SUNROCK PROPERTIES LTD

Kinsale Farm Kinsale Farm, Oswestry, SY11 4NT, England
StatusACTIVE
Company No.03877534
CategoryPrivate Limited Company
Incorporated15 Nov 1999
Age24 years, 6 months, 8 days
JurisdictionEngland Wales

SUMMARY

SUNROCK PROPERTIES LTD is an active private limited company with number 03877534. It was incorporated 24 years, 6 months, 8 days ago, on 15 November 1999. The company address is Kinsale Farm Kinsale Farm, Oswestry, SY11 4NT, England.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Nov 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2023

Action Date: 15 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-15

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2022

Action Date: 15 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038775340033

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2021

Action Date: 15 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Feb 2021

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Feb 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2020

Action Date: 15 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-15

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2020

Action Date: 23 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-01-23

Psc name: Juliette Byrnes

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-15

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathan Sinden

Cessation date: 2019-11-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-05

Officer name: Rachael Kempster

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2017

Action Date: 28 Nov 2017

Category: Address

Type: AD01

New address: Kinsale Farm Whittington Oswestry SY11 4NT

Change date: 2017-11-28

Old address: 9 Wharton Street Bungay Suffolk NR35 1EL

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2017

Action Date: 15 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-15

Documents

View document PDF

Change to a person with significant control

Date: 27 Nov 2017

Action Date: 14 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Sinden

Change date: 2017-11-14

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2017

Action Date: 14 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Sinden

Change date: 2017-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2017

Action Date: 24 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-24

Officer name: Rachael Sinden

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 26

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 25

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 28

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 27

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038775340030

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038775340031

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038775340029

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038775340032

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038775340034

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038775340035

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2017

Action Date: 04 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-04

Officer name: Mr David Sinden

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2017

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Juliette Sinden

Termination date: 2017-01-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2016

Action Date: 15 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Nov 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-10-03

Officer name: Jonathan Sinden

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Dec 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2015

Action Date: 15 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2015

Action Date: 25 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-25

Old address: 254 Coggeshall Road Marks Tey Colchester Essex CO6 1HT

New address: 9 Wharton Street Bungay Suffolk NR35 1EL

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2014

Action Date: 15 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-15

Documents

View document PDF

Mortgage create with deed with charge number

Date: 09 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038775340035

Documents

View document PDF

Mortgage create with deed with charge number

Date: 09 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038775340034

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2013

Action Date: 15 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Termination director company with name

Date: 05 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Sinden

Documents

View document PDF

Mortgage create with deed with charge number

Date: 03 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038775340032

Documents

View document PDF

Mortgage create with deed with charge number

Date: 03 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038775340033

Documents

View document PDF

Mortgage create with deed with charge number

Date: 03 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038775340031

Documents

View document PDF

Mortgage create with deed with charge number

Date: 26 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038775340029

Documents

View document PDF

Mortgage create with deed with charge number

Date: 26 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038775340030

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 19

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 16

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 15

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 14

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 18

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 17

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 20

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 21

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 23

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 24

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 22

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Appoint person director company with name

Date: 08 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Sinden

Documents

View document PDF

Appoint person director company with name

Date: 18 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Juliette Sinden

Documents

View document PDF

Termination director company with name

Date: 18 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Sinden

Documents

View document PDF

Termination director company with name

Date: 08 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Juliette Sinden

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2012

Action Date: 15 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-15

Documents

View document PDF

Legacy

Date: 17 Dec 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12

Documents

View document PDF

Legacy

Date: 17 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jun 2012

Action Date: 21 Jun 2012

Category: Address

Type: AD01

Old address: 2B High Street Loddon Norwich Norfolk NR14 6AH

Change date: 2012-06-21

Documents

View document PDF

Legacy

Date: 15 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 27

Documents

View document PDF

Legacy

Date: 15 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 25

Documents

View document PDF

Legacy

Date: 15 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 26

Documents

View document PDF

Legacy

Date: 01 Mar 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2011

Action Date: 15 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2011

Action Date: 15 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-15

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2011

Action Date: 30 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Juliette Sinden

Change date: 2010-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2011

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2009

Action Date: 15 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-15

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2009

Action Date: 10 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-10

Officer name: Jonathan Sinden

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2009

Action Date: 10 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rachael Sinden

Change date: 2009-12-10

Documents

View document PDF


Some Companies

BYFIELD SERVICES LTD

PREMIER HOUSE PREMIER BUSINESS PARK,ST PHILLIPS,BS2 0RA

Number:06395632
Status:ACTIVE
Category:Private Limited Company
Number:03964982
Status:ACTIVE
Category:Private Limited Company

CANDYLICIOUS (NW) LIMITED

GROUND FLOOR OFFICE,BOLTON,BL3 5DU

Number:09298044
Status:ACTIVE
Category:Private Limited Company

LENDALFOOT COMMUNITY ASSOCIATION LIMITED

LENDALFOOT COMMUNITY HALL,LENDALFOOT,KA26 0JF

Number:SC289259
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MW CIVILS LTD

82A HIGH STREET,PORTSMOUTH,PO6 3AJ

Number:11085721
Status:ACTIVE
Category:Private Limited Company

RWD SYSTEMS LTD

60 THORPE ROAD,NORWICH,NR1 1RY

Number:09713418
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