SUNSPAN PROPERTIES LIMITED

Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2024-12-07 with no updates

View Document

26/12/2426 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/12/2330 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

30/12/2330 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/01/2316 January 2023 Director's details changed for Mr Inan Rashid on 2023-01-03

View Document

16/01/2316 January 2023 Director's details changed for George Mouzouris on 2023-01-03

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-07 with no updates

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

08/12/228 December 2022 Appointment of Topaz (London) Ltd as a director on 2022-12-01

View Document

08/12/228 December 2022 Registered office address changed from 68 Elmfield Road Potters Bar Hertfordshire EN6 2JL to 8 Market Place Wetherby LS22 6NE on 2022-12-08

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/01/2131 January 2021 CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES

View Document

31/01/2131 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANA PERICLES LEPTOS / 16/12/2019

View Document

27/12/1927 December 2019 APPOINTMENT TERMINATED, DIRECTOR XIAOFEI ZHENG

View Document

07/12/197 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES

View Document

07/12/197 December 2019 DIRECTOR APPOINTED MS JOANA PERICLES LEPTOS

View Document

22/11/1922 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/05/1911 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/06/1814 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, SECRETARY ROSHNITA SAMPATH

View Document

05/06/185 June 2018 SECRETARY APPOINTED MR COSTA LOIZIDES

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/08/1718 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/07/161 July 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MISS XIAOFEI ZHENG

View Document

02/06/152 June 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BASIL

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/07/1411 July 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/06/1317 June 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM C/O MCMILLAN DALEY CONSULTING THE JOINERS SHOP THE HISTORIC DOCKYARD CHATHAM KENT ME4 4TZ UNITED KINGDOM

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/07/1210 July 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM 27 SANDERLING WAY IWADE SITTINGBOURNE KENT ME9 8TE ENGLAND

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/01/1226 January 2012 CURREXT FROM 28/02/2012 TO 31/03/2012

View Document

26/01/1226 January 2012 REGISTERED OFFICE CHANGED ON 26/01/2012 FROM 68 ELMFIELD ROAD POTTERS BAR HERTS EN6 2JL

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR INAN RASHID / 27/04/2011

View Document

03/05/113 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / INAN RASHID / 27/04/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MOUZOURIS / 27/04/2010

View Document

13/05/1013 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ANTHONY BASIL / 27/04/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSHNITA HANSRANEE SAMPATH / 27/04/2010

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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