SUNNYDALE PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

25/04/2525 April 2025 Registered office address changed from 80 Compair Crescent Ipswich Suffolk IP2 0EH United Kingdom to 7 Richmond Garth Ossett WF5 0TD on 2025-04-25

View Document

07/12/247 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

15/06/2415 June 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-28 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/05/2311 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

13/04/2313 April 2023 Change of details for Mrs Helen Lord as a person with significant control on 2023-04-13

View Document

13/04/2313 April 2023 Director's details changed for Mrs Helen Lord on 2023-04-13

View Document

20/02/2320 February 2023 Director's details changed

View Document

17/02/2317 February 2023 Change of details for Mr James Spurr as a person with significant control on 2023-02-17

View Document

17/02/2317 February 2023 Change of details for Mrs Helen Lord as a person with significant control on 2023-02-17

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/01/225 January 2022 Registered office address changed from Lb Group, Suffolk House 7 Hydra Orion Court Addison Way Great Blakenham, Ipswich Suffolk IP6 0LW United Kingdom to 80 Compair Crescent Ipswich Suffolk IP2 0EH on 2022-01-05

View Document

22/12/2122 December 2021 Director's details changed for Mrs Helen Lord on 2021-12-22

View Document

22/12/2122 December 2021 Director's details changed for Mr James Spurr on 2021-12-22

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/12/2016 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

10/09/2010 September 2020 PSC'S CHANGE OF PARTICULARS / MRS HELEN LORD / 10/09/2020

View Document

10/09/2010 September 2020 REGISTERED OFFICE CHANGED ON 10/09/2020 FROM BUTTERWORTHS ACCOUNTANTS & TAX ADVISERS DELAMERE, CLOCK HOUSE HIGH ROAD GREAT FINBOROUGH SUFFOLK IP14 3AP ENGLAND

View Document

10/09/2010 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SPURR / 10/09/2020

View Document

10/09/2010 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN LORD / 10/09/2020

View Document

10/09/2010 September 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES SPURR / 10/09/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES

View Document

27/02/2027 February 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES SPURR / 27/02/2020

View Document

27/02/2027 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SPURR / 27/02/2020

View Document

11/06/1911 June 2019 CURRSHO FROM 30/06/2020 TO 31/05/2020

View Document

04/06/194 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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