SUNVISTA PROPERTY LIMITED
Company Documents
| Date | Description |
|---|---|
| 23/07/2523 July 2025 | Confirmation statement made on 2025-06-25 with no updates |
| 28/03/2528 March 2025 | Previous accounting period shortened from 2024-06-29 to 2024-06-28 |
| 01/07/241 July 2024 | Cessation of Kevin Mulchrone as a person with significant control on 2023-07-01 |
| 01/07/241 July 2024 | Confirmation statement made on 2024-06-25 with updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 27/06/2427 June 2024 | Notification of Jane Mulcrone as a person with significant control on 2023-07-01 |
| 27/06/2427 June 2024 | Termination of appointment of Wincham Accountancy Limited as a secretary on 2024-06-13 |
| 27/06/2427 June 2024 | Total exemption full accounts made up to 2023-06-30 |
| 27/03/2427 March 2024 | Previous accounting period shortened from 2023-06-30 to 2023-06-29 |
| 27/03/2427 March 2024 | Registered office address changed from Wincham House Greenfield Farm Industrial Estate Congleton CW12 4TR United Kingdom to The Paddocks Ashburnham Drive Walters Ash High Wycombe HP14 4UD on 2024-03-27 |
| 12/07/2312 July 2023 | Confirmation statement made on 2023-06-25 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 23/03/2323 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 21/02/2321 February 2023 | Termination of appointment of Kevin Mulchrone as a director on 2023-02-17 |
| 21/02/2321 February 2023 | Appointment of Mrs Jane Alison Mulcrone as a director on 2023-02-17 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 01/07/211 July 2021 | Appointment of Wincham Accountancy Limited as a secretary on 2021-07-01 |
| 01/07/211 July 2021 | Confirmation statement made on 2021-06-25 with no updates |
| 01/07/211 July 2021 | Termination of appointment of Wincham Accountants Limited as a secretary on 2021-07-01 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 27/04/2127 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 01/05/201 May 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 26/06/1926 June 2019 | CESSATION OF MARK DAMION ROACH AS A PSC |
| 26/06/1926 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN MULCHRONE |
| 26/06/1926 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN WILLIAM MULCRONE |
| 26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES |
| 20/09/1820 September 2018 | APPOINTMENT TERMINATED, DIRECTOR MARK ROACH |
| 20/09/1820 September 2018 | DIRECTOR APPOINTED MR IAN WILLIAM MULCRONE |
| 20/09/1820 September 2018 | DIRECTOR APPOINTED MR KEVIN MULCHRONE |
| 26/06/1826 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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