SUNDAY HOUSE MANAGEMENT COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Appointment of Mr Harry Markwell as a director on 2025-02-25

View Document

25/02/2525 February 2025 Appointment of Mr Luke Harvey as a director on 2025-02-25

View Document

25/02/2525 February 2025 Appointment of Miss Carly Frape as a director on 2025-02-25

View Document

25/02/2525 February 2025 Appointment of Miss Ellen Sanders as a director on 2025-02-25

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

17/12/2417 December 2024 Registered office address changed from 788 Fishponds Road Fishponds Bristol BS16 3TE England to Apartment 2 Sunday House Blackhorse Road Bristol BS15 8DZ on 2024-12-17

View Document

17/12/2417 December 2024 Cessation of Joshua Hicks as a person with significant control on 2024-12-17

View Document

17/12/2417 December 2024 Notification of Tom Morgan as a person with significant control on 2024-12-17

View Document

17/12/2417 December 2024 Notification of Hannah Rose Morgan as a person with significant control on 2024-12-17

View Document

17/12/2417 December 2024 Notification of Kelvin Grant Aitken as a person with significant control on 2024-12-17

View Document

11/12/2411 December 2024 Termination of appointment of Joshua Hicks as a director on 2024-12-11

View Document

11/12/2411 December 2024 Termination of appointment of Susan Gillian Merchant as a director on 2024-12-11

View Document

11/12/2411 December 2024 Termination of appointment of Joshua Hicks as a secretary on 2024-12-11

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

10/10/2410 October 2024 Registered office address changed from Apartment 5 Sunday House Blackhorse Road Bristol BS15 8DZ England to 788 Fishponds Road Fishponds Bristol BS16 3TE on 2024-10-10

View Document

08/10/248 October 2024 Appointment of Tom Morgan as a director on 2024-10-08

View Document

08/10/248 October 2024 Appointment of Miss Hannah Rose Morgan as a director on 2024-10-08

View Document

08/10/248 October 2024 Appointment of Mr Susan Gillian Merchant as a director on 2024-10-08

View Document

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

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

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

View Accounts

05/12/225 December 2022 Micro company accounts made up to 2022-03-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/11/2115 November 2021 Micro company accounts made up to 2021-03-31

View Document

15/11/2115 November 2021 Previous accounting period extended from 2021-03-20 to 2021-03-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

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

View Accounts

20/03/2020 March 2020 Annual accounts for year ending 20 Mar 2020

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 20/03/19

View Document

19/12/1919 December 2019 DIRECTOR APPOINTED MR JOSHUA HICKS

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

26/11/1926 November 2019 REGISTERED OFFICE CHANGED ON 26/11/2019 FROM APARTMENT 4 BLACKHORSE ROAD BRISTOL BS15 8DZ

View Document

13/09/1913 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 20/03/18

View Document

13/09/1913 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 20/03/17

View Document

13/09/1913 September 2019 COMPANY RESTORED ON 13/09/2019

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

20/03/1920 March 2019 Annual accounts for year ending 20 Mar 2019

View Accounts

17/04/1817 April 2018 STRUCK OFF AND DISSOLVED

View Document

30/01/1830 January 2018 FIRST GAZETTE

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 20 March 2016

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

20/03/1620 March 2016 Annual accounts for year ending 20 Mar 2016

View Accounts

17/11/1517 November 2015 Annual accounts small company total exemption made up to 20 March 2015

View Document

17/11/1517 November 2015 04/11/15 NO MEMBER LIST

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MR IAN DANIEL PULLIN

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, SECRETARY HANNAH MORGAN

View Document

28/04/1528 April 2015 SECRETARY APPOINTED MR IAN DANIEL PULLIN

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR HANNAH MORGAN

View Document

28/04/1528 April 2015 REGISTERED OFFICE CHANGED ON 28/04/2015 FROM APARTMENT 1 SUNDAY HOUSE BLACKHORSE ROAD BRISTOL BS15 8DZ ENGLAND

View Document

20/03/1520 March 2015 Annual accounts for year ending 20 Mar 2015

View Accounts

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM THE BEAN HOUSE CRADLEY NR. MALVERN WR13 5NP

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, DIRECTOR WILLEM QUARLES VAN UFFORD

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, DIRECTOR JACQUETTA QUARLES VAN UFFORD

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, SECRETARY WILLEM QUARLES VAN UFFORD

View Document

09/03/159 March 2015 SECRETARY APPOINTED MISS HANNAH ROSE MORGAN

View Document

05/03/155 March 2015 DIRECTOR APPOINTED MISS HANNAH ROSE MORGAN

View Document

05/03/155 March 2015 DIRECTOR APPOINTED MR KELVIN GRANT AITKEN

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 20 March 2014

View Document

07/11/147 November 2014 04/11/14 NO MEMBER LIST

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 20 March 2013

View Document

08/11/138 November 2013 04/11/13 NO MEMBER LIST

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 20 March 2012

View Document

09/11/129 November 2012 04/11/12 NO MEMBER LIST

View Document

20/12/1120 December 2011 04/11/11 NO MEMBER LIST

View Document

17/05/1117 May 2011 20/03/11 TOTAL EXEMPTION FULL

View Document

11/11/1011 November 2010 04/11/10 NO MEMBER LIST

View Document

11/11/1011 November 2010 CURREXT FROM 30/11/2010 TO 20/03/2011

View Document

04/11/094 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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