SUNNYSIDE PROPERTY MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
14/06/2514 June 2025 NewConfirmation statement made on 2025-06-14 with no updates

View Document

02/01/252 January 2025 Micro company accounts made up to 2024-06-30

View Document

30/07/2430 July 2024 Termination of appointment of Thomas Michael Hilton as a director on 2024-07-07

View Document

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

View Accounts

14/06/2414 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

08/01/248 January 2024 Micro company accounts made up to 2023-06-30

View Document

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

View Accounts

20/06/2320 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-06-30

View Document

18/01/2218 January 2022 Micro company accounts made up to 2021-06-30

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

18/02/2018 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

19/02/1919 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

21/02/1821 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

12/07/1712 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

27/02/1727 February 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

08/07/168 July 2016 14/06/16 NO MEMBER LIST

View Document

15/02/1615 February 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

16/06/1516 June 2015 14/06/15 NO MEMBER LIST

View Document

27/01/1527 January 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, SECRETARY JEREMY WAGER

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 5 BROOKLANDS AVENUE CAMBRIDGE CB2 8BB

View Document

28/08/1428 August 2014 CORPORATE SECRETARY APPOINTED EPMG LEGAL LIMITED

View Document

27/06/1427 June 2014 14/06/14 NO MEMBER LIST

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/07/1316 July 2013 14/06/13 NO MEMBER LIST

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED MR THOMAS MICHAEL HILTON

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/06/1214 June 2012 14/06/12 NO MEMBER LIST

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM ESSEX HOUSE 7 1 REGENT STREET CAMBRIDGE CB2 1AB UNITED KINGDOM

View Document

14/06/1114 June 2011 14/06/11 NO MEMBER LIST

View Document

14/06/1114 June 2011 REGISTERED OFFICE CHANGED ON 14/06/2011 FROM ESSEX HOU'SE 71 REGENT STREET CAMBRIDGE CB2 1AB ENGLAND

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/06/1022 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY WAGER / 14/06/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDUARDO PETRIELLO / 14/06/2010

View Document

22/06/1022 June 2010 14/06/10 NO MEMBER LIST

View Document

16/02/1016 February 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

22/01/1022 January 2010 SECRETARY APPOINTED MR JEREMY WAGER

View Document

20/11/0920 November 2009 REGISTERED OFFICE CHANGED ON 20/11/2009 FROM 51 EASTCHEAP LONDON EC3M 1JP

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED SECRETARY CLYDE SECRETARIES LIMITED

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT PILCHER

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED DIRECTOR GRAEME TAYLOR

View Document

06/08/096 August 2009 DIRECTOR APPOINTED EDUARDO PETRIELLO

View Document

25/07/0925 July 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

24/07/0924 July 2009 DISS40 (DISS40(SOAD))

View Document

22/07/0922 July 2009 ANNUAL RETURN MADE UP TO 14/06/09

View Document

14/07/0914 July 2009 FIRST GAZETTE

View Document

15/07/0815 July 2008 ANNUAL RETURN MADE UP TO 14/06/08

View Document

26/06/0726 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/06/0714 June 2007 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