SUNBOURNE PROPERTY COMPANY LIMITED
Company number 02050093
- Company Overview for SUNBOURNE PROPERTY COMPANY LIMITED (02050093)
- Filing history for SUNBOURNE PROPERTY COMPANY LIMITED (02050093)
- People for SUNBOURNE PROPERTY COMPANY LIMITED (02050093)
- Charges for SUNBOURNE PROPERTY COMPANY LIMITED (02050093)
- More for SUNBOURNE PROPERTY COMPANY LIMITED (02050093)
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) |
---|---|---|---|
16 May 2024 | CS01 | Confirmation statement made on 3 May 2024 with no updates | |
06 Dec 2023 | AA | Unaudited abridged accounts made up to 30 June 2023 | |
03 May 2023 | CS01 | Confirmation statement made on 3 May 2023 with updates | |
02 May 2023 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
02 Dec 2022 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
14 Jul 2022 | CS01 | Confirmation statement made on 27 June 2022 with no updates | |
16 Nov 2021 | CS01 | Confirmation statement made on 27 June 2021 with no updates | |
13 Aug 2021 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
21 Jul 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
09 Sep 2020 | CS01 | Confirmation statement made on 27 June 2020 with no updates | |
06 Dec 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
02 Oct 2019 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
13 Feb 2019 | PSC01 | Notification of Regan Howard as a person with significant control on 7 April 2016 | |
05 Oct 2018 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
24 Aug 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
16 Jan 2018 | TM01 | Termination of appointment of Tristan Howard as a director on 16 January 2017 | |
16 Jan 2018 | TM02 | Termination of appointment of Tristan Howard as a secretary on 16 January 2018 | |
19 Sep 2017 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with no updates | |
17 May 2017 | AD01 | Registered office address changed from C/O Oppenheim and Co Limited 52 Great Eastern Street Shoreditch London EC2A 3EP to The Rising Sun the Street Nutbourne Pulborough RH20 2HE on 17 May 2017 | |
19 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
05 Aug 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-08-05
|
|
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
09 Jul 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
23 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 |