SUNSET BEACH RESORT 10 LLP

Company Documents

DateDescription
16/12/2416 December 2024 Micro company accounts made up to 2024-06-30

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/12/2311 December 2023 Micro company accounts made up to 2023-06-30

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-06-30

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/01/2226 January 2022 Micro company accounts made up to 2021-06-30

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/01/2014 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

22/09/1822 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

04/01/184 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/12/1617 December 2016 APPOINTMENT TERMINATED, LLP MEMBER ALLAN BROWNSON

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

20/09/1620 September 2016 LLP MEMBER APPOINTED MR JASON PAUL ACHESON

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/11/1530 November 2015 ANNUAL RETURN MADE UP TO 27/11/15

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/12/144 December 2014 ANNUAL RETURN MADE UP TO 27/11/14

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/12/1311 December 2013 ANNUAL RETURN MADE UP TO 27/11/13

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/12/126 December 2012 ANNUAL RETURN MADE UP TO 27/11/12

View Document

05/01/125 January 2012 LLP MEMBER'S CHANGE OF PARTICULARS / PHILIP BOTTOMLEY / 30/06/2011

View Document

05/01/125 January 2012 ANNUAL RETURN MADE UP TO 27/11/11

View Document

05/01/125 January 2012 LLP MEMBER'S CHANGE OF PARTICULARS / ANN BOTTOMLEY / 30/06/2011

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, LLP MEMBER SIMON FARNSWORTH

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/02/1121 February 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PHILIP BOTTOMLEY / 16/02/2011

View Document

21/02/1121 February 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ANN BOTTOMLEY / 16/02/2011

View Document

16/12/1016 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / SATINDER KAUR BATH / 27/11/2010

View Document

16/12/1016 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / GARY CAIN / 27/11/2010

View Document

16/12/1016 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JOANNE BROOKES / 27/11/2010

View Document

16/12/1016 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / SIMON FARNSWORTH / 27/11/2010

View Document

16/12/1016 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / DANIEL JONAS KEMP / 27/11/2010

View Document

16/12/1016 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / GEMMA FOWLER / 27/11/2010

View Document

16/12/1016 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ANN BOTTOMLEY / 27/11/2010

View Document

16/12/1016 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / PHILIP BOTTOMLEY / 27/11/2010

View Document

16/12/1016 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MARK FARNWORTH / 27/11/2010

View Document

16/12/1016 December 2010 ANNUAL RETURN MADE UP TO 27/11/10

View Document

16/12/1016 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / CLARE PETCH / 27/11/2010

View Document

16/12/1016 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ANISH SABHERWAL / 27/11/2010

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/07/107 July 2010 REGISTERED OFFICE CHANGED ON 07/07/2010 FROM 183-185 SUMMER ROAD BIRMINGHAM WEST MIDLANDS B23 6DX

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/12/0921 December 2009 ANNUAL RETURN MADE UP TO 27/11/09

View Document

08/12/098 December 2009 LLP MEMBER'S CHANGE OF PARTICULARS / ANISH SABHERWAL / 27/11/2009

View Document

08/12/098 December 2009 LLP MEMBER'S CHANGE OF PARTICULARS / SATINDER KAUR BATH / 27/11/2009

View Document

16/10/0916 October 2009 LLP MEMBER'S CHANGE OF PARTICULARS / GEMMA FOWLER / 19/06/2009

View Document

17/09/0917 September 2009 MEMBER'S PARTICULARS ANISH SABHERWAL

View Document

18/08/0918 August 2009 LLP MEMBER APPOINTED SATINDER KAUR BATH

View Document

11/08/0911 August 2009 MEMBER'S PARTICULARS DANIEL KEMP

View Document

21/07/0921 July 2009 MEMBER'S PARTICULARS BRAND UPTON

View Document

21/07/0921 July 2009 LLP MEMBER GLOBAL BRAND UPTON DETAILS CHANGED BY FORM RECEIVED ON 18-07-2009 FOR LLP OC340601

View Document

21/07/0921 July 2009 MEMBER'S PARTICULARS PHILIP BOTTOMLEY

View Document

21/07/0921 July 2009 MEMBER'S PARTICULARS JOANNE BROOKES

View Document

21/07/0921 July 2009 MEMBER'S PARTICULARS ANN BOTTOMLEY

View Document

21/07/0921 July 2009 MEMBER'S PARTICULARS ALLAN BROWNSON

View Document

17/07/0917 July 2009 NON-DESIGNATED MEMBERS ALLOWED

View Document

26/02/0926 February 2009 CURRSHO FROM 30/11/2009 TO 30/06/2009

View Document

20/02/0920 February 2009 LLP MEMBER APPOINTED ALLAN BROWNSON

View Document

17/02/0917 February 2009 LLP MEMBER APPOINTED ANISH SABHERWAL

View Document

17/02/0917 February 2009 LLP MEMBER APPOINTED ANN BOTTOMLEY

View Document

17/02/0917 February 2009 LLP MEMBER APPOINTED PHILIP BOTTOMLEY

View Document

11/02/0911 February 2009 LLP MEMBER APPOINTED GEMMA FOWLER

View Document

14/01/0914 January 2009 LLP MEMBER APPOINTED CLARE PETCH

View Document

14/01/0914 January 2009 LLP MEMBER APPOINTED MARK FARNWORTH

View Document

13/01/0913 January 2009 LLP MEMBER APPOINTED BRAND UPTON

View Document

13/01/0913 January 2009 LLP MEMBER APPOINTED JOANNE BROOKES

View Document

08/01/098 January 2009 LLP MEMBER APPOINTED GARY CAIN

View Document

08/01/098 January 2009 LLP MEMBER APPOINTED DANIEL KEMP

View Document

27/11/0827 November 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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