SUNBURY AVENUE (MILL HILL) MANAGEMENT COMPANY LTD

Communication House Communication House, Camberley, GU15 3HX, Surrey
StatusACTIVE
Company No.05705821
CategoryPrivate Limited Company
Incorporated10 Feb 2006
Age18 years, 3 months, 3 days
JurisdictionEngland Wales

SUMMARY

SUNBURY AVENUE (MILL HILL) MANAGEMENT COMPANY LTD is an active private limited company with number 05705821. It was incorporated 18 years, 3 months, 3 days ago, on 10 February 2006. The company address is Communication House Communication House, Camberley, GU15 3HX, Surrey.



Company Fillings

Confirmation statement with updates

Date: 12 Feb 2024

Action Date: 10 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2023

Action Date: 11 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Gillian Lucas

Appointment date: 2023-02-11

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2023

Action Date: 10 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2023

Action Date: 21 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-21

Officer name: Ms Elisa Winthrop

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2022

Action Date: 10 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-10

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2021

Action Date: 10 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2020

Action Date: 10 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-10

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2019

Action Date: 10 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2018

Action Date: 10 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-10

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2016

Action Date: 04 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Marcus Howard

Termination date: 2016-07-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jul 2016

Action Date: 04 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-07-04

Officer name: Richard Marcus Howard

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-01

Officer name: Miss Shellini Ashok Mirpuri

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2016

Action Date: 10 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2015

Action Date: 10 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2014

Action Date: 10 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2013

Action Date: 10 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-10

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jan 2013

Action Date: 10 Jan 2013

Category: Address

Type: AD01

Old address: Portland House Park Street Bagshot Surrey GU19 5PG

Change date: 2013-01-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2012

Action Date: 10 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2011

Action Date: 10 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-10

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bharat Pandya

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Termination director company with name

Date: 13 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brett Meyerowitz

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2010

Action Date: 10 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-10

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Brett Nicholas Meyerowitz

Change date: 2010-02-10

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-10

Officer name: Richard Howard

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bharat Kumar Pandya

Change date: 2010-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Dec 2009

Action Date: 30 Sep 2009

Category: Accounts

Type: AA01

New date: 2009-09-30

Made up date: 2010-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Officers

Type: 288a

Description: Director appointed brett nicholas meyerowitz

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Address

Type: 287

Description: Registered office changed on 01/05/2009 from elthorne gate, 64 high street pinner middlesex HA5 5QA

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Officers

Type: 288a

Description: Director appointed bharat pandya

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/02/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director adam howarth

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary thomas cuff

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david cuff

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed richard howard

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2009

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2008

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/02/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 10 Feb 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

KAP ACCOUNTING SERVICES LIMITED

9 SADLER HOUSE BROMLEY HIGH STREET,BOW,E3 3HH

Number:10328478
Status:ACTIVE
Category:Private Limited Company

NETMONICS LIMITED

3 ST. MARYS ROAD,READING,RG7 3UE

Number:08407453
Status:ACTIVE
Category:Private Limited Company

OCMIS (HOLDINGS) LIMITED

HIGHER BURROW,MARTOCK,TA12 6BU

Number:08940956
Status:ACTIVE
Category:Private Limited Company

PERFECT FIT PILATES LIMITED

UNIT C1 THE MALTINGS,SAWBRIDGEWORTH,CM21 9JX

Number:06589149
Status:ACTIVE
Category:Private Limited Company

RAJMANN INVESTMENTS LTD

MOORGATE HOUSE,OXTED,RH8 9EE

Number:11894625
Status:ACTIVE
Category:Private Limited Company

STERLING ACCOUNTANCY LIMITED

2A BURDETT ROAD,CROYDON,CR0 2HH

Number:11398208
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