SUNNINGDALE HOUSE DEVELOPMENTS (MAIDSTONE) LIMITED

10637362
189-193 EARLS COURT ROAD LONDON ENGLAND SW5 9AN

Documents

Documents
Date Category Description Pages
23 Apr 2024 gazette Gazette Dissolved Compulsory 1 Buy now
29 Jan 2024 officers Termination of appointment of director (Robert John Locker) 1 Buy now
23 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Dec 2023 gazette Gazette Notice Compulsory 1 Buy now
26 Jul 2023 officers Termination of appointment of director (David Richard Pownceby) 1 Buy now
25 Jul 2023 officers Appointment of director (Mr Robert John Locker) 2 Buy now
23 Feb 2023 officers Termination of appointment of secretary (David Richard Pownceby) 1 Buy now
23 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2022 accounts Annual Accounts 7 Buy now
02 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2021 accounts Annual Accounts 6 Buy now
24 May 2021 accounts Annual Accounts 7 Buy now
16 Apr 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2021 gazette Gazette Notice Compulsory 1 Buy now
16 Dec 2020 officers Termination of appointment of director (Thomas Charles Le Maistre) 1 Buy now
04 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2019 accounts Annual Accounts 7 Buy now
10 Sep 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Apr 2019 officers Change of particulars for director (Mr David Richard Pownceby) 2 Buy now
15 Apr 2019 officers Change of particulars for secretary (Mr David Richard Pownceby) 1 Buy now
14 Nov 2018 accounts Annual Accounts 8 Buy now
12 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Feb 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Feb 2018 officers Change of particulars for secretary (Mr David Pownceby) 1 Buy now
13 Dec 2017 mortgage Registration of a charge 23 Buy now
13 Dec 2017 mortgage Registration of a charge 23 Buy now
09 May 2017 officers Appointment of director (Mr David Richard Pownceby) 2 Buy now
09 May 2017 officers Appointment of secretary (Mr David Pownceby) 2 Buy now
24 Feb 2017 incorporation Incorporation Company 46 Buy now