SUNNINGDALE HOUSE DEVELOPMENTS (EVANS FIELDS) LIMITED
Company Documents
Date | Description |
---|---|
16/11/2416 November 2024 | Final Gazette dissolved following liquidation |
16/11/2416 November 2024 | Final Gazette dissolved following liquidation |
16/08/2416 August 2024 | Notice of move from Administration to Dissolution |
12/04/2412 April 2024 | Administrator's progress report |
02/11/232 November 2023 | Notice of deemed approval of proposals |
19/10/2319 October 2023 | Statement of administrator's proposal |
19/10/2319 October 2023 | Registered office address changed from Greg's Building 1 Booth Street Manchester M2 4DL to 27 Byrom Street Manchester M3 4PF on 2023-10-19 |
19/10/2319 October 2023 | Registered office address changed from 27 Byrom Street Manchester M3 4PF to 27 Byrom Street Castlefield Manchester M3 4PF on 2023-10-19 |
02/09/232 September 2023 | Appointment of an administrator |
02/09/232 September 2023 | Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to Greg's Building 1 Booth Street Manchester M2 4DL on 2023-09-02 |
26/07/2326 July 2023 | Termination of appointment of David Richard Pownceby as a director on 2023-07-24 |
25/07/2325 July 2023 | Appointment of Mr Robert John Locker as a director on 2023-07-23 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-25 with no updates |
22/12/2222 December 2022 | Accounts for a small company made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
06/10/216 October 2021 | Accounts for a small company made up to 2020-12-31 |
21/06/2121 June 2021 | Confirmation statement made on 2021-05-25 with no updates |
11/06/2111 June 2021 | Registration of charge 113856250003, created on 2021-06-02 |
25/05/2125 May 2021 | DISS40 (DISS40(SOAD)) |
24/05/2124 May 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
20/04/2120 April 2021 | FIRST GAZETTE |
16/12/2016 December 2020 | APPOINTMENT TERMINATED, DIRECTOR THOMAS LE MAISTRE |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
06/11/196 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 113856250001 |
07/10/197 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
01/07/191 July 2019 | PREVSHO FROM 31/05/2019 TO 31/12/2018 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES |
15/04/1915 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD POWNCEBY / 28/02/2019 |
26/05/1826 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SUNNINGDALE HOUSE DEVELOPMENTS (EVANS FIELDS) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
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