SUNNINGHILL PARK DEVELOPMENTS LIMITED

Company Documents

DateDescription
30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/01/1721 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/01/1721 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028266890003

View Document

21/01/1721 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/06/1615 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/12/1518 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 028266890003

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/06/1515 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/06/1425 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/08/137 August 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/07/1211 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

13/03/1213 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/06/1115 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

15/06/1115 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL EDWARD CRUTCHLEY / 01/06/2011

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / EDWINA JANE CRUTCHLEY / 01/06/2011

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD CRUTCHLEY / 01/06/2011

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/07/105 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

06/07/076 July 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

16/03/0716 March 2007 REGISTERED OFFICE CHANGED ON 16/03/07 FROM:
SMITH PEARMAN HURST HOUSE
HIGH STREET, RIPLEY
WOKING
SURREY GU23 6AY

View Document

29/08/0629 August 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

15/06/0315 June 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

21/06/0221 June 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

18/06/0118 June 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

04/09/004 September 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 NEW SECRETARY APPOINTED

View Document

06/04/006 April 2000 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

15/07/9915 July 1999 SECRETARY RESIGNED

View Document

15/07/9915 July 1999 REGISTERED OFFICE CHANGED ON 15/07/99 FROM:
WORPLEDON CHASE
PITCH PLCE
WORPLEDON
GUILFORD SURREY GU3 3LA

View Document

15/07/9915 July 1999 RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 RETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS

View Document

24/05/9824 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

13/07/9713 July 1997 RETURN MADE UP TO 14/06/97; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

09/12/969 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/965 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/9619 July 1996 RETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS

View Document

02/05/962 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

21/07/9521 July 1995 RETURN MADE UP TO 14/06/95; FULL LIST OF MEMBERS

View Document

23/05/9523 May 1995 EXEMPTION FROM APPOINTING AUDITORS 11/04/95

View Document

23/05/9523 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

20/02/9520 February 1995 S386 DISP APP AUDS 12/12/94

View Document

08/01/958 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/947 August 1994 RETURN MADE UP TO 14/06/94; FULL LIST OF MEMBERS

View Document

07/03/947 March 1994 SECRETARY'S PARTICULARS CHANGED

View Document

04/03/944 March 1994 NEW DIRECTOR APPOINTED

View Document

01/03/941 March 1994 � NC 1000/1000000
16/02/94

View Document

01/03/941 March 1994 ADOPT MEM AND ARTS 16/02/94

View Document

01/03/941 March 1994 REGISTERED OFFICE CHANGED ON 01/03/94 FROM:
51 QUARRY STREET
GUILDFORD
SURREY
GU1 3UA

View Document

14/06/9314 June 1993 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