Advanced company searchLink opens in new window

SUNNIER PROPERTY GROUP LTD

Company number 11953803

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)
07 May 2024 CH01 Director's details changed for Mr William John Williams on 7 May 2024
07 May 2024 CH01 Director's details changed for Mr Adam Dean Hatton on 7 May 2024
07 May 2024 PSC04 Change of details for Mr William John Williams as a person with significant control on 7 May 2024
07 May 2024 PSC04 Change of details for Mr Adam Dean Hatton as a person with significant control on 7 May 2024
23 Apr 2024 CH01 Director's details changed for Mr William John Williams on 23 April 2024
23 Apr 2024 PSC04 Change of details for Mr William John Williams as a person with significant control on 23 April 2024
23 Apr 2024 AD01 Registered office address changed from 63 Cosby Road Littlethorpe Leicester LE19 2HG England to 5 the Nook Cosby Leicester LE9 1RQ on 23 April 2024
18 Apr 2024 AD01 Registered office address changed from 5 the Nook Cosby Leicester Leciestershire LE9 1RQ England to 63 Cosby Road Littlethorpe Leicester LE19 2HG on 18 April 2024
14 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
04 Mar 2024 CH01 Director's details changed for Mr William John Williams on 1 March 2024
01 Mar 2024 PSC04 Change of details for Mr William John Williams as a person with significant control on 1 March 2024
06 Sep 2023 AA Total exemption full accounts made up to 30 April 2023
14 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
30 Aug 2022 AA Total exemption full accounts made up to 30 April 2022
09 Mar 2022 PSC04 Change of details for Mr Adam Dean Hatton as a person with significant control on 9 March 2022
09 Mar 2022 PSC04 Change of details for Mr William John Williams as a person with significant control on 9 March 2022
28 Feb 2022 CS01 Confirmation statement made on 28 February 2022 with updates
28 Feb 2022 SH01 Statement of capital following an allotment of shares on 28 February 2022
  • GBP 4
11 Oct 2021 AA Total exemption full accounts made up to 30 April 2021
02 Jun 2021 TM01 Termination of appointment of Jemma Cooper as a director on 2 June 2021
04 May 2021 CS01 Confirmation statement made on 17 April 2021 with no updates
25 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
26 Nov 2020 TM01 Termination of appointment of Lauren Rebecca Hatton as a director on 26 November 2020
06 Nov 2020 AP01 Appointment of Miss Lauren Rebecca Hatton as a director on 6 November 2020
14 May 2020 AP01 Appointment of Mrs Jemma Cooper as a director on 14 May 2020