SUNNINGDALE LAND & PROPERTIES LIMITED

08810896
31ST FLOOR 40 BANK STREET LONDON E14 5NR

Documents

Documents
Date Category Description Pages
02 Apr 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
11 Apr 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
30 Mar 2022 insolvency Liquidation Resolution Miscellaneous 1 Buy now
16 Feb 2022 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
16 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Feb 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
16 Feb 2022 resolution Resolution 1 Buy now
05 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
20 Aug 2021 capital Return of Allotment of shares 3 Buy now
22 Mar 2021 capital Return of Allotment of shares 3 Buy now
25 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Sep 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Sep 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Sep 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Sep 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Sep 2020 officers Termination of appointment of secretary (John Bryan Richmond-Dodd) 1 Buy now
25 Sep 2020 officers Appointment of director (Mr Xingliang Zhang) 2 Buy now
25 Sep 2020 officers Termination of appointment of director (John Bryan Richmond-Dodd) 1 Buy now
25 Sep 2020 officers Termination of appointment of director (Crispin Henry Davis) 1 Buy now
27 Jul 2020 accounts Annual Accounts 8 Buy now
02 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
18 Jul 2019 accounts Annual Accounts 8 Buy now
05 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2018 accounts Annual Accounts 8 Buy now
10 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2017 document-replacement Second Filing Of Director Appointment With Name 6 Buy now
12 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Jun 2017 accounts Annual Accounts 8 Buy now
30 Sep 2016 accounts Annual Accounts 4 Buy now
29 Jun 2016 annual-return Annual Return 5 Buy now
18 Dec 2015 annual-return Annual Return 5 Buy now
24 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jul 2015 accounts Annual Accounts 3 Buy now
12 Dec 2014 annual-return Annual Return 5 Buy now
13 May 2014 mortgage Registration of a charge 35 Buy now
21 Mar 2014 officers Appointment of director (Sir Crispin Henry Davis) 3 Buy now
21 Mar 2014 capital Return of Allotment of shares 3 Buy now
09 Jan 2014 change-of-name Certificate Change Of Name Company 3 Buy now
13 Dec 2013 officers Termination of appointment of director (Andrew Davis) 1 Buy now
13 Dec 2013 officers Appointment of secretary (Mr John Bryan Richmond-Dodd) 2 Buy now
13 Dec 2013 officers Appointment of director (Mr John Bryan Richmond-Dodd) 2 Buy now
13 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Dec 2013 incorporation Incorporation Company 43 Buy now