SUNNY HILL COURT LIMITED

01748597
135 BRAMLEY ROAD LONDON UNITED KINGDOM N14 4UT

Documents

Documents
Date Category Description Pages
11 Mar 2024 officers Appointment of director (Mrs Sylvana Jovanovic) 2 Buy now
04 Jan 2024 confirmation-statement Confirmation Statement With Updates 7 Buy now
04 Jan 2024 officers Change of particulars for director (Sora Khalili) 2 Buy now
07 Dec 2023 accounts Annual Accounts 2 Buy now
21 Apr 2023 officers Change of particulars for director (Sora Khalili) 2 Buy now
19 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Apr 2023 officers Termination of appointment of director (Sylvana Jovanovic) 1 Buy now
06 Apr 2023 officers Change of particulars for corporate secretary (Barnard Cook London) 1 Buy now
06 Apr 2023 officers Appointment of corporate secretary (Barnard Cook London) 2 Buy now
06 Apr 2023 officers Termination of appointment of secretary (John Jeffrey Baskin) 1 Buy now
05 Jan 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Nov 2022 accounts Annual Accounts 9 Buy now
17 Jan 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Aug 2021 officers Termination of appointment of director (Meital Bloom) 1 Buy now
16 Jun 2021 officers Appointment of director (Sora Khalili) 2 Buy now
16 Jun 2021 officers Appointment of director (Sylvana Jovanovic) 2 Buy now
07 May 2021 accounts Annual Accounts 9 Buy now
11 Feb 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Sep 2020 accounts Annual Accounts 9 Buy now
04 Mar 2020 officers Appointment of director (Ms Meital Bloom) 2 Buy now
04 Mar 2020 officers Termination of appointment of director (Anthony Roy Lytton) 1 Buy now
09 Jan 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 May 2019 accounts Annual Accounts 9 Buy now
15 Jan 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Jul 2018 accounts Annual Accounts 6 Buy now
25 Apr 2018 officers Termination of appointment of director (Samuel Joshua Levi Landsberg) 1 Buy now
05 Jan 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Jul 2017 accounts Annual Accounts 7 Buy now
07 Feb 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
07 Feb 2017 officers Change of particulars for secretary (Mr John Jeffrey Baskin) 1 Buy now
07 Feb 2017 officers Change of particulars for director (Anthony Roy Lytton) 2 Buy now
07 Feb 2017 officers Change of particulars for director (Mr John Jeffrey Baskin) 2 Buy now
07 Feb 2017 officers Change of particulars for director (Mr Michael Robert Anthony Sabel) 2 Buy now
07 Feb 2017 officers Change of particulars for director (Mr Samuel Joshua Levi Landsberg) 2 Buy now
23 Dec 2016 accounts Annual Accounts 7 Buy now
26 Feb 2016 annual-return Annual Return 9 Buy now
03 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Aug 2015 accounts Annual Accounts 7 Buy now
29 Apr 2015 officers Appointment of director (Mr Samuel Joshua Levi Landsberg) 2 Buy now
26 Jan 2015 annual-return Annual Return 8 Buy now
21 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 May 2014 accounts Annual Accounts 2 Buy now
06 Jan 2014 annual-return Annual Return 8 Buy now
08 Jul 2013 accounts Annual Accounts 2 Buy now
25 Mar 2013 officers Termination of appointment of director (Daniel Grossman) 1 Buy now
07 Jan 2013 annual-return Annual Return 9 Buy now
27 Jun 2012 accounts Annual Accounts 5 Buy now
25 Jun 2012 officers Change of particulars for director (Mr Michael Robert Anthony Sable) 2 Buy now
06 Jun 2012 officers Termination of appointment of director (Peter Godfrey) 1 Buy now
16 Jan 2012 annual-return Annual Return 10 Buy now
14 Jul 2011 accounts Annual Accounts 5 Buy now
28 Mar 2011 officers Appointment of director (Mr Daniel Grossman) 2 Buy now
28 Mar 2011 officers Termination of appointment of director (Doron Jacobs) 1 Buy now
24 Jan 2011 annual-return Annual Return 10 Buy now
24 Jan 2011 officers Change of particulars for director (Mr Michael Robert Anthony Sable) 2 Buy now
23 Jun 2010 accounts Annual Accounts 5 Buy now
25 Jan 2010 officers Appointment of director (Mr Michael Robert Anthony Sable) 1 Buy now
13 Jan 2010 annual-return Annual Return 12 Buy now
13 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Jan 2010 officers Change of particulars for director (Peter Godfrey) 2 Buy now
13 Jan 2010 officers Change of particulars for director (Mr Doron Jacobs) 2 Buy now
13 Jan 2010 officers Change of particulars for director (Anthony Roy Lytton) 2 Buy now
13 Oct 2009 accounts Annual Accounts 5 Buy now
10 Feb 2009 annual-return Return made up to 31/12/08; full list of members 11 Buy now
06 Feb 2009 accounts Annual Accounts 6 Buy now
05 Feb 2009 officers Director appointed mr doron jacobs 1 Buy now
04 Feb 2009 officers Appointment terminated director brandon israelsohn 1 Buy now
09 Jan 2008 annual-return Return made up to 31/12/07; full list of members 7 Buy now
09 Jan 2008 officers New director appointed 1 Buy now
29 Aug 2007 accounts Annual Accounts 6 Buy now
15 Aug 2007 officers Director resigned 1 Buy now
15 Jan 2007 annual-return Return made up to 31/12/06; change of members 8 Buy now
19 Jul 2006 accounts Annual Accounts 6 Buy now
21 Feb 2006 annual-return Return made up to 31/12/05; full list of members 9 Buy now
24 Aug 2005 accounts Annual Accounts 6 Buy now
28 Jan 2005 annual-return Return made up to 31/12/04; change of members 8 Buy now
12 Jan 2005 accounts Annual Accounts 4 Buy now
24 Sep 2004 officers Secretary resigned 1 Buy now
24 Sep 2004 officers New secretary appointed 1 Buy now
16 Jun 2004 officers New director appointed 2 Buy now
05 Mar 2004 annual-return Return made up to 31/12/03; full list of members 12 Buy now
03 Mar 2004 accounts Annual Accounts 4 Buy now
25 Jan 2004 officers Director resigned 1 Buy now
09 Dec 2003 officers New director appointed 2 Buy now
09 Dec 2003 officers New director appointed 2 Buy now
09 Dec 2003 officers New secretary appointed;new director appointed 2 Buy now
09 Dec 2003 officers New director appointed 2 Buy now
28 Aug 2003 officers Secretary resigned 1 Buy now
09 Aug 2003 officers Director resigned 1 Buy now
04 May 2003 accounts Annual Accounts 4 Buy now
03 Feb 2003 annual-return Return made up to 31/12/02; change of members 5 Buy now
18 Nov 2002 address Registered office changed on 18/11/02 from: 12 sunnyhill court sunningfields cresce london NW4 4RB 1 Buy now
11 Feb 2002 annual-return Return made up to 31/12/01; full list of members 9 Buy now
02 Feb 2002 accounts Annual Accounts 4 Buy now
04 Dec 2001 officers New director appointed 2 Buy now
26 Jul 2001 officers New director appointed 2 Buy now
24 Jul 2001 officers Director resigned 1 Buy now
24 Jul 2001 officers Director resigned 1 Buy now
05 Jul 2001 officers Secretary resigned 1 Buy now
05 Jul 2001 officers New secretary appointed 2 Buy now