SUNRITE PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Registered office address changed from 79 Pinner Road Northwood Middlesex HA6 1QN to 239 Mitcham Road London SW17 9JG on 2025-03-11 |
10/03/2510 March 2025 | Confirmation statement made on 2025-02-23 with no updates |
27/12/2427 December 2024 | Micro company accounts made up to 2023-12-31 |
12/03/2412 March 2024 | Confirmation statement made on 2024-02-23 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
08/08/238 August 2023 | Micro company accounts made up to 2022-12-31 |
24/02/2324 February 2023 | Previous accounting period shortened from 2023-01-31 to 2022-12-31 |
23/02/2323 February 2023 | Termination of appointment of Palani Ketheeswaran as a director on 2023-01-17 |
23/02/2323 February 2023 | Termination of appointment of Anuradha Chamara Udugampola as a secretary on 2023-01-17 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-23 with updates |
23/02/2323 February 2023 | Notification of Anuradha Chamara Udugampola as a person with significant control on 2023-02-23 |
23/02/2323 February 2023 | Cessation of Palani Ketheeswaran as a person with significant control on 2023-01-17 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/10/2228 October 2022 | Micro company accounts made up to 2022-01-31 |
24/09/2224 September 2022 | Confirmation statement made on 2022-09-15 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
19/06/2119 June 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
23/01/2123 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
10/01/2110 January 2021 | CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES |
08/08/198 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
06/11/186 November 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/17 |
31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES |
31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
14/01/1714 January 2017 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
18/01/1618 January 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
26/02/1526 February 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
21/02/1421 February 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
19/10/1319 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
07/03/137 March 2013 | Annual return made up to 8 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
20/10/1220 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
05/03/125 March 2012 | REGISTERED OFFICE CHANGED ON 05/03/2012 FROM 60 HIGHLAND ROAD NORTHWOOD MIDDLESEX HA6 1JU |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
11/01/1211 January 2012 | Annual return made up to 8 January 2012 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
26/03/1126 March 2011 | Annual return made up to 8 January 2011 with full list of shareholders |
30/10/1030 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
26/10/1026 October 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
22/10/1022 October 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / UDUGAMPOLA ANURADHA CHAMARA / 01/01/2010 |
16/03/1016 March 2010 | Annual return made up to 8 January 2010 with full list of shareholders |
20/12/0920 December 2009 | 31/01/09 TOTAL EXEMPTION FULL |
08/12/098 December 2009 | REGISTERED OFFICE CHANGED ON 08/12/2009 FROM 10 GLENTWORTH STREET LONDON NW1 5PG |
23/03/0923 March 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 |
14/01/0914 January 2009 | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS |
14/02/0814 February 2008 | RETURN MADE UP TO 14/01/07; NO CHANGE OF MEMBERS |
23/11/0723 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
13/02/0713 February 2007 | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS |
24/11/0624 November 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 |
14/07/0614 July 2006 | PARTICULARS OF MORTGAGE/CHARGE |
11/07/0611 July 2006 | NEW SECRETARY APPOINTED |
11/07/0611 July 2006 | NEW DIRECTOR APPOINTED |
11/07/0611 July 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
11/07/0611 July 2006 | DIRECTOR RESIGNED |
11/07/0611 July 2006 | NEW DIRECTOR APPOINTED |
11/07/0611 July 2006 | REGISTERED OFFICE CHANGED ON 11/07/06 FROM: 15 PETERSFIELD ROAD ACTON LONDON W3 8NY |
05/07/065 July 2006 | PARTICULARS OF MORTGAGE/CHARGE |
16/01/0616 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
20/12/0520 December 2005 | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS |
22/05/0422 May 2004 | PARTICULARS OF MORTGAGE/CHARGE |
13/05/0413 May 2004 | PARTICULARS OF MORTGAGE/CHARGE |
23/01/0423 January 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/01/0423 January 2004 | SECRETARY RESIGNED |
23/01/0423 January 2004 | NEW DIRECTOR APPOINTED |
23/01/0423 January 2004 | REGISTERED OFFICE CHANGED ON 23/01/04 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ |
23/01/0423 January 2004 | DIRECTOR RESIGNED |
14/01/0414 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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