(CS01) Confirmation statement with no updates October 3, 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2023
filed on: 21st, August 2023
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed sundridge park investments (london) LIMITEDcertificate issued on 09/02/23
filed on: 9th, February 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(PSC04) Change to a person with significant control February 9, 2023
filed on: 9th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control February 9, 2023
filed on: 9th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 3, 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 30, 2022
filed on: 25th, March 2022
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from April 30, 2022 to January 31, 2022
filed on: 17th, January 2022
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2021
filed on: 22nd, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 3, 2021
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 11th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 3, 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2019
filed on: 10th, January 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates October 3, 2019
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 23, 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2018
filed on: 11th, January 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates August 3, 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2017
filed on: 12th, January 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates August 10, 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 7th, October 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates August 10, 2016
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return made up to August 10, 2015 with full list of members
filed on: 10th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2015
filed on: 25th, June 2015
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed mr m morgan LIMITEDcertificate issued on 08/01/15
filed on: 8th, January 2015
| change of name
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: January 8, 2015
filed on: 8th, January 2015
| officers
|
Free Download
(1 page)
|
(AP01) On January 8, 2015 new director was appointed.
filed on: 8th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On January 8, 2015 new director was appointed.
filed on: 8th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 8, 2015 with full list of members
filed on: 8th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 8, 2015: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to April 30, 2014
filed on: 3rd, September 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 2 Wimpole House 29 Wimpole Street London W1G 8GP to 39 High Street Orpington Kent BR6 0JE on September 2, 2014
filed on: 2nd, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 9, 2014 with full list of members
filed on: 12th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) On January 29, 2014 new director was appointed.
filed on: 29th, January 2014
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, January 2014
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 10, 2013
filed on: 10th, April 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, April 2013
| incorporation
|
Free Download
(44 pages)
|