SUNTIME PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 01008054 |
Category | Private Limited Company |
Incorporated | 15 Apr 1971 |
Age | 53 years, 1 month, 14 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 03 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/09; full list of members
Documents
Legacy
Date: 02 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / joanne epstein / 01/01/2009
Documents
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
Legacy
Date: 08 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/08; full list of members
Documents
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
Legacy
Date: 21 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Resolution
Date: 14 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/07; full list of members
Documents
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
Legacy
Date: 06 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/06; full list of members
Documents
Legacy
Date: 14 Feb 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Feb 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Legacy
Date: 14 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/05; full list of members
Documents
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
Legacy
Date: 19 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/04; full list of members
Documents
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
Legacy
Date: 19 Dec 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 19 Dec 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 19 Dec 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 19 Dec 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 19 Dec 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 19 Dec 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 19 Dec 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 19 Dec 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 28 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/03; full list of members
Documents
Resolution
Date: 31 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 21 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/02; full list of members
Documents
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
Legacy
Date: 28 Mar 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 28 Mar 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 09 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/01; full list of members
Documents
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
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
Legacy
Date: 02 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/00; full list of members
Documents
Legacy
Date: 16 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/99; full list of members
Documents
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
Legacy
Date: 29 May 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 May 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Legacy
Date: 11 Feb 1998
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/98; full list of members
Documents
Legacy
Date: 21 Apr 1997
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 21 Apr 1997
Category: Capital
Type: 88(2)R
Description: Ad 02/04/97--------- £ si 200@1=200 £ ic 100/300
Documents
Resolution
Date: 21 Apr 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Apr 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Apr 1997
Category: Capital
Type: 123
Description: £ nc 100/1000 02/04/97
Documents
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
Legacy
Date: 04 Feb 1997
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/97; full list of members
Documents
Legacy
Date: 04 Feb 1997
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 23 Jan 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Aug 1996
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
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
Legacy
Date: 22 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/96; no change of members
Documents
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
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
Legacy
Date: 02 Feb 1995
Category: Annual-return
Type: 363x
Description: Return made up to 25/01/95; full list of members
Documents
Some Companies
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 |
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 |
THE CHRONIC GRANULOMATOUS DISORDER SOCIETY TRADING LIMITED
38 GLENMORE,CHORLEY,PR6 7TA
Number: | 07731513 |
Status: | ACTIVE |
Category: | Private Limited Company |