SUNDRIDGE LAND DEVELOPMENT LIMITED

Company Documents

DateDescription
26/10/2126 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

26/10/2126 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

10/08/2110 August 2021 First Gazette notice for voluntary strike-off

View Document

10/08/2110 August 2021 First Gazette notice for voluntary strike-off

View Document

29/07/2129 July 2021 Application to strike the company off the register

View Document

29/01/2129 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

12/10/1812 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/08/1731 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYL JOHN FLAY / 21/08/2017

View Document

21/08/1721 August 2017 PSC'S CHANGE OF PARTICULARS / MR DARRYL JOHN FLAY / 21/08/2017

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

09/08/179 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN BELLINGER / 15/12/2016

View Document

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / MR MARTIN JOHN BELLINGER / 15/12/2016

View Document

29/06/1729 June 2017 PSC'S CHANGE OF PARTICULARS / MR SCOTT HAMMOND / 11/09/2016

View Document

12/05/1712 May 2017 COMPANY NAME CHANGED ESSENTIAL LIVING (SUNDRIDGE) LIMITED CERTIFICATE ISSUED ON 12/05/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/09/1619 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT HAMMOND / 19/09/2016

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

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

View Accounts

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

21/08/1521 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/08/1428 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/08/1327 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/04/1315 April 2013 PREVEXT FROM 31/08/2012 TO 31/01/2013

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PHILLIPS

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYL JOHN FLAY / 12/03/2013

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN BELLINGER / 15/01/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/10/1229 October 2012 DIRECTOR APPOINTED MR MATTHEW PHILLIPS

View Document

29/10/1229 October 2012 DIRECTOR APPOINTED MR DARRYL JOHN FLAY

View Document

29/10/1229 October 2012 DIRECTOR APPOINTED MR SCOTT HAMMOND

View Document

29/10/1229 October 2012 04/08/11 STATEMENT OF CAPITAL GBP 9

View Document

07/08/127 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

04/08/114 August 2011 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