CERTNM |
Company name changed sunset property LIMITEDcertificate issued on 22/01/24
filed on: 22nd, January 2024
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
PSC07 |
Cessation of a person with significant control 2023-10-11
filed on: 21st, December 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2023-10-11
filed on: 21st, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-10-16
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2023-12-20 director's details were changed
filed on: 20th, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2022-10-31
filed on: 15th, August 2023
| accounts
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 104224900002 in full
filed on: 24th, January 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 104224900001 in full
filed on: 24th, January 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-10-16
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 104224900004, created on 2022-09-23
filed on: 10th, October 2022
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 104224900003, created on 2022-09-26
filed on: 30th, September 2022
| mortgage
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2022-06-01
filed on: 1st, June 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-06-01
filed on: 1st, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2021-10-31
filed on: 26th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-16
filed on: 30th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-10-31
filed on: 26th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-16
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 109 London Road Benfleet Essex SS7 5UH. Change occurred on 2020-11-26. Company's previous address: Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom.
filed on: 26th, November 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020-10-06
filed on: 6th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-10-31
filed on: 11th, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019-10-16
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2018-10-31
filed on: 11th, October 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2019-07-12 director's details were changed
filed on: 12th, July 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Aquila House Waterloo Lane Chelmsford Essex CM1 1BN. Change occurred on 2019-07-12. Company's previous address: C/O Arthurashe Consultant Limited 37th Floor One Canada Square, Canary Wharf London E14 5AA United Kingdom.
filed on: 12th, July 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Arthurashe Consultant Limited 37th Floor One Canada Square, Canary Wharf London E14 5AA. Change occurred on 2019-05-13. Company's previous address: C/O Arthur Ashe Consultants 29 Floor, 1 Canada Square London E14 5DY England.
filed on: 13th, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-10-16
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-10-31
filed on: 7th, August 2018
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 104224900002, created on 2018-01-31
filed on: 5th, February 2018
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 104224900001, created on 2017-10-20
filed on: 27th, October 2017
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-16
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2017-09-25
filed on: 25th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-09-25
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 12th, October 2016
| incorporation
|
Free Download
(30 pages)
|
TM01 |
Director's appointment was terminated on 2016-10-12
filed on: 12th, October 2016
| officers
|
Free Download
(1 page)
|