Advanced company searchLink opens in new window

SUNNINGDALE MOTORS LIMITED

Company number 01365367

Filter by category

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)
25 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
03 Jan 2024 CS01 Confirmation statement made on 13 December 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
06 Jan 2023 CS01 Confirmation statement made on 13 December 2022 with no updates
28 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
17 Jan 2022 CS01 Confirmation statement made on 13 December 2021 with no updates
14 Jul 2021 RP04PSC01 Second filing for the notification of Stephen Andrew Cook as a person with significant control
29 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
18 Dec 2020 CS01 Confirmation statement made on 13 December 2020 with no updates
21 Jan 2020 CS01 Confirmation statement made on 13 December 2019 with no updates
22 Nov 2019 AA Total exemption full accounts made up to 30 June 2019
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
13 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with no updates
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
17 Jan 2018 CS01 Confirmation statement made on 8 November 2017 with updates
04 Apr 2017 AP01 Appointment of John Hart Cook as a director on 27 April 1978
29 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
30 Jan 2017 CS01 Confirmation statement made on 13 December 2016 with updates
  • ANNOTATION Clarification a second filed psc (Information about people with significant control) was registered on 14.07.2021.
22 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
11 Jan 2016 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 30,000
25 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
19 Feb 2015 AD01 Registered office address changed from London Road Sunningdale Berks SL5 0DQ to The Galleries Charters Road Ascot Berkshire SL5 9QJ on 19 February 2015
19 Feb 2015 CH01 Director's details changed for John Hart Cook on 19 February 2015
17 Feb 2015 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 30,000
06 Feb 2014 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 30,000