SUNNINGDALE COURT MANAGEMENT LIMITED

05177123
CHADS FARM NEW STREET ROAD HODSOLL STREET SEVENOAKS TN15 7JY

Documents

Documents
Date Category Description Pages
22 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2024 accounts Annual Accounts 2 Buy now
17 Jul 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Feb 2023 accounts Annual Accounts 2 Buy now
08 Aug 2022 officers Termination of appointment of director (Margaret Rosa Wicks) 1 Buy now
21 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Feb 2022 officers Appointment of director (John Percival Rowland) 2 Buy now
07 Feb 2022 accounts Annual Accounts 2 Buy now
04 Feb 2022 officers Appointment of director (Mr John Geoffrey, Weston Warner) 2 Buy now
21 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Nov 2020 accounts Annual Accounts 2 Buy now
22 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jul 2020 officers Termination of appointment of director (Brian Lionel Gareth Edwardes) 1 Buy now
17 Apr 2020 accounts Annual Accounts 2 Buy now
22 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2019 accounts Annual Accounts 2 Buy now
23 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Apr 2018 accounts Annual Accounts 2 Buy now
25 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2017 accounts Annual Accounts 6 Buy now
12 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Apr 2016 accounts Annual Accounts 6 Buy now
10 Aug 2015 annual-return Annual Return 7 Buy now
11 May 2015 accounts Annual Accounts 6 Buy now
11 Aug 2014 annual-return Annual Return 7 Buy now
16 Apr 2014 accounts Annual Accounts 6 Buy now
23 Jul 2013 annual-return Annual Return 7 Buy now
08 Apr 2013 accounts Annual Accounts 6 Buy now
02 Oct 2012 officers Termination of appointment of director (Barry Simpson) 1 Buy now
20 Sep 2012 annual-return Annual Return 8 Buy now
26 Mar 2012 accounts Annual Accounts 6 Buy now
02 Aug 2011 annual-return Annual Return 8 Buy now
09 Mar 2011 accounts Annual Accounts 6 Buy now
12 Aug 2010 officers Appointment of director (Patricia Joyce Warner) 2 Buy now
06 Aug 2010 annual-return Annual Return 8 Buy now
06 Aug 2010 officers Change of particulars for director (Margaret Rosa Wicks) 2 Buy now
06 Aug 2010 officers Change of particulars for director (Gwendoline Hubbard) 2 Buy now
06 Aug 2010 officers Termination of appointment of director (Muriel Quick) 1 Buy now
06 Aug 2010 officers Termination of appointment of director (Geoffrey Clark) 1 Buy now
06 Aug 2010 officers Termination of appointment of secretary (Patricia Warner) 1 Buy now
04 Mar 2010 accounts Annual Accounts 6 Buy now
28 Oct 2009 officers Change of particulars for secretary (Patricia Joyce Warner) 2 Buy now
19 Oct 2009 annual-return Annual Return 5 Buy now
01 Jun 2009 accounts Annual Accounts 5 Buy now
31 Oct 2008 address Registered office changed on 31/10/2008 from c/o chads farm new street road hodsoll street near sevenoaks kent TN15 7JY 1 Buy now
12 Sep 2008 annual-return Return made up to 12/07/08; no change of members 9 Buy now
20 Feb 2008 accounts Annual Accounts 6 Buy now
18 Oct 2007 officers New director appointed 2 Buy now
18 Oct 2007 officers New director appointed 2 Buy now
18 Oct 2007 officers Director resigned 1 Buy now
18 Oct 2007 officers Director resigned 1 Buy now
15 Oct 2007 annual-return Return made up to 12/07/07; no change of members 9 Buy now
28 Nov 2006 accounts Annual Accounts 6 Buy now
26 Oct 2006 officers Director resigned 1 Buy now
13 Sep 2006 annual-return Return made up to 12/07/06; full list of members 11 Buy now
16 Jun 2006 accounts Annual Accounts 6 Buy now
22 Nov 2005 officers New director appointed 2 Buy now
03 Nov 2005 officers New director appointed 2 Buy now
03 Nov 2005 officers New director appointed 2 Buy now
03 Nov 2005 officers New director appointed 2 Buy now
03 Nov 2005 officers New director appointed 2 Buy now
03 Nov 2005 officers New secretary appointed 2 Buy now
03 Nov 2005 officers New director appointed 2 Buy now
03 Nov 2005 officers New director appointed 2 Buy now
03 Nov 2005 officers Secretary resigned;director resigned 1 Buy now
03 Nov 2005 officers Director resigned 1 Buy now
03 Nov 2005 address Registered office changed on 03/11/05 from: st brides house 32 high street beckenham kent BR3 1AY 1 Buy now
29 Sep 2005 annual-return Return made up to 12/07/05; full list of members 7 Buy now
19 Jul 2004 officers Secretary resigned 1 Buy now
12 Jul 2004 incorporation Incorporation Company 20 Buy now