SUNDENE HOUSE MANAGEMENT LIMITED

05220587
3 MAYFIELD AVENUE POOLE ENGLAND BH14 9NY

Documents

Documents
Date Category Description Pages
13 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2024 accounts Annual Accounts 3 Buy now
22 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2023 officers Change of particulars for director (Mr Christopher Munro Irwin) 2 Buy now
14 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2023 accounts Annual Accounts 3 Buy now
12 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2022 accounts Annual Accounts 3 Buy now
02 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2021 accounts Annual Accounts 3 Buy now
03 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2020 accounts Annual Accounts 3 Buy now
10 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jun 2020 officers Termination of appointment of director (Angela Margaret Faber) 1 Buy now
10 Jun 2020 officers Termination of appointment of secretary (Angela Margaret Faber) 1 Buy now
10 Jun 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Jul 2019 accounts Annual Accounts 1 Buy now
21 Jun 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2018 accounts Annual Accounts 1 Buy now
21 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2017 accounts Annual Accounts 1 Buy now
22 Jun 2016 accounts Annual Accounts 1 Buy now
14 Jun 2016 annual-return Annual Return 4 Buy now
28 Sep 2015 annual-return Annual Return 4 Buy now
12 Jun 2015 accounts Annual Accounts 1 Buy now
17 Sep 2014 annual-return Annual Return 4 Buy now
17 Jun 2014 accounts Annual Accounts 1 Buy now
06 Sep 2013 annual-return Annual Return 4 Buy now
25 Jun 2013 accounts Annual Accounts 1 Buy now
20 Sep 2012 annual-return Annual Return 4 Buy now
13 Jun 2012 accounts Annual Accounts 1 Buy now
05 Sep 2011 annual-return Annual Return 4 Buy now
21 Jun 2011 accounts Annual Accounts 1 Buy now
13 Sep 2010 annual-return Annual Return 4 Buy now
13 Sep 2010 officers Change of particulars for director (Mr Christopher Munro Irwin) 2 Buy now
13 Sep 2010 officers Change of particulars for director (Miss Angela Margaret Faber) 2 Buy now
18 Aug 2010 accounts Annual Accounts 1 Buy now
02 Sep 2009 annual-return Annual return made up to 01/09/09 2 Buy now
14 Aug 2009 accounts Annual Accounts 1 Buy now
17 Sep 2008 annual-return Annual return made up to 02/09/08 2 Buy now
24 Jul 2008 accounts Annual Accounts 1 Buy now
03 Apr 2008 officers Director appointed mr christopher munro irwin 1 Buy now
01 Apr 2008 officers Director and secretary's change of particulars / angela faber / 31/03/2008 1 Buy now
04 Sep 2007 annual-return Annual return made up to 02/09/07 2 Buy now
17 Aug 2007 officers Director resigned 1 Buy now
18 Jul 2007 accounts Annual Accounts 1 Buy now
09 Jul 2007 officers New director appointed 1 Buy now
05 Sep 2006 annual-return Annual return made up to 02/09/06 2 Buy now
05 Sep 2006 officers New secretary appointed 1 Buy now
08 Jun 2006 accounts Annual Accounts 1 Buy now
15 May 2006 officers Secretary resigned 1 Buy now
16 Jan 2006 annual-return Annual return made up to 02/09/05 1 Buy now
16 Jan 2006 address Registered office changed on 16/01/06 from: sundene house 16 southcote road bournemouth dorset BH1 3RS 1 Buy now
23 Dec 2005 officers New secretary appointed 2 Buy now
23 Dec 2005 officers New director appointed 2 Buy now
22 Nov 2005 address Registered office changed on 22/11/05 from: 1 east borough wimborne dorset BH21 1PA 1 Buy now
03 May 2005 officers Director resigned 1 Buy now
26 Apr 2005 officers Director resigned 1 Buy now
26 Apr 2005 officers Secretary resigned 1 Buy now
13 Sep 2004 officers Secretary resigned 1 Buy now
02 Sep 2004 incorporation Incorporation Company 21 Buy now