SUNPRIDE PROPERTIES LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewSatisfaction of charge 2 in full

View Document

18/07/2518 July 2025 NewSatisfaction of charge 1 in full

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

08/04/248 April 2024 Micro company accounts made up to 2023-12-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/05/234 May 2023 Micro company accounts made up to 2022-12-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/04/221 April 2022 Registered office address changed from Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 4AA United Kingdom to Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 4AA on 2022-04-01

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

28/07/2128 July 2021 Micro company accounts made up to 2020-12-31

View Document

26/01/1526 January 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/01/1427 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/01/1329 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

27/07/1227 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

26/01/1226 January 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/02/119 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

24/08/1024 August 2010 CURRSHO FROM 31/01/2011 TO 31/12/2010

View Document

08/06/108 June 2010 DIRECTOR APPOINTED MRS KRISHNA RAJENDRA PATEL

View Document

07/06/107 June 2010 DIRECTOR APPOINTED MRS ANITA SHAILESH PATEL

View Document

23/04/1023 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/04/1021 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/02/1015 February 2010 SECRETARY APPOINTED VISHAL SHAILESH PATEL

View Document

15/02/1015 February 2010 DIRECTOR APPOINTED JESAL RAJ PATEL

View Document

15/02/1015 February 2010 DIRECTOR APPOINTED VISHAL SHAILESH PATEL

View Document

09/02/109 February 2010 REGISTERED OFFICE CHANGED ON 09/02/2010 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ UNITED KINGDOM

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

26/01/1026 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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