SUNDAY HOUSE MANAGEMENT COMPANY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 26/02/2526 February 2025 | Appointment of Mr Harry Markwell as a director on 2025-02-25 |
| 25/02/2525 February 2025 | Appointment of Mr Luke Harvey as a director on 2025-02-25 |
| 25/02/2525 February 2025 | Appointment of Miss Carly Frape as a director on 2025-02-25 |
| 25/02/2525 February 2025 | Appointment of Miss Ellen Sanders as a director on 2025-02-25 |
| 30/12/2430 December 2024 | Micro company accounts made up to 2024-03-31 |
| 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 |
| 17/12/2417 December 2024 | Cessation of Joshua Hicks as a person with significant control on 2024-12-17 |
| 17/12/2417 December 2024 | Notification of Tom Morgan as a person with significant control on 2024-12-17 |
| 17/12/2417 December 2024 | Notification of Hannah Rose Morgan as a person with significant control on 2024-12-17 |
| 17/12/2417 December 2024 | Notification of Kelvin Grant Aitken as a person with significant control on 2024-12-17 |
| 11/12/2411 December 2024 | Termination of appointment of Joshua Hicks as a director on 2024-12-11 |
| 11/12/2411 December 2024 | Termination of appointment of Susan Gillian Merchant as a director on 2024-12-11 |
| 11/12/2411 December 2024 | Termination of appointment of Joshua Hicks as a secretary on 2024-12-11 |
| 11/11/2411 November 2024 | Confirmation statement made on 2024-11-04 with no updates |
| 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 |
| 08/10/248 October 2024 | Appointment of Tom Morgan as a director on 2024-10-08 |
| 08/10/248 October 2024 | Appointment of Miss Hannah Rose Morgan as a director on 2024-10-08 |
| 08/10/248 October 2024 | Appointment of Mr Susan Gillian Merchant as a director on 2024-10-08 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 29/12/2329 December 2023 | Micro company accounts made up to 2023-03-31 |
| 20/11/2320 November 2023 | Confirmation statement made on 2023-11-04 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 05/12/225 December 2022 | Micro company accounts made up to 2022-03-31 |
| 09/11/229 November 2022 | Confirmation statement made on 2022-11-04 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 15/11/2115 November 2021 | Micro company accounts made up to 2021-03-31 |
| 15/11/2115 November 2021 | Previous accounting period extended from 2021-03-20 to 2021-03-31 |
| 10/11/2110 November 2021 | Confirmation statement made on 2021-11-04 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 20/03/2020 March 2020 | Annual accounts for year ending 20 Mar 2020 |
| 19/12/1919 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 20/03/19 |
| 19/12/1919 December 2019 | DIRECTOR APPOINTED MR JOSHUA HICKS |
| 16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES |
| 26/11/1926 November 2019 | REGISTERED OFFICE CHANGED ON 26/11/2019 FROM APARTMENT 4 BLACKHORSE ROAD BRISTOL BS15 8DZ |
| 13/09/1913 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 20/03/18 |
| 13/09/1913 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 20/03/17 |
| 13/09/1913 September 2019 | COMPANY RESTORED ON 13/09/2019 |
| 13/09/1913 September 2019 | CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES |
| 13/09/1913 September 2019 | CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES |
| 20/03/1920 March 2019 | Annual accounts for year ending 20 Mar 2019 |
| 17/04/1817 April 2018 | STRUCK OFF AND DISSOLVED |
| 30/01/1830 January 2018 | FIRST GAZETTE |
| 02/12/162 December 2016 | Annual accounts small company total exemption made up to 20 March 2016 |
| 23/11/1623 November 2016 | CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES |
| 20/03/1620 March 2016 | Annual accounts for year ending 20 Mar 2016 |
| 17/11/1517 November 2015 | Annual accounts small company total exemption made up to 20 March 2015 |
| 17/11/1517 November 2015 | 04/11/15 NO MEMBER LIST |
| 28/04/1528 April 2015 | DIRECTOR APPOINTED MR IAN DANIEL PULLIN |
| 28/04/1528 April 2015 | APPOINTMENT TERMINATED, SECRETARY HANNAH MORGAN |
| 28/04/1528 April 2015 | SECRETARY APPOINTED MR IAN DANIEL PULLIN |
| 28/04/1528 April 2015 | APPOINTMENT TERMINATED, DIRECTOR HANNAH MORGAN |
| 28/04/1528 April 2015 | REGISTERED OFFICE CHANGED ON 28/04/2015 FROM APARTMENT 1 SUNDAY HOUSE BLACKHORSE ROAD BRISTOL BS15 8DZ ENGLAND |
| 20/03/1520 March 2015 | Annual accounts for year ending 20 Mar 2015 |
| 10/03/1510 March 2015 | REGISTERED OFFICE CHANGED ON 10/03/2015 FROM THE BEAN HOUSE CRADLEY NR. MALVERN WR13 5NP |
| 09/03/159 March 2015 | APPOINTMENT TERMINATED, DIRECTOR WILLEM QUARLES VAN UFFORD |
| 09/03/159 March 2015 | APPOINTMENT TERMINATED, DIRECTOR JACQUETTA QUARLES VAN UFFORD |
| 09/03/159 March 2015 | APPOINTMENT TERMINATED, SECRETARY WILLEM QUARLES VAN UFFORD |
| 09/03/159 March 2015 | SECRETARY APPOINTED MISS HANNAH ROSE MORGAN |
| 05/03/155 March 2015 | DIRECTOR APPOINTED MISS HANNAH ROSE MORGAN |
| 05/03/155 March 2015 | DIRECTOR APPOINTED MR KELVIN GRANT AITKEN |
| 15/12/1415 December 2014 | Annual accounts small company total exemption made up to 20 March 2014 |
| 07/11/147 November 2014 | 04/11/14 NO MEMBER LIST |
| 16/12/1316 December 2013 | Annual accounts small company total exemption made up to 20 March 2013 |
| 08/11/138 November 2013 | 04/11/13 NO MEMBER LIST |
| 19/12/1219 December 2012 | Annual accounts small company total exemption made up to 20 March 2012 |
| 09/11/129 November 2012 | 04/11/12 NO MEMBER LIST |
| 20/12/1120 December 2011 | 04/11/11 NO MEMBER LIST |
| 17/05/1117 May 2011 | 20/03/11 TOTAL EXEMPTION FULL |
| 11/11/1011 November 2010 | 04/11/10 NO MEMBER LIST |
| 11/11/1011 November 2010 | CURREXT FROM 30/11/2010 TO 20/03/2011 |
| 04/11/094 November 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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