SUNNYUNIT PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

15/02/2415 February 2024 Confirmation statement made on 2023-12-01 with no updates

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2022-09-30

View Document

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

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

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

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2021-12-01 with no updates

View Document

23/11/2123 November 2021 Registered office address changed from 13 Blackberry Way Whitstable Kent CT5 3BS to 17 Blackberry Way Whitstable Kent CT5 3BS on 2021-11-23

View Document

23/11/2123 November 2021 Director's details changed for Mr Paul Michael John Valente on 2021-11-23

View Document

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

View Accounts

05/03/215 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

26/01/2126 January 2021 REGISTERED OFFICE CHANGED ON 26/01/2021 FROM 13 BLACKBERRY WAY WHITSTABLE CT5 3BS ENGLAND

View Document

25/01/2125 January 2021 SECRETARY'S CHANGE OF PARTICULARS / MR GARY JOHN ATKINS / 09/01/2021

View Document

14/01/2114 January 2021 REGISTERED OFFICE CHANGED ON 14/01/2021 FROM 17 BLACKBERRY WAY WHITSTABLE KENT CT5 3BS ENGLAND

View Document

14/01/2114 January 2021 APPOINTMENT TERMINATED, SECRETARY GARY ATKINS

View Document

14/01/2114 January 2021 DIRECTOR APPOINTED MR PAUL MICHAEL JOHN VALENTE

View Document

14/01/2114 January 2021 SECRETARY APPOINTED MR PAUL MICHAEL JOHN VALENTE

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

25/11/2025 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN NEIL PRETT / 17/11/2020

View Document

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

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

22/11/1922 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

03/12/183 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/01/183 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 REGISTERED OFFICE CHANGED ON 02/01/2018 FROM 99 CANTERBURY ROAD WHITSTABLE KENT CT5 4HG

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

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

View Accounts

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

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

View Accounts

01/02/161 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/01/1615 January 2016 20/12/15 NO MEMBER LIST

View Document

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

View Accounts

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL OLIVER

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED ADRIAN NEIL PRETT

View Document

22/01/1522 January 2015 20/12/14 NO MEMBER LIST

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

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

View Accounts

19/02/1419 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GRAHAM

View Document

27/01/1427 January 2014 20/12/13 NO MEMBER LIST

View Document

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

View Accounts

08/07/138 July 2013 DIRECTOR APPOINTED PAUL VICTOR OLIVER

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR EDWARD LENNON

View Document

05/04/135 April 2013 REGISTERED OFFICE CHANGED ON 05/04/2013 FROM 17 BLACKBERRY WAY WHITSTABLE KENT CT5 3BS UNITED KINGDOM

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, SECRETARY BRIAN WESTON

View Document

17/03/1317 March 2013 SECRETARY APPOINTED MR GARY JOHN ATKINS

View Document

17/03/1317 March 2013 APPOINTMENT TERMINATED, SECRETARY BRIAN WESTON

View Document

17/03/1317 March 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN WESTON

View Document

17/03/1317 March 2013 REGISTERED OFFICE CHANGED ON 17/03/2013 FROM 30 NUNNERY FIELDS CANTERBURY KENT CT1 3JT UNITED KINGDOM

View Document

17/03/1317 March 2013 DIRECTOR APPOINTED MR GARY JOHN ATKINS

View Document

28/12/1228 December 2012 20/12/12 NO MEMBER LIST

View Document

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

View Accounts

01/06/121 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

28/12/1128 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. BRIAN WESTON / 24/12/2011

View Document

28/12/1128 December 2011 20/12/11 NO MEMBER LIST

View Document

28/12/1128 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR. BRIAN WESTON / 24/12/2011

View Document

16/11/1116 November 2011 REGISTERED OFFICE CHANGED ON 16/11/2011 FROM 20 BLACKBERRY WAY CHESTFIELD WHITSTABLE KENT CT5 3BS

View Document

11/05/1111 May 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

30/12/1030 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MR. BRIAN LAURENCE WESTON / 20/12/2010

View Document

30/12/1030 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. BRIAN LAURENCE WESTON / 28/12/2010

View Document

30/12/1030 December 2010 20/12/10 NO MEMBER LIST

View Document

16/03/1016 March 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

20/12/0920 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD FRANCIS LENNON / 20/12/2009

View Document

20/12/0920 December 2009 20/12/09 NO MEMBER LIST

View Document

20/12/0920 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GRAHAM / 20/12/2009

View Document

02/01/092 January 2009 ANNUAL RETURN MADE UP TO 20/12/08

View Document

21/10/0821 October 2008 30/09/08 TOTAL EXEMPTION FULL

View Document

20/12/0720 December 2007 ANNUAL RETURN MADE UP TO 20/12/07

View Document

19/10/0719 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

28/12/0628 December 2006 ANNUAL RETURN MADE UP TO 24/12/06

View Document

11/10/0611 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

03/07/063 July 2006 NEW DIRECTOR APPOINTED

View Document

15/06/0615 June 2006 DIRECTOR RESIGNED

View Document

22/05/0622 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

28/12/0528 December 2005 ANNUAL RETURN MADE UP TO 24/12/05

View Document

22/03/0522 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

05/01/055 January 2005 ANNUAL RETURN MADE UP TO 24/12/04

View Document

31/03/0431 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

09/01/049 January 2004 ANNUAL RETURN MADE UP TO 24/12/03

View Document

08/01/038 January 2003 ANNUAL RETURN MADE UP TO 24/12/02

View Document

17/12/0217 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

17/12/0217 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 REGISTERED OFFICE CHANGED ON 05/12/02 FROM: PENDRAGON HOUSE 65 LONDON ROAD ST. ALBANS HERTFORDSHIRE AL1 1LJ

View Document

26/06/0226 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

04/04/024 April 2002 ANNUAL RETURN MADE UP TO 24/12/01

View Document

30/07/0130 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

23/01/0123 January 2001 ANNUAL RETURN MADE UP TO 24/12/00

View Document

08/08/008 August 2000 DIRECTOR RESIGNED

View Document

28/07/0028 July 2000 NEW DIRECTOR APPOINTED

View Document

28/07/0028 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/07/0028 July 2000 REGISTERED OFFICE CHANGED ON 28/07/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

28/07/0028 July 2000 NEW DIRECTOR APPOINTED

View Document

28/07/0028 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/07/007 July 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/09/00

View Document

23/05/0023 May 2000 ALTER MEM AND ARTS 02/03/00

View Document

23/05/0023 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/12/9924 December 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