Advanced company searchLink opens in new window

SUNNINGDALE HOUSE DEVELOPMENTS LIMITED

Company number 09323682

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)
22 Feb 2018 MR04 Satisfaction of charge 093236820004 in full
16 Jan 2018 MR01 Registration of charge 093236820009, created on 11 January 2018
10 Jan 2018 MR05 Part of the property or undertaking has been released from charge 093236820002
09 Jan 2018 MR04 Satisfaction of charge 093236820005 in full
09 Jan 2018 MR04 Satisfaction of charge 093236820006 in full
20 Dec 2017 MR05 Part of the property or undertaking has been released from charge 093236820002
13 Dec 2017 CS01 Confirmation statement made on 26 November 2017 with updates
13 Dec 2017 MR01 Registration of charge 093236820008, created on 11 December 2017
15 Nov 2017 MR01 Registration of charge 093236820007, created on 14 November 2017
02 Nov 2017 MR04 Satisfaction of charge 093236820001 in full
27 Oct 2017 MR04 Satisfaction of charge 093236820003 in full
12 Oct 2017 TM01 Termination of appointment of Terry John Prosser as a director on 12 October 2017
12 Oct 2017 TM02 Termination of appointment of Terry John Prosser as a secretary on 12 October 2017
26 Jul 2017 MR01 Registration of charge 093236820005, created on 25 July 2017
26 Jul 2017 MR01 Registration of charge 093236820006, created on 25 July 2017
20 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
15 Feb 2017 CS01 Confirmation statement made on 26 November 2016 with updates
01 Feb 2017 AD01 Registered office address changed from C/O Burgess Hodgson Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN England to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 1 February 2017
29 Nov 2016 MR01 Registration of charge 093236820004, created on 24 November 2016
01 Nov 2016 AP01 Appointment of Mr Thomas Charles Le Maistre as a director on 28 October 2016
28 Oct 2016 AD01 Registered office address changed from 1st Floor Offices 189-193 Earls Court Road London SW5 9AN to C/O Burgess Hodgson Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 28 October 2016
15 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Feb 2016 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 4
04 Feb 2016 AD03 Register(s) moved to registered inspection location 2 Hopkins Mead Chelmsford CM2 6SS
03 Feb 2016 AD02 Register inspection address has been changed to 2 Hopkins Mead Chelmsford CM2 6SS