SUNTIME PROPERTIES LIMITED

1 Monks Ferry, Birkenhead, CH41 5LH, England
StatusACTIVE
Company No.01008054
CategoryPrivate Limited Company
Incorporated15 Apr 1971
Age53 years, 1 month, 14 days
JurisdictionEngland Wales

SUMMARY

SUNTIME PROPERTIES LIMITED is an active private limited company with number 01008054. It was incorporated 53 years, 1 month, 14 days ago, on 15 April 1971. The company address is 1 Monks Ferry, Birkenhead, CH41 5LH, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 22 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2023

Action Date: 22 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-22

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2022

Action Date: 22 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2021

Action Date: 22 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-22

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2019

Action Date: 14 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-14

Old address: 4 Birch Rise Hawarden Deeside Flintshire CH5 3DD United Kingdom

New address: 1 Monks Ferry Birkenhead CH41 5LH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Address

Type: AD01

New address: 4 Birch Rise Hawarden Deeside Flintshire CH5 3DD

Old address: C/O Uhy Hacker Young St John's Chambers Love Street Chester Cheshire CH1 1QN

Change date: 2019-06-27

Documents

View document PDF

Change person director company with change date

Date: 17 May 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-17

Officer name: Joanne Rebecca Epstein

Documents

View document PDF

Change person director company with change date

Date: 15 May 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joanne Rebecca Epstein

Change date: 2019-05-15

Documents

View document PDF

Change person director company with change date

Date: 15 May 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-15

Officer name: Amanda Epstein

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregory Noel Baxter

Appointment date: 2019-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2018

Action Date: 22 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-22

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 22 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2016

Action Date: 22 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-30

Officer name: George Henry Edward Birch

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2015

Action Date: 25 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-25

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2015

Action Date: 26 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Amanda Epstein

Change date: 2014-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2014

Action Date: 25 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-25

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2014

Action Date: 26 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Amanda Epstein

Change date: 2013-01-26

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2014

Action Date: 26 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-26

Officer name: Henry Brian Epstein

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Apr 2013

Action Date: 18 Apr 2013

Category: Address

Type: AD01

Old address: C/O Grant Thornton 1St Floor Royal Liver Building Liverpool L3 1PS

Change date: 2013-04-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2013

Action Date: 25 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2012

Action Date: 25 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2011

Action Date: 25 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2010

Action Date: 25 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-25

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2010

Action Date: 26 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-26

Officer name: Joanne Rebecca Epstein

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2010

Action Date: 26 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-26

Officer name: Amanda Epstein

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/01/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / joanne epstein / 01/01/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 14 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/01/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 07 Feb 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 14 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jan 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 19 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jan 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 19 Dec 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Dec 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Dec 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Dec 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Dec 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Dec 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Dec 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Dec 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/03; full list of members

Documents

View document PDF

Resolution

Date: 31 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jan 2003

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 21 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Dec 2001

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 28 Mar 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Mar 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 2000

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 06 Mar 2000

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 02 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/00; full list of members

Documents

View document PDF

Legacy

Date: 16 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 1998

Action Date: 31 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-31

Documents

View document PDF

Legacy

Date: 29 May 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 May 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 23 Feb 1998

Action Date: 31 May 1997

Category: Accounts

Type: AA

Made up date: 1997-05-31

Documents

View document PDF

Legacy

Date: 11 Feb 1998

Category: Annual-return

Type: 363a

Description: Return made up to 25/01/98; full list of members

Documents

View document PDF

Legacy

Date: 21 Apr 1997

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 21 Apr 1997

Category: Capital

Type: 88(2)R

Description: Ad 02/04/97--------- £ si 200@1=200 £ ic 100/300

Documents

View document PDF

Resolution

Date: 21 Apr 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Apr 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Apr 1997

Category: Capital

Type: 123

Description: £ nc 100/1000 02/04/97

Documents

View document PDF

Accounts with accounts type full

Date: 24 Mar 1997

Action Date: 31 May 1996

Category: Accounts

Type: AA

Made up date: 1996-05-31

Documents

View document PDF

Legacy

Date: 04 Feb 1997

Category: Annual-return

Type: 363a

Description: Return made up to 25/01/97; full list of members

Documents

View document PDF

Legacy

Date: 04 Feb 1997

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 23 Jan 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Aug 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 1996

Action Date: 31 May 1995

Category: Accounts

Type: AA

Made up date: 1995-05-31

Documents

View document PDF

Legacy

Date: 22 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 25/01/96; no change of members

Documents

View document PDF

Legacy

Date: 10 Apr 1995

Category: Address

Type: 287

Description: Registered office changed on 10/04/95 from: 1/3 stanley street liverpool 1

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 1995

Action Date: 31 May 1994

Category: Accounts

Type: AA

Made up date: 1994-05-31

Documents

View document PDF

Legacy

Date: 02 Feb 1995

Category: Annual-return

Type: 363x

Description: Return made up to 25/01/95; full list of members

Documents

View document PDF


Some Companies

ALSY APPS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10784289
Status:ACTIVE
Category:Private Limited Company

ATIKU UK GLOBAL INITIATIVE LTD

19 HARMONY PLACE,LONDON,SE1 5TR

Number:11641000
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FILM CREATIVE LIMITED

BUTTERS AND COMPANY,TEDDINGTON,TW11 8HJ

Number:08249000
Status:ACTIVE
Category:Private Limited Company

M.R. STRUCTURAL SERVICES LIMITED

35 ASHGROVE,BRADFORD,BD7 1BN

Number:10827200
Status:ACTIVE
Category:Private Limited Company

NBDB-NEVER BEEN DONE BEFORE LTD

7 GREENHOW,BRACKNELL,RG12 7RJ

Number:11238296
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:07731513
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source