SUNVIEW DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Total exemption full accounts made up to 2024-09-30 |
04/03/254 March 2025 | Change of details for Mr Richard Francus Adams as a person with significant control on 2025-02-26 |
03/03/253 March 2025 | Change of details for Dawn Marie Adams as a person with significant control on 2025-02-26 |
03/03/253 March 2025 | Registered office address changed from Butlers Court Barn Fairford Road Lechlade Gloucestershire GL7 3DN to 2 Oak Court North Leigh Business Park Oxfordshire OX29 6SW on 2025-03-03 |
03/03/253 March 2025 | Director's details changed for Mr Richard Francis Adams on 2025-02-26 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
02/07/242 July 2024 | Total exemption full accounts made up to 2023-09-30 |
02/07/242 July 2024 | Confirmation statement made on 2024-06-30 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
11/07/2311 July 2023 | Confirmation statement made on 2023-06-30 with no updates |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-30 |
13/06/2313 June 2023 | Termination of appointment of Dawn Marie Adams as a director on 2023-06-13 |
12/06/2312 June 2023 | Termination of appointment of Heather May Adams as a secretary on 2023-06-12 |
12/06/2312 June 2023 | Appointment of Mr Richard Francis Adams as a director on 2023-06-12 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-30 with updates |
01/06/211 June 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
29/07/2029 July 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES |
29/06/2029 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES |
28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES |
30/06/1830 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES |
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
27/06/1727 June 2017 | PSC'S CHANGE OF PARTICULARS / DAWN MARIE ADAMS / 30/09/2016 |
27/06/1727 June 2017 | SECRETARY'S CHANGE OF PARTICULARS / HEATHER MAY ADAMS / 27/06/2017 |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD FRANCUS ADAMS |
27/06/1727 June 2017 | PSC'S CHANGE OF PARTICULARS / DAWN MARIE ADAMS / 30/09/2016 |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD FRANCUS ADAMS |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
02/03/162 March 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
12/02/1512 February 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
23/06/1423 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
28/02/1428 February 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
29/06/1329 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
11/04/1311 April 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
29/06/1229 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DAWN MARIE BUSHNELL / 25/06/2012 |
25/06/1225 June 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 |
09/05/129 May 2012 | PREVSHO FROM 29/02/2012 TO 30/09/2011 |
06/02/126 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DAWN MARIE BUSHNELL / 16/01/2012 |
06/02/126 February 2012 | Annual return made up to 1 February 2012 with full list of shareholders |
27/01/1227 January 2012 | REGISTERED OFFICE CHANGED ON 27/01/2012 FROM 2 DEAN BANK DEAN CHIPPING NORTON OX7 3LB |
11/04/1111 April 2011 | REGISTERED OFFICE CHANGED ON 11/04/2011 FROM 2 DEAN BANK DEAN CHIPPING NORTON OXFORDSHIRE OX7 3LB UNITED KINGDOM |
11/04/1111 April 2011 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
05/04/115 April 2011 | DIRECTOR APPOINTED DAWN MARIE BUSHNELL |
05/04/115 April 2011 | REGISTERED OFFICE CHANGED ON 05/04/2011 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM |
04/04/114 April 2011 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
04/04/114 April 2011 | SECRETARY APPOINTED HEATHER MAY ADAMS |
01/02/111 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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