SUNSET BEACH RESORT 2 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 2024-09-20 with no updates

View Document

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

View Accounts

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 2023-09-20 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-06-30

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-20 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 Micro company accounts made up to 2021-06-30

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-20 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 20/09/20, 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 20/09/19, 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 20/09/18, NO UPDATES

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, 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 20/09/16, WITH UPDATES

View Document

20/09/1620 September 2016 ANNUAL RETURN MADE UP TO 03/10/15

View Document

20/09/1620 September 2016 LLP MEMBER APPOINTED MR JASON PAUL ACHESON

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

16/10/1416 October 2014 ANNUAL RETURN MADE UP TO 03/10/14

View Document

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

View Document

05/12/135 December 2013 ANNUAL RETURN MADE UP TO 03/10/13

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 ANNUAL RETURN MADE UP TO 03/10/12

View Document

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

View Document

06/12/126 December 2012 LLP MEMBER'S CHANGE OF PARTICULARS / SIDNEY BLAIN / 06/12/2012

View Document

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

View Document

28/10/1128 October 2011 ANNUAL RETURN MADE UP TO 03/10/11

View Document

06/12/106 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / LEE BOWEN / 03/10/2010

View Document

06/12/106 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / TERESA LOVATT / 03/10/2010

View Document

06/12/106 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD NORTHAGE / 03/10/2010

View Document

06/12/106 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / GIORGIO MORINI / 03/10/2010

View Document

06/12/106 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / KIM SHOESMITH / 03/10/2010

View Document

06/12/106 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / LESLIE FLETCHER / 03/10/2010

View Document

06/12/106 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / SIDNEY BLAIN / 03/10/2010

View Document

06/12/106 December 2010 ANNUAL RETURN MADE UP TO 03/10/10

View Document

06/12/106 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN WYATT / 03/10/2010

View Document

06/12/106 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ANTHONY MOYLE / 03/10/2010

View Document

06/12/106 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / AUDRA COLT / 03/10/2010

View Document

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

View Document

07/07/107 July 2010 REGISTERED OFFICE CHANGED ON 07/07/2010 FROM 183-185 SUMMER ROAD BIRMINGHAM WEST MIDS B23 6DX

View Document

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

View Document

02/02/102 February 2010 LLP MEMBER'S CHANGE OF PARTICULARS / KIM SHOESMITH / 09/06/2009

View Document

02/02/102 February 2010 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID SHEAD / 09/06/2009

View Document

08/12/098 December 2009 LLP MEMBER'S CHANGE OF PARTICULARS / SIDNEY BLAIN / 06/11/2009

View Document

30/11/0930 November 2009 ANNUAL RETURN MADE UP TO 03/10/09

View Document

27/07/0927 July 2009 MEMBER'S PARTICULARS JANE BELL

View Document

21/07/0921 July 2009 MEMBER'S PARTICULARS JOHN WYATT

View Document

21/07/0921 July 2009 LLP MEMBER GLOBAL LEE BOWEN DETAILS CHANGED BY FORM RECEIVED ON 18-07-2009 FOR LLP OC342942

View Document

21/07/0921 July 2009 LLP MEMBER GLOBAL JOHN WYATT DETAILS CHANGED BY FORM RECEIVED ON 18-07-2009 FOR LLP OC342837

View Document

21/07/0921 July 2009 LLP MEMBER GLOBAL AUDRA COLT DETAILS CHANGED BY FORM RECEIVED ON 18-07-2009 FOR LLP OC342942

View Document

21/07/0921 July 2009 MEMBER'S PARTICULARS SIDNEY BLAIN

View Document

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

View Document

21/07/0921 July 2009 MEMBER'S PARTICULARS GIORGIO MORINI

View Document

21/07/0921 July 2009 MEMBER'S PARTICULARS LEE BOWEN

View Document

21/07/0921 July 2009 MEMBER'S PARTICULARS ANTHONY MOYLE

View Document

21/07/0921 July 2009 MEMBER'S PARTICULARS AUDRA COLT

View Document

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

View Document

08/05/098 May 2009 MEMBER'S PARTICULARS RICHARD NORTHAGE

View Document

30/04/0930 April 2009 LLP MEMBER APPOINTED RICHARD NORTHAGE

View Document

06/04/096 April 2009 LLP MEMBER APPOINTED LEE BOWEN LOGGED FORM

View Document

02/04/092 April 2009 MEMBER RESIGNED CAROL BLAIN

View Document

16/03/0916 March 2009 LLP MEMBER APPOINTED TERESA LOVATT

View Document

03/03/093 March 2009 LLP MEMBER APPOINTED JOHN WYATT

View Document

26/02/0926 February 2009 CURRSHO FROM 31/10/2009 TO 30/06/2009

View Document

17/02/0917 February 2009 LLP MEMBER APPOINTED AUDRA COLT

View Document

17/02/0917 February 2009 LLP MEMBER APPOINTED GIORGIO MORINI

View Document

11/02/0911 February 2009 LLP MEMBER APPOINTED JANE VIRGINIA BELL

View Document

11/02/0911 February 2009 LLP MEMBER APPOINTED ANTHONY MOYLE

View Document

11/02/0911 February 2009 LLP MEMBER APPOINTED KIM SHOESMITH

View Document

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

View Document

10/12/0810 December 2008 LLP MEMBER APPOINTED SIDNEY BLAIN

View Document

10/12/0810 December 2008 LLP MEMBER APPOINTED LESLIE FLETCHER

View Document

10/12/0810 December 2008 LLP MEMBER APPOINTED CAROL BLAIN

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 2 LLP CERTIFICATE ISSUED ON 08/10/08

View Document

03/10/083 October 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