SUNSTAR 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
16/10/2516 October 2025 NewConfirmation statement made on 2025-10-09 with no updates

View Document

02/09/252 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

09/12/249 December 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/09/2424 September 2024 Registered office address changed from Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT to The Coach House the Square Sawbridgeworth Hertfordshire CM21 9AE on 2024-09-24

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/11/2316 November 2023 Micro company accounts made up to 2023-03-31

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

05/10/215 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/11/1919 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/11/1821 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

23/10/1723 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT DAVID MONTAGUE

View Document

16/01/1716 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE MONTAGUE / 10/01/2017

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/03/167 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/03/167 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

07/03/167 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/03/167 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MONTAGUE / 03/03/2016

View Document

02/11/152 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/10/1513 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

08/10/158 October 2015 SECRETARY'S CHANGE OF PARTICULARS / ROBERT DAVID MONTAGUE / 05/10/2015

View Document

08/10/158 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MONTAGUE / 05/10/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/02/1510 February 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/01/148 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/01/1314 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/01/1231 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/01/1124 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/03/1025 March 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

25/03/1025 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 18/03/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MONTAGUE / 28/01/2010

View Document

28/01/1028 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/01/0823 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

23/01/0823 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0823 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/07/0716 July 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

24/01/0724 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/08/0614 August 2006 REGISTERED OFFICE CHANGED ON 14/08/06 FROM: 184-186 QUEENS ROAD BUCKHURST HILL ESSEX IG9 5BD

View Document

17/02/0617 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 SECRETARY RESIGNED

View Document

07/09/057 September 2005 NEW SECRETARY APPOINTED

View Document

04/04/054 April 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

13/03/0413 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

10/01/0410 January 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

05/11/995 November 1999 SECRETARY RESIGNED

View Document

12/01/9912 January 1999 RETURN MADE UP TO 05/01/99; FULL LIST OF MEMBERS

View Document

28/05/9828 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9828 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9828 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9821 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/989 February 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 30/06/99

View Document

02/02/982 February 1998 DIRECTOR RESIGNED

View Document

02/02/982 February 1998 NEW SECRETARY APPOINTED

View Document

27/01/9827 January 1998 NEW DIRECTOR APPOINTED

View Document

27/01/9827 January 1998 REGISTERED OFFICE CHANGED ON 27/01/98 FROM: 82 ST JOHN STREET LONDON EC1M 4JN

View Document

06/01/986 January 1998 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