Advanced company searchLink opens in new window

SUNNINGHEY MANAGEMENT COMPANY LIMITED

Company number 03272713

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)
05 Dec 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
14 Aug 2023 AA Micro company accounts made up to 30 November 2022
01 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
22 Jul 2022 AA Micro company accounts made up to 30 November 2021
12 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
15 Aug 2021 AA Micro company accounts made up to 30 November 2020
30 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
27 Aug 2020 AA Micro company accounts made up to 30 November 2019
03 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
26 Aug 2019 AA Micro company accounts made up to 30 November 2018
04 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
29 Jul 2018 AA Micro company accounts made up to 30 November 2017
04 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with updates
13 Aug 2017 AA Micro company accounts made up to 30 November 2016
07 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
02 Aug 2016 AA Micro company accounts made up to 30 November 2015
27 Jul 2016 AP03 Appointment of Mrs Emily Elizabeth Crellin as a secretary on 1 May 2016
27 Jul 2016 AP01 Appointment of Mr Daniel Alexander Beech as a director on 1 May 2016
27 Jul 2016 CH03 Secretary's details changed for Jill Millen on 1 May 2016
26 Jul 2016 AD01 Registered office address changed from Bechers Brook 3 Sunninghey Court Brook Lane Alderley Edge Cheshire SK9 7SZ to 1 Sunninghey Court Alderley Edge Cheshire SK9 7SZ on 26 July 2016
26 Jul 2016 TM01 Termination of appointment of Trevor Robert Millen as a director on 1 May 2016
26 Jul 2016 TM02 Termination of appointment of Jill Millen as a secretary on 1 May 2016
02 Feb 2016 AP01 Appointment of Mr Mark Crellin as a director on 19 January 2016
02 Feb 2016 TM01 Termination of appointment of Andrew John Barlow as a director on 19 January 2016
04 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 4