SUNRISE PROPERTY LETTING AND MANAGEMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-24 with updates

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

28/04/2528 April 2025 Micro company accounts made up to 2024-07-31

View Document

20/02/2520 February 2025 Notification of Radoslaw Grzesiuk as a person with significant control on 2025-02-20

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

03/06/243 June 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

28/04/2328 April 2023 Registered office address changed from Unit 24 Nottingham South & Wilford Business Park Ruddington Lane Nottingham NG11 7EP England to Unit 7 Wheatcroft Business Park Landmere Lane Edwalton Nottingham NG12 4DG on 2023-04-28

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

10/06/2110 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

25/05/2125 May 2021 CONFIRMATION STATEMENT MADE ON 24/05/21, NO UPDATES

View Document

22/01/2122 January 2021 DIRECTOR APPOINTED MR RADOSLAW GRZESIUK

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/07/1912 July 2019 REGISTERED OFFICE CHANGED ON 12/07/2019 FROM 35 PLANTATION ROAD NOTTINGHAM NG8 2ER ENGLAND

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM VERNON HOUSE VERNON HOUSE VERNON STREET DERBY DE1 1FR UNITED KINGDOM

View Document

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/06/1820 June 2018 REGISTERED OFFICE CHANGED ON 20/06/2018 FROM 35 PLANTATION ROAD WOLLATON NOTTINGHAM NG8 2ER UNITED KINGDOM

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR MILENA GRZESIUK

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MRS MILENA GRZESIUK

View Document

24/07/1724 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information