Sunnyside Properties LTD, United Kingdom
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2023)
- original incorporation documents (if available)
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2023-06-30 | |
Trade Debtors | £4,188 | 0% |
Total assets | £287,880 | 0% |
SUNNYSIDE PROPERTIES LIMITED
Company type | Private Limited Company, Active |
Company Number | 14193174 |
Universal Entity Code | 7822-5443-1015-4299 |
Record last updated | Saturday, June 25, 2022 10:46:20 AM UTC |
Official Address | 4 Office No Grove House Terrace St Matthew's There are 85 companies registered at this street |
Locality | St Matthew's |
Region | Walsall, England |
Postal Code | WS12NE |
Sector | Other letting and operating of own or leased real estate |
Visits
Document Type | Publication date | Download link | |
Registry | Jun 24, 2022 | Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) |  |
Registry | Nov 28, 2016 | Three appointments: a man, a person and a woman,: a man, a person and a woman |  |
Registry | Dec 2, 2013 | Annual return |  |
Financials | Aug 30, 2013 | Annual accounts |  |
Registry | Jun 4, 2013 | Annual return |  |
Registry | Jun 4, 2013 | Change of particulars for director |  |
Registry | Jun 4, 2013 | Change of particulars for director 14259... |  |
Registry | Jun 4, 2013 | Change of particulars for secretary |  |
Registry | Apr 20, 2013 | Notice of striking-off action discontinued |  |
Financials | Apr 18, 2013 | Annual accounts |  |
Registry | Feb 2, 2013 | Compulsory strike off suspended |  |
Registry | Dec 7, 2012 | First notification of strike-off action in london gazette |  |
Registry | Jan 19, 2012 | Annual return |  |
Financials | Aug 31, 2011 | Annual accounts |  |
Registry | Mar 11, 2011 | Particulars of a charge created by a company registered in scotland |  |
Financials | Dec 31, 2010 | Annual accounts |  |
Registry | Dec 29, 2010 | Annual return |  |
Registry | Dec 15, 2010 | Notice of striking-off action discontinued |  |
Registry | Dec 3, 2010 | First notification of strike-off action in london gazette |  |
Registry | Jan 4, 2010 | Annual return |  |
Registry | Jan 4, 2010 | Change of particulars for director |  |
Registry | Jan 4, 2010 | Change of particulars for director 14259... |  |
Registry | Jan 4, 2010 | Change of particulars for secretary |  |
Financials | Sep 30, 2009 | Annual accounts |  |
Registry | Jan 9, 2009 | Annual return |  |
Financials | Sep 29, 2008 | Annual accounts |  |
Registry | Feb 27, 2008 | Annual return |  |
Financials | Oct 3, 2007 | Annual accounts |  |
Registry | Dec 19, 2006 | Annual return |  |
Financials | Oct 2, 2006 | Annual accounts |  |
Registry | Jan 3, 2006 | Change in situation or address of registered office |  |
Registry | Jan 3, 2006 | Annual return |  |
Financials | Sep 22, 2005 | Annual accounts |  |
Registry | Dec 21, 2004 | Annual return |  |
Registry | Nov 18, 2004 | Particulars of mortgage/charge |  |
Registry | Dec 16, 2003 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Dec 16, 2003 | Appointment of a director |  |
Registry | Dec 16, 2003 | Appointment of a secretary |  |
Registry | Dec 16, 2003 | Appointment of a director |  |
Registry | Dec 2, 2003 | Resignation of a director |  |
Registry | Dec 2, 2003 | Resignation of a secretary |  |
Registry | Nov 28, 2003 | Four appointments: a woman, 2 companies and a man |  |