Advanced company searchLink opens in new window

SUNNYDENE LODGE MANAGEMENT LIMITED

Company number 00852436

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with no updates
03 Jul 2023 AA Accounts for a dormant company made up to 30 September 2022
26 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with no updates
22 Sep 2022 AP01 Appointment of Mr Kenan Mehmet as a director on 9 September 2022
09 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
19 Oct 2021 CS01 Confirmation statement made on 18 October 2021 with no updates
19 Jul 2021 AA Accounts for a dormant company made up to 30 September 2020
30 Oct 2020 TM01 Termination of appointment of Rami Makki Al-Dallal as a director on 30 October 2020
30 Oct 2020 CS01 Confirmation statement made on 18 October 2020 with no updates
29 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
30 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with no updates
04 Sep 2019 TM02 Termination of appointment of Ellis & Co as a secretary on 1 September 2019
25 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
24 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with no updates
09 Jul 2018 TM01 Termination of appointment of Ankit Niketankumar Shah as a director on 30 June 2018
09 Jul 2018 AA Accounts for a dormant company made up to 30 September 2017
31 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with no updates
14 Jun 2017 AP01 Appointment of Mr Rami Makki Al-Dallal as a director on 1 June 2017
13 Jun 2017 AP01 Appointment of Mr Ankit Niketankumar Shah as a director on 1 June 2017
13 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
04 Mar 2017 AP01 Appointment of Mr Marvin Maddix as a director on 4 March 2017
19 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
14 Oct 2016 AP04 Appointment of Ellis & Co as a secretary on 14 October 2016
08 Sep 2016 AD01 Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to 4 Ealing Road Wembley HA0 4TL on 8 September 2016
08 Sep 2016 TM02 Termination of appointment of Firstport Secretarial Limited as a secretary on 17 August 2016