED ON 25/10/88 FROM: G OFFICE CHANGED 25/10/88 253 ST. MARGARETS ROAD TWICKENHAM MIDDX TW1 1ND

View Document

25/10/8825 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

27/07/8727 July 1987 RETURN MADE UP TO 29/05/87; FULL LIST OF MEMBERS

View Document

27/07/8727 July 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

27/07/8727 July 1987 REGISTERED OFFICE CHANGED ON 27/07/87 FROM: G OFFICE CHANGED 27/07/87 2-4 HEATH RD TWICKENHAM MIDDLESEX TW1 4BZ

View Document

22/07/8622 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/8614 July 1986 COMPANY NAME CHANGED MICKLEDRIVE LIMITED CERTIFICATE ISSUED ON 14/07/86

View Document

24/06/8624 June 1986 REGISTERED OFFICE CHANGED ON 24/06/86 FROM: G OFFICE CHANGED 24/06/86 183-185 BERMONDSEY STREET LONDON SE1 3UW

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