SUNSET BEACH RESORT 1 LLP

Company Documents

DateDescription
16/12/2416 December 2024 Micro company accounts made up to 2024-06-30

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-09-16 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/03/244 March 2024 Termination of appointment of Paul Jason Acheson as a member on 2024-03-04

View Document

11/12/2311 December 2023 Micro company accounts made up to 2023-06-30

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-06-30

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/01/2226 January 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/01/2014 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

07/01/197 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

22/09/1822 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

04/01/184 January 2018 30/06/17 UNAUDITED ABRIDGED

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

19/09/1619 September 2016 LLP MEMBER APPOINTED MR PAUL JASON ACHESON

View Document

03/02/163 February 2016 ANNUAL RETURN MADE UP TO 16/09/15

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/09/1429 September 2014 ANNUAL RETURN MADE UP TO 16/09/14

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/12/132 December 2013 ANNUAL RETURN MADE UP TO 16/09/13

View Document

29/11/1329 November 2013 LLP MEMBER'S CHANGE OF PARTICULARS / LESLIE NORMAN DALLAS / 01/01/2013

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/12/126 December 2012 APPOINTMENT TERMINATED, LLP MEMBER NATHAN BARR

View Document

06/12/126 December 2012 ANNUAL RETURN MADE UP TO 16/09/12

View Document

06/12/126 December 2012 LLP MEMBER'S CHANGE OF PARTICULARS / LESLIE NORMAN DALLAS / 06/12/2012

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/10/114 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / LESLIE NORMAN DALLAS / 01/09/2011

View Document

04/10/114 October 2011 ANNUAL RETURN MADE UP TO 16/09/11

View Document

11/08/1111 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / LESLIE NORMAN DALLAS / 09/08/2011

View Document

06/12/106 December 2010 ANNUAL RETURN MADE UP TO 16/09/10

View Document

03/12/103 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / RAJ TANNA / 16/09/2010

View Document

03/12/103 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / RONALD BURTON / 16/09/2010

View Document

03/12/103 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / SANDRA BURTON / 16/09/2010

View Document

03/12/103 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ARTHUR GIBSON / 16/09/2010

View Document

03/12/103 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL VINCENT / 16/09/2010

View Document

03/12/103 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / LESLIE NORMAN DALLAS / 16/09/2010

View Document

03/12/103 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / SANDRA JACKSON / 16/09/2010

View Document

03/12/103 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBIN CHRISTOPHER JACKSON / 16/09/2010

View Document

03/12/103 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MARK HIRST / 16/09/2010

View Document

03/12/103 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / NATHAN BARR / 16/09/2010

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/11/093 November 2009 ANNUAL RETURN MADE UP TO 16/09/09

View Document

21/07/0921 July 2009 MEMBER'S PARTICULARS SANDRA BURTON

View Document

21/07/0921 July 2009 MEMBER'S PARTICULARS SANDRA JACKSON

View Document

21/07/0921 July 2009 MEMBER'S PARTICULARS DAVID SANDERS

View Document

21/07/0921 July 2009 MEMBER'S PARTICULARS LESLIE DALLAS

View Document

21/07/0921 July 2009 MEMBER'S PARTICULARS RONALD BURTON

View Document

21/07/0921 July 2009 MEMBER'S PARTICULARS MARK HIRST

View Document

21/07/0921 July 2009 MEMBER'S PARTICULARS ROBIN JACKSON

View Document

21/07/0921 July 2009 MEMBER'S PARTICULARS PAUL VINCENT

View Document

17/07/0917 July 2009 NON-DESIGNATED MEMBERS ALLOWED

View Document

07/07/097 July 2009 LLP MEMBER APPOINTED ARTHUR GIBSON

View Document

26/02/0926 February 2009 CURRSHO FROM 30/09/2009 TO 30/06/2009

View Document

11/02/0911 February 2009 LLP MEMBER APPOINTED DAVID SANDERS

View Document

06/02/096 February 2009 LLP MEMBER APPOINTED MARK HIRST

View Document

13/01/0913 January 2009 LLP MEMBER APPOINTED ROBIN JACKSON

View Document

13/01/0913 January 2009 LLP MEMBER APPOINTED RONALD BURTON

View Document

13/01/0913 January 2009 LLP MEMBER APPOINTED LESLIE NORMAN DALLAS

View Document

13/01/0913 January 2009 LLP MEMBER APPOINTED SANDRA JACKSON

View Document

13/01/0913 January 2009 LLP MEMBER APPOINTED SANDRA BURTON

View Document

29/12/0829 December 2008 LLP MEMBER APPOINTED PAUL VINCENT

View Document

10/12/0810 December 2008 LLP MEMBER APPOINTED RAJ TANNA

View Document

08/10/088 October 2008 CHANGE OF NAME 06/10/2008

View Document

07/10/087 October 2008 COMPANY NAME CHANGED VISION LAND INVESTMENTS 1 LLP CERTIFICATE ISSUED ON 08/10/08

View Document

16/09/0816 September 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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