Advanced company searchLink opens in new window

SUNNINGDALE RUISLIP MANAGEMENT LIMITED

Company number 07810077

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)
06 Mar 2024 AP03 Appointment of Mr Andrew Robertson as a secretary on 24 February 2024
25 Jan 2024 AA Micro company accounts made up to 31 October 2023
16 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with updates
27 Jun 2023 AA Micro company accounts made up to 31 October 2022
14 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
09 Mar 2022 AA Micro company accounts made up to 31 October 2021
29 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with updates
13 May 2021 AA Micro company accounts made up to 31 October 2020
17 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with updates
27 Mar 2020 AA Micro company accounts made up to 31 October 2019
15 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with no updates
11 Feb 2019 AA Micro company accounts made up to 31 October 2018
25 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with no updates
16 Feb 2018 AA Micro company accounts made up to 31 October 2017
22 Oct 2017 CS01 Confirmation statement made on 14 October 2017 with no updates
14 Dec 2016 AA Total exemption full accounts made up to 31 October 2016
30 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
03 Jun 2016 AA Total exemption full accounts made up to 31 October 2015
13 Nov 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 8
15 Dec 2014 AA Total exemption full accounts made up to 31 October 2014
24 Oct 2014 AD01 Registered office address changed from 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middx HA1 3EX to 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middx HA1 3EX on 24 October 2014
23 Oct 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 8
23 Oct 2014 AD01 Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ to 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middx HA1 3EX on 23 October 2014
25 Jun 2014 AA Total exemption full accounts made up to 31 October 2013
28 Apr 2014 AP01 Appointment of Amardeep Singh Aujla as a director