SUNSTONE DEVELOPMENTS LIMITED

Company Documents

DateDescription
24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

24/02/1624 February 2016 PREVEXT FROM 31/10/2015 TO 31/01/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/12/1515 December 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/11/1421 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

17/07/1417 July 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

08/11/138 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

29/07/1329 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD VIGAR / 29/07/2013

View Document

29/07/1329 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GERARD VIGAR / 29/07/2013

View Document

29/07/1329 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN EDWARD VIGAR / 29/07/2013

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN WALTERS

View Document

03/01/133 January 2013 Annual return made up to 29 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 REGISTERED OFFICE CHANGED ON 31/10/2012 FROM
30 ADDISCOMBE GROVE
CROYDON
SURREY
CR9 5AY

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

02/08/122 August 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

17/02/1217 February 2012 Annual return made up to 29 October 2011 with full list of shareholders

View Document

18/04/1118 April 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

31/12/1031 December 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

10/08/1010 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

22/07/1022 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/05/1021 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WILLIAM WALTERS / 01/10/2009

View Document

10/12/0910 December 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

19/08/0919 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED BRIAN WILLIAM WALTERS

View Document

17/11/0817 November 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 RETURN MADE UP TO 29/10/07; NO CHANGE OF MEMBERS

View Document

20/11/0720 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

16/08/0716 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information