Advanced company searchLink opens in new window

SUNNINGDALE LAND & PROPERTIES LIMITED

Company number 08810896

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)
02 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 31 January 2024
11 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 31 January 2023
30 Mar 2022 LIQ MISC RES Resolution INSOLVENCY:Resolution that the company be wound up voluntarily
16 Feb 2022 LIQ01 Declaration of solvency
16 Feb 2022 AD01 Registered office address changed from C/O Child & Child 21 Grosvenor Place London SW1X 7HN England to 31st Floor 40 Bank Street London E14 5NR on 16 February 2022
16 Feb 2022 600 Appointment of a voluntary liquidator
16 Feb 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-02-01
05 Jan 2022 CS01 Confirmation statement made on 24 November 2021 with updates
27 Sep 2021 AA01 Previous accounting period extended from 31 December 2020 to 30 June 2021
20 Aug 2021 SH01 Statement of capital following an allotment of shares on 17 August 2021
  • GBP 17,258,565
22 Mar 2021 SH01 Statement of capital following an allotment of shares on 15 January 2021
  • GBP 16,807,429
25 Nov 2020 CS01 Confirmation statement made on 24 November 2020 with updates
25 Sep 2020 PSC01 Notification of Yibo Zhao as a person with significant control on 25 September 2020
25 Sep 2020 PSC01 Notification of Yufu Zhang as a person with significant control on 25 September 2020
25 Sep 2020 AD01 Registered office address changed from 68 Grafton Way London W1T 5DS to C/O Child & Child 21 Grosvenor Place London SW1X 7HN on 25 September 2020
25 Sep 2020 PSC07 Cessation of Crispin Henry Davis as a person with significant control on 25 September 2020
25 Sep 2020 PSC07 Cessation of John Bryan Richmond-Dodd as a person with significant control on 25 September 2020
25 Sep 2020 TM02 Termination of appointment of John Bryan Richmond-Dodd as a secretary on 25 September 2020
25 Sep 2020 AP01 Appointment of Mr Xingliang Zhang as a director on 25 September 2020
25 Sep 2020 TM01 Termination of appointment of John Bryan Richmond-Dodd as a director on 25 September 2020
25 Sep 2020 TM01 Termination of appointment of Crispin Henry Davis as a director on 25 September 2020
27 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
02 Jul 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
22 Jun 2020 MR04 Satisfaction of charge 088108960001 in full
18 Jul 2019 AA Total exemption full accounts made up to 31 December 2018