SUNNYFORWARD PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewAccounts for a dormant company made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

16/04/2516 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

16/10/2416 October 2024 Appointment of Miss Aisha Hansrot as a director on 2024-10-11

View Document

16/10/2416 October 2024 Termination of appointment of John Socha as a director on 2024-10-11

View Document

22/09/2422 September 2024 Termination of appointment of Orchard Block Management Services Ltd as a secretary on 2024-09-19

View Document

22/09/2422 September 2024 Appointment of Chelton Brown Block Management Limited as a secretary on 2024-09-19

View Document

17/05/2417 May 2024 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

07/06/237 June 2023 Accounts for a dormant company made up to 2023-04-30

View Document

15/05/2315 May 2023 Termination of appointment of Mark John Shaw as a director on 2023-05-15

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/06/2114 June 2021 Accounts for a dormant company made up to 2021-04-30

View Document

14/06/2114 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 14/04/21, NO UPDATES

View Document

27/10/2027 October 2020 DIRECTOR APPOINTED MR MARK JOHN SHAW

View Document

01/09/201 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

26/06/1926 June 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

25/01/1925 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

24/08/1724 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/04/1620 April 2016 14/04/16 NO MEMBER LIST

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/04/1520 April 2015 14/04/15 NO MEMBER LIST

View Document

10/07/1410 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/04/1414 April 2014 14/04/14 NO MEMBER LIST

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/04/1315 April 2013 14/04/13 NO MEMBER LIST

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/04/1219 April 2012 14/04/12 NO MEMBER LIST

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/04/1114 April 2011 14/04/11 NO MEMBER LIST

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/04/1014 April 2010 14/04/10 NO MEMBER LIST

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SOCHA / 11/11/2009

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED DIRECTOR JOHN CONNELL

View Document

21/07/0921 July 2009 DIRECTOR APPOINTED MR JOHN SOCHA

View Document

24/04/0924 April 2009 ANNUAL RETURN MADE UP TO 14/04/09

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED SECRETARY JOHN SOCHA

View Document

17/02/0917 February 2009 SECRETARY APPOINTED ORCHARD BLOCK MANAGEMENT SERVICES LTD

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/05/087 May 2008 ANNUAL RETURN MADE UP TO 14/04/08

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

23/11/0723 November 2007 REGISTERED OFFICE CHANGED ON 23/11/07 FROM: 20 BILLING ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 5AW

View Document

08/08/078 August 2007 NEW SECRETARY APPOINTED

View Document

08/08/078 August 2007 SECRETARY RESIGNED

View Document

08/08/078 August 2007 REGISTERED OFFICE CHANGED ON 08/08/07 FROM: 16 ST GILES STREET NORTHAMPTON NORTHAMPTONSHIRE NN1 1JA

View Document

03/05/073 May 2007 ANNUAL RETURN MADE UP TO 14/04/07

View Document

01/03/071 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

28/02/0728 February 2007 DIRECTOR RESIGNED

View Document

04/08/064 August 2006 ANNUAL RETURN MADE UP TO 14/04/06

View Document

20/03/0620 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

27/01/0627 January 2006 NEW SECRETARY APPOINTED

View Document

27/01/0627 January 2006 DIRECTOR RESIGNED

View Document

27/01/0627 January 2006 SECRETARY RESIGNED

View Document

27/01/0627 January 2006 NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 REGISTERED OFFICE CHANGED ON 27/01/06 FROM: 25 MILL LANE NEWBOLD VERDON LEICESTER LEICESTERSHIRE LE9 9PT

View Document

27/05/0527 May 2005 ANNUAL RETURN MADE UP TO 14/04/05

View Document

29/07/0429 July 2004 DIRECTOR RESIGNED

View Document

29/07/0429 July 2004 NEW SECRETARY APPOINTED

View Document

29/07/0429 July 2004 REGISTERED OFFICE CHANGED ON 29/07/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

29/07/0429 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

14/04/0414 April 2004 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