SUNPRIDE PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Satisfaction of charge 2 in full |
18/07/2518 July 2025 New | Satisfaction of charge 1 in full |
06/02/256 February 2025 | Confirmation statement made on 2025-01-26 with no updates |
08/04/248 April 2024 | Micro company accounts made up to 2023-12-31 |
07/02/247 February 2024 | Confirmation statement made on 2024-01-26 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
04/05/234 May 2023 | Micro company accounts made up to 2022-12-31 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-26 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
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 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-26 with no updates |
28/07/2128 July 2021 | Micro company accounts made up to 2020-12-31 |
26/01/1526 January 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
12/08/1412 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
27/01/1427 January 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
19/07/1319 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
29/01/1329 January 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
27/07/1227 July 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
26/01/1226 January 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
09/02/119 February 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
24/08/1024 August 2010 | CURRSHO FROM 31/01/2011 TO 31/12/2010 |
08/06/108 June 2010 | DIRECTOR APPOINTED MRS KRISHNA RAJENDRA PATEL |
07/06/107 June 2010 | DIRECTOR APPOINTED MRS ANITA SHAILESH PATEL |
23/04/1023 April 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
21/04/1021 April 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
15/02/1015 February 2010 | SECRETARY APPOINTED VISHAL SHAILESH PATEL |
15/02/1015 February 2010 | DIRECTOR APPOINTED JESAL RAJ PATEL |
15/02/1015 February 2010 | DIRECTOR APPOINTED VISHAL SHAILESH PATEL |
09/02/109 February 2010 | REGISTERED OFFICE CHANGED ON 09/02/2010 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ UNITED KINGDOM |
09/02/109 February 2010 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
26/01/1026 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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