Advanced company searchLink opens in new window

SUNLEY HOMES LIMITED

Company number 05912563

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)
01 Mar 2024 TM01 Termination of appointment of Rory William Michael Gleeson as a director on 29 December 2023
04 Sep 2023 CS01 Confirmation statement made on 22 August 2023 with no updates
26 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
09 Sep 2022 CS01 Confirmation statement made on 22 August 2022 with no updates
25 Nov 2021 CERTNM Company name changed bach homes (sunley) LIMITED\certificate issued on 25/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-19
15 Sep 2021 AD01 Registered office address changed from 7-8 Stratford Place London W1C 1AY England to 1 Town Mill Bagshot Road Chobham Woking GU24 8BZ on 15 September 2021
22 Aug 2021 CS01 Confirmation statement made on 22 August 2021 with no updates
22 Aug 2021 AD02 Register inspection address has been changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 7-8 Stratford Place London W1C 1AY
02 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
14 Dec 2020 PSC05 Change of details for Sunley Holdings Limited as a person with significant control on 1 December 2020
14 Dec 2020 CH04 Secretary's details changed for Sunley Securities Limited on 1 December 2020
14 Dec 2020 CH01 Director's details changed for Mr James Bernard Sunley on 1 December 2020
30 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
26 Nov 2020 AD01 Registered office address changed from 20 Berkeley Square London W1J 6LH to 7-8 Stratford Place London W1C 1AY on 26 November 2020
07 Sep 2020 CS01 Confirmation statement made on 22 August 2020 with no updates
13 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
22 Aug 2019 CS01 Confirmation statement made on 22 August 2019 with updates
15 Oct 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
15 Oct 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
15 Oct 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
15 Oct 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
03 Oct 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
22 Aug 2018 CS01 Confirmation statement made on 22 August 2018 with updates
18 Dec 2017 AD02 Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG