SUNFAIR PROPERTIES LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Appointment of Mr Steven David Noble as a director on 2025-02-11

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-17 with no updates

View Document

07/11/237 November 2023 Appointment of Sian Taylor as a director on 2023-11-07

View Document

28/09/2328 September 2023 Accounts for a small company made up to 2023-03-31

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

21/08/2321 August 2023 Appointment of Mr Owen Roach as a director on 2023-08-21

View Document

31/07/2331 July 2023 Director's details changed for Mrs Orla Marie Ball on 2023-07-03

View Document

31/07/2331 July 2023 Director's details changed for Assura Cs Limited on 2023-07-03

View Document

09/07/239 July 2023 Change of details for Assura Investments Limited as a person with significant control on 2023-07-03

View Document

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

View Document

03/04/233 April 2023 Termination of appointment of Patrick William Lowther as a director on 2023-04-01

View Document

10/03/2310 March 2023 Appointment of Sarah Taylor as a director on 2023-03-10

View Document

09/03/239 March 2023 Appointment of Assura Cs Limited as a director on 2023-03-09

View Document

19/12/2219 December 2022 Termination of appointment of Simon John Oborn as a director on 2022-11-24

View Document

18/10/2218 October 2022 Accounts for a small company made up to 2022-03-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-17 with updates

View Document

04/04/224 April 2022 Termination of appointment of James Dunmore as a director on 2022-03-31

View Document

28/03/2228 March 2022 Current accounting period shortened from 2022-06-30 to 2022-03-31

View Document

01/02/221 February 2022 Resolutions

View Document

01/02/221 February 2022 Memorandum and Articles of Association

View Document

01/02/221 February 2022 Resolutions

View Document

27/01/2227 January 2022 Appointment of Mrs Orla Marie Ball as a director on 2022-01-18

View Document

27/01/2227 January 2022 Appointment of Mr James Dunmore as a director on 2022-01-18

View Document

27/01/2227 January 2022 Appointment of Mrs Jayne Marie Cottam as a director on 2022-01-18

View Document

27/01/2227 January 2022 Satisfaction of charge 109691020001 in full

View Document

27/01/2227 January 2022 Satisfaction of charge 109691020003 in full

View Document

27/01/2227 January 2022 Satisfaction of charge 109691020004 in full

View Document

27/01/2227 January 2022 Satisfaction of charge 109691020005 in full

View Document

27/01/2227 January 2022 Satisfaction of charge 109691020002 in full

View Document

27/01/2227 January 2022 Notification of Assura Investments Limited as a person with significant control on 2022-01-18

View Document

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

View Document

27/01/2227 January 2022 Cessation of Rupert Charles Clarke as a person with significant control on 2022-01-18

View Document

27/01/2227 January 2022 Cessation of Georgina Clarke as a person with significant control on 2022-01-18

View Document

27/01/2227 January 2022 Termination of appointment of Rupert Charles Clarke as a director on 2022-01-18

View Document

27/01/2227 January 2022 Termination of appointment of Georgina Clarke as a director on 2022-01-18

View Document

27/01/2227 January 2022 Appointment of Mr Patrick William Lowther as a director on 2022-01-18

View Document

27/01/2227 January 2022 Appointment of Mr Simon John Oborn as a director on 2022-01-18

View Document

11/01/2211 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

10/03/2010 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

22/09/1922 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

11/08/1911 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109691020006

View Document

18/02/1918 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

27/10/1827 October 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM 11A HIGH STREET COBHAM SURREY KT11 3DH UNITED KINGDOM

View Document

27/07/1827 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109691020004

View Document

27/07/1827 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109691020006

View Document

27/07/1827 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109691020005

View Document

27/07/1827 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109691020003

View Document

27/07/1827 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109691020002

View Document

27/07/1827 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109691020001

View Document

31/03/1831 March 2018 CURRSHO FROM 30/09/2018 TO 30/06/2018

View Document

18/09/1718 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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