SUNFAIR PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Appointment of Mr Steven David Noble as a director on 2025-02-11 |
30/09/2430 September 2024 | Confirmation statement made on 2024-09-17 with no updates |
07/11/237 November 2023 | Appointment of Sian Taylor as a director on 2023-11-07 |
28/09/2328 September 2023 | Accounts for a small company made up to 2023-03-31 |
22/09/2322 September 2023 | Confirmation statement made on 2023-09-17 with no updates |
21/08/2321 August 2023 | Appointment of Mr Owen Roach as a director on 2023-08-21 |
31/07/2331 July 2023 | Director's details changed for Mrs Orla Marie Ball on 2023-07-03 |
31/07/2331 July 2023 | Director's details changed for Assura Cs Limited on 2023-07-03 |
09/07/239 July 2023 | Change of details for Assura Investments Limited as a person with significant control on 2023-07-03 |
02/07/232 July 2023 | Registered office address changed from The Brew House Greenalls Avenue Warrington WA4 6HL England to 3 Barrington Road Altrincham WA14 1GY on 2023-07-02 |
03/04/233 April 2023 | Termination of appointment of Patrick William Lowther as a director on 2023-04-01 |
10/03/2310 March 2023 | Appointment of Sarah Taylor as a director on 2023-03-10 |
09/03/239 March 2023 | Appointment of Assura Cs Limited as a director on 2023-03-09 |
19/12/2219 December 2022 | Termination of appointment of Simon John Oborn as a director on 2022-11-24 |
18/10/2218 October 2022 | Accounts for a small company made up to 2022-03-31 |
13/10/2213 October 2022 | Confirmation statement made on 2022-09-17 with updates |
04/04/224 April 2022 | Termination of appointment of James Dunmore as a director on 2022-03-31 |
28/03/2228 March 2022 | Current accounting period shortened from 2022-06-30 to 2022-03-31 |
01/02/221 February 2022 | Resolutions |
01/02/221 February 2022 | Memorandum and Articles of Association |
01/02/221 February 2022 | Resolutions |
27/01/2227 January 2022 | Appointment of Mrs Orla Marie Ball as a director on 2022-01-18 |
27/01/2227 January 2022 | Appointment of Mr James Dunmore as a director on 2022-01-18 |
27/01/2227 January 2022 | Appointment of Mrs Jayne Marie Cottam as a director on 2022-01-18 |
27/01/2227 January 2022 | Satisfaction of charge 109691020001 in full |
27/01/2227 January 2022 | Satisfaction of charge 109691020003 in full |
27/01/2227 January 2022 | Satisfaction of charge 109691020004 in full |
27/01/2227 January 2022 | Satisfaction of charge 109691020005 in full |
27/01/2227 January 2022 | Satisfaction of charge 109691020002 in full |
27/01/2227 January 2022 | Notification of Assura Investments Limited as a person with significant control on 2022-01-18 |
27/01/2227 January 2022 | Registered office address changed from 2nd Floor, 45-47 High Street Cobham Surrey KT11 3DP United Kingdom to The Brew House Greenalls Avenue Warrington WA4 6HL on 2022-01-27 |
27/01/2227 January 2022 | Cessation of Rupert Charles Clarke as a person with significant control on 2022-01-18 |
27/01/2227 January 2022 | Cessation of Georgina Clarke as a person with significant control on 2022-01-18 |
27/01/2227 January 2022 | Termination of appointment of Rupert Charles Clarke as a director on 2022-01-18 |
27/01/2227 January 2022 | Termination of appointment of Georgina Clarke as a director on 2022-01-18 |
27/01/2227 January 2022 | Appointment of Mr Patrick William Lowther as a director on 2022-01-18 |
27/01/2227 January 2022 | Appointment of Mr Simon John Oborn as a director on 2022-01-18 |
11/01/2211 January 2022 | Total exemption full accounts made up to 2021-06-30 |
10/03/2010 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
22/09/1922 September 2019 | CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES |
11/08/1911 August 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109691020006 |
18/02/1918 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
27/10/1827 October 2018 | CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES |
13/08/1813 August 2018 | REGISTERED OFFICE CHANGED ON 13/08/2018 FROM 11A HIGH STREET COBHAM SURREY KT11 3DH UNITED KINGDOM |
27/07/1827 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 109691020004 |
27/07/1827 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 109691020006 |
27/07/1827 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 109691020005 |
27/07/1827 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 109691020003 |
27/07/1827 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 109691020002 |
27/07/1827 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 109691020001 |
31/03/1831 March 2018 | CURRSHO FROM 30/09/2018 TO 30/06/2018 |
18/09/1718 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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