SUNNYSIDE PROPERTY MANAGEMENT COMPANY LIMITED

06280423
2 HILLS ROAD CAMBRIDGE CAMBS CB2 1JP

Documents

Documents
Date Category Description Pages
30 Jul 2024 officers Termination of appointment of director (Thomas Michael Hilton) 1 Buy now
14 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2024 accounts Annual Accounts 3 Buy now
20 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2023 accounts Annual Accounts 2 Buy now
30 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2022 accounts Annual Accounts 3 Buy now
24 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2021 accounts Annual Accounts 3 Buy now
01 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Feb 2020 accounts Annual Accounts 3 Buy now
19 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2019 accounts Annual Accounts 3 Buy now
15 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2018 accounts Annual Accounts 3 Buy now
12 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
28 Jun 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
27 Feb 2017 accounts Annual Accounts 4 Buy now
08 Jul 2016 annual-return Annual Return 4 Buy now
15 Feb 2016 accounts Annual Accounts 4 Buy now
16 Jun 2015 annual-return Annual Return 4 Buy now
27 Jan 2015 accounts Annual Accounts 7 Buy now
28 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Aug 2014 officers Appointment of corporate secretary (Epmg Legal Limited) 2 Buy now
28 Aug 2014 officers Termination of appointment of secretary (Jeremy Wager) 1 Buy now
27 Jun 2014 annual-return Annual Return 3 Buy now
17 Jan 2014 accounts Annual Accounts 6 Buy now
16 Jul 2013 annual-return Annual Return 3 Buy now
15 Jul 2013 officers Appointment of director (Mr Thomas Michael Hilton) 2 Buy now
16 Nov 2012 accounts Annual Accounts 6 Buy now
14 Jun 2012 annual-return Annual Return 2 Buy now
18 Apr 2012 accounts Annual Accounts 6 Buy now
31 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jun 2011 annual-return Annual Return 2 Buy now
14 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Nov 2010 accounts Annual Accounts 6 Buy now
22 Jun 2010 annual-return Annual Return 2 Buy now
22 Jun 2010 officers Change of particulars for secretary (Mr Jeremy Wager) 1 Buy now
22 Jun 2010 officers Change of particulars for director (Eduardo Petriello) 2 Buy now
16 Feb 2010 accounts Annual Accounts 6 Buy now
22 Jan 2010 officers Appointment of secretary (Mr Jeremy Wager) 1 Buy now
20 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Aug 2009 officers Appointment terminated director graeme taylor 1 Buy now
06 Aug 2009 officers Appointment terminated director robert pilcher 1 Buy now
06 Aug 2009 officers Appointment terminated secretary clyde secretaries LIMITED 1 Buy now
06 Aug 2009 officers Director appointed eduardo petriello 2 Buy now
25 Jul 2009 accounts Annual Accounts 6 Buy now
24 Jul 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Jul 2009 annual-return Annual return made up to 14/06/09 2 Buy now
14 Jul 2009 gazette Gazette Notice Compulsary 1 Buy now
15 Jul 2008 annual-return Annual return made up to 14/06/08 4 Buy now
26 Jun 2007 resolution Resolution 22 Buy now
14 Jun 2007 incorporation Incorporation Company 31 Buy now