SUNELM PROPERTIES LIMITED

04315502
3RD FLOOR THE PINNACLE 73 KING STREET MANCHESTER M2 4NG

Documents

Documents
Date Category Description Pages
25 Mar 2024 insolvency Liquidation Disclaimer Notice 4 Buy now
25 Mar 2024 insolvency Liquidation Disclaimer Notice 4 Buy now
25 Mar 2024 insolvency Liquidation Disclaimer Notice 4 Buy now
25 Mar 2024 insolvency Liquidation Disclaimer Notice 4 Buy now
31 Oct 2023 insolvency Liquidation Disclaimer Notice 4 Buy now
31 Oct 2023 insolvency Liquidation Disclaimer Notice 4 Buy now
17 Aug 2023 insolvency Liquidation Disclaimer Notice 4 Buy now
16 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Aug 2023 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
16 Aug 2023 resolution Resolution 1 Buy now
04 Aug 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
03 Mar 2023 officers Termination of appointment of director (Oliver Murphy) 1 Buy now
27 Feb 2023 mortgage Statement of satisfaction of a charge 1 Buy now
08 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2021 accounts Annual Accounts 9 Buy now
02 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Aug 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Aug 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Apr 2021 accounts Annual Accounts 9 Buy now
12 Apr 2021 officers Appointment of director (Mr Oliver Murphy) 2 Buy now
23 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2020 accounts Annual Accounts 6 Buy now
22 Nov 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
15 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2019 accounts Annual Accounts 6 Buy now
13 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2018 accounts Annual Accounts 11 Buy now
03 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2017 officers Termination of appointment of director (Peter Anthony Davies) 1 Buy now
03 May 2017 accounts Annual Accounts 11 Buy now
02 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 May 2016 accounts Annual Accounts 10 Buy now
11 Nov 2015 annual-return Annual Return 3 Buy now
06 May 2015 accounts Annual Accounts 8 Buy now
19 Dec 2014 annual-return Annual Return 3 Buy now
19 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Nov 2014 officers Termination of appointment of secretary (Mark Alan Freeland) 1 Buy now
04 Mar 2014 accounts Annual Accounts 8 Buy now
09 Dec 2013 annual-return Annual Return 4 Buy now
10 Apr 2013 mortgage Registration of a charge 9 Buy now
07 Mar 2013 accounts Annual Accounts 10 Buy now
06 Feb 2013 officers Appointment of director (Mr Steven Wavel Buxton) 2 Buy now
20 Dec 2012 annual-return Annual Return 3 Buy now
16 Mar 2012 accounts Annual Accounts 11 Buy now
15 Nov 2011 annual-return Annual Return 3 Buy now
15 Nov 2011 officers Change of particulars for director (Peter Anthony Davies) 2 Buy now
12 Aug 2011 miscellaneous Miscellaneous 2 Buy now
22 Mar 2011 accounts Annual Accounts 11 Buy now
07 Feb 2011 officers Appointment of secretary (Mr Mark Alan Freeland) 1 Buy now
07 Feb 2011 officers Termination of appointment of director (Graham Blackford) 1 Buy now
07 Feb 2011 officers Termination of appointment of secretary (Graham Blackford) 1 Buy now
04 Nov 2010 annual-return Annual Return 5 Buy now
08 Feb 2010 accounts Annual Accounts 12 Buy now
06 Nov 2009 annual-return Annual Return 5 Buy now
06 Nov 2009 officers Change of particulars for director (Peter Anthony Davies) 2 Buy now
06 Nov 2009 officers Change of particulars for director (Graham John Blackford) 2 Buy now
09 Feb 2009 accounts Annual Accounts 12 Buy now
19 Dec 2008 annual-return Return made up to 02/11/08; full list of members 3 Buy now
19 Dec 2008 officers Director and secretary's change of particulars / graham blackford / 19/12/2008 1 Buy now
19 Dec 2008 officers Director's change of particulars / peter davies / 19/12/2008 1 Buy now
19 Dec 2008 officers Director and secretary's change of particulars / graham blackford / 19/12/2008 1 Buy now
07 Mar 2008 accounts Annual Accounts 12 Buy now
06 Nov 2007 annual-return Return made up to 02/11/07; full list of members 2 Buy now
18 May 2007 accounts Annual Accounts 12 Buy now
22 Jan 2007 annual-return Return made up to 02/11/06; full list of members 2 Buy now
24 May 2006 officers Director resigned 1 Buy now
09 Jan 2006 accounts Annual Accounts 12 Buy now
29 Nov 2005 annual-return Return made up to 02/11/05; full list of members 2 Buy now
29 Nov 2004 annual-return Return made up to 02/11/04; full list of members 7 Buy now
26 Nov 2004 accounts Annual Accounts 11 Buy now
10 Feb 2004 accounts Annual Accounts 10 Buy now
06 Nov 2003 annual-return Return made up to 02/11/03; full list of members 7 Buy now
10 Jan 2003 accounts Annual Accounts 2 Buy now
07 Nov 2002 annual-return Return made up to 02/11/02; full list of members 7 Buy now
17 Jan 2002 accounts Accounting reference date shortened from 30/11/02 to 31/07/02 1 Buy now
15 Jan 2002 officers New director appointed 2 Buy now
15 Jan 2002 officers New director appointed 3 Buy now
14 Jan 2002 officers New secretary appointed;new director appointed 3 Buy now
11 Jan 2002 resolution Resolution 14 Buy now
11 Jan 2002 resolution Resolution 1 Buy now
11 Jan 2002 capital Div 07/01/02 1 Buy now
10 Jan 2002 officers Director resigned 1 Buy now
10 Jan 2002 officers Secretary resigned 1 Buy now
10 Jan 2002 address Registered office changed on 10/01/02 from: temple house 20 holywell row london EC2A 4XH 1 Buy now
02 Nov 2001 incorporation Incorporation Company 13 Buy now