SUNELM PROPERTIES LIMITED

Company Documents

DateDescription
04/10/244 October 2024 Liquidators' statement of receipts and payments to 2024-08-02

View Document

25/03/2425 March 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

25/03/2425 March 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

25/03/2425 March 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

25/03/2425 March 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

31/10/2331 October 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

31/10/2331 October 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

17/08/2317 August 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

16/08/2316 August 2023 Resolutions

View Document

16/08/2316 August 2023 Statement of affairs

View Document

16/08/2316 August 2023 Registered office address changed from 8 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 2023-08-16

View Document

16/08/2316 August 2023 Resolutions

View Document

04/08/234 August 2023 Appointment of a voluntary liquidator

View Document

03/03/233 March 2023 Termination of appointment of Oliver Murphy as a director on 2023-03-01

View Document

27/02/2327 February 2023 Satisfaction of charge 043155020001 in full

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-22 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/04/2126 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

12/04/2112 April 2021 DIRECTOR APPOINTED MR OLIVER MURPHY

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/04/2016 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

10/04/1810 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, DIRECTOR PETER DAVIES

View Document

03/05/173 May 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

06/05/166 May 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

11/11/1511 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

06/05/156 May 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

19/12/1419 December 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

19/12/1419 December 2014 REGISTERED OFFICE CHANGED ON 19/12/2014 FROM CEDAR HOUSE 91 HIGH STREET CATERHAM SURREY CR3 5UH

View Document

07/11/147 November 2014 APPOINTMENT TERMINATED, SECRETARY MARK FREELAND

View Document

04/03/144 March 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

09/12/139 December 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

10/04/1310 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 043155020001

View Document

07/03/137 March 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

06/02/136 February 2013 DIRECTOR APPOINTED MR STEVEN WAVEL BUXTON

View Document

20/12/1220 December 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

16/03/1216 March 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

15/11/1115 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY DAVIES / 01/01/2011

View Document

15/11/1115 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

12/08/1112 August 2011 SECTION 519

View Document

22/03/1122 March 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

07/02/117 February 2011 SECRETARY APPOINTED MR MARK ALAN FREELAND

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, SECRETARY GRAHAM BLACKFORD

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BLACKFORD

View Document

04/11/104 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

08/02/108 February 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN BLACKFORD / 30/10/2009

View Document

06/11/096 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY DAVIES / 30/10/2009

View Document

09/02/099 February 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

19/12/0819 December 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GRAHAM BLACKFORD / 19/12/2008

View Document

19/12/0819 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVIES / 19/12/2008

View Document

19/12/0819 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GRAHAM BLACKFORD / 19/12/2008

View Document

07/03/087 March 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

10/02/0410 February 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 ACC. REF. DATE SHORTENED FROM 30/11/02 TO 31/07/02

View Document

15/01/0215 January 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 NEW DIRECTOR APPOINTED

View Document

14/01/0214 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/01/0211 January 2002 DIVIDED 07/01/02

View Document

11/01/0211 January 2002 DIV 07/01/02

View Document

10/01/0210 January 2002 DIRECTOR RESIGNED

View Document

10/01/0210 January 2002 SECRETARY RESIGNED

View Document

10/01/0210 January 2002 REGISTERED OFFICE CHANGED ON 10/01/02 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

02/11/012 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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