Advanced company searchLink opens in new window

SUNLEY SECURITIES LIMITED

Company number 02262230

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jan 2024 TM01 Termination of appointment of Rory William Michael Gleeson as a director on 29 December 2023
05 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with no updates
30 Nov 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
31 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
02 Dec 2022 AD02 Register inspection address has been changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 7-8 Stratford Place Stratford Place London W1C 1AY
01 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
01 Dec 2022 AD04 Register(s) moved to registered office address 1 Town Mill Bagshot Road Chobham Woking GU24 8BZ
04 Apr 2022 AA Accounts for a dormant company made up to 31 December 2021
08 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
15 Sep 2021 AD01 Registered office address changed from 7-8 Stratford Place London W1C 1AY England to 1 Town Mill Bagshot Road Chobham Woking GU24 8BZ on 15 September 2021
02 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
08 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
14 Dec 2020 CH01 Director's details changed for Mrs Laura Stradling on 1 December 2020
14 Dec 2020 CH01 Director's details changed for Amie James on 1 December 2020
14 Dec 2020 PSC05 Change of details for Sunley Holdings Limited as a person with significant control on 1 December 2020
14 Dec 2020 CH01 Director's details changed for Mr Rory William Michael Gleeson on 1 December 2020
10 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with no updates
26 Nov 2020 AD01 Registered office address changed from 20 Berkeley Square Mayfair London W1J 6LH to 7-8 Stratford Place London W1C 1AY on 26 November 2020
13 May 2020 AP01 Appointment of Mr Casper Mark Bernard Sunley as a director on 13 May 2020
13 May 2020 AP01 Appointment of Mrs Lisa Helen Sunley as a director on 13 May 2020
12 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
13 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
20 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with updates
05 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
27 Dec 2017 AD02 Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG