- Company Overview for SUNDIAL PROPERTIES LIMITED (SC068924)
- Filing history for SUNDIAL PROPERTIES LIMITED (SC068924)
- People for SUNDIAL PROPERTIES LIMITED (SC068924)
- Charges for SUNDIAL PROPERTIES LIMITED (SC068924)
- More for SUNDIAL PROPERTIES LIMITED (SC068924)
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) |
---|---|---|---|
11 May 2016 | MR04 | Satisfaction of charge 138 in full | |
11 May 2016 | MR04 | Satisfaction of charge 137 in full | |
21 Jan 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
|
|
08 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
04 Jul 2015 | AP01 | Appointment of Mr David Campbell Coombs as a director on 2 July 2015 | |
04 Jul 2015 | AP01 | Appointment of Mr Gary Jon Willis as a director on 2 July 2015 | |
16 Feb 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
13 Jan 2015 | MR01 | Registration of charge SC0689240146, created on 9 January 2015 | |
08 Jan 2015 | MR01 | Registration of charge SC0689240144, created on 22 December 2014 | |
08 Jan 2015 | MR01 | Registration of charge SC0689240145, created on 22 December 2014 | |
08 Jan 2015 | MR04 | Satisfaction of charge 141 in full | |
24 Dec 2014 | MR04 | Satisfaction of charge 72 in full | |
24 Dec 2014 | MR04 | Satisfaction of charge 98 in full | |
24 Dec 2014 | MR04 | Satisfaction of charge 122 in full | |
24 Dec 2014 | MR04 | Satisfaction of charge 91 in full | |
24 Dec 2014 | MR04 | Satisfaction of charge 94 in full | |
24 Dec 2014 | MR04 | Satisfaction of charge 125 in full | |
24 Dec 2014 | MR04 | Satisfaction of charge 126 in full | |
07 Nov 2014 | AUD | Auditor's resignation | |
02 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
22 Jul 2014 | MR04 | Satisfaction of charge 134 in full | |
22 Jul 2014 | MR04 | Satisfaction of charge 43 in full | |
22 Jul 2014 | MR04 | Satisfaction of charge 136 in full | |
17 Jul 2014 | MR04 | Satisfaction of charge 140 in full | |
13 Feb 2014 | CH01 | Director's details changed for Mrs Camilla Sophie Gray Muir on 28 November 2013 |