SUNBRIDGE HOUSE MANAGEMENT COMPANY LIMITED
Status | DISSOLVED |
Company No. | 05884693 |
Category | |
Incorporated | 24 Jul 2006 |
Age | 17 years, 9 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 21 Sep 2021 |
Years | 2 years, 7 months, 6 days |
SUMMARY
SUNBRIDGE HOUSE MANAGEMENT COMPANY LIMITED is an dissolved with number 05884693. It was incorporated 17 years, 9 months, 3 days ago, on 24 July 2006 and it was dissolved 2 years, 7 months, 6 days ago, on 21 September 2021. The company address is 4 Oakwood Drive, Bingley, BD16 4AH, West Yorkshire, England.
Company Fillings
Confirmation statement with no updates
Date: 24 Nov 2020
Action Date: 24 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-24
Documents
Accounts with accounts type unaudited abridged
Date: 24 Nov 2020
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2019
Action Date: 24 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-24
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Gazette filings brought up to date
Date: 27 Jul 2019
Category: Gazette
Type: DISS40
Documents
Termination director company with name termination date
Date: 22 Mar 2019
Action Date: 12 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tariq Parvez Hussain
Termination date: 2019-03-12
Documents
Notification of a person with significant control
Date: 22 Mar 2019
Action Date: 12 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Robert Stephen Morgan
Notification date: 2019-03-12
Documents
Appoint person director company with name date
Date: 21 Mar 2019
Action Date: 12 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-12
Officer name: Mr Robert Stephen Morgan
Documents
Cessation of a person with significant control
Date: 21 Mar 2019
Action Date: 12 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-03-12
Psc name: Tariq Parvez Hussain
Documents
Cessation of a person with significant control
Date: 14 Mar 2019
Action Date: 05 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mark Furniss
Cessation date: 2019-03-05
Documents
Change registered office address company with date old address new address
Date: 14 Mar 2019
Action Date: 14 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-14
Old address: 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW
New address: 4 Oakwood Drive Bingley West Yorkshire BD16 4AH
Documents
Termination secretary company with name termination date
Date: 12 Mar 2019
Action Date: 05 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-02-05
Officer name: Mark James Furniss
Documents
Termination director company with name termination date
Date: 12 Mar 2019
Action Date: 05 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-05
Officer name: Mark Furniss
Documents
Confirmation statement with no updates
Date: 31 Jul 2018
Action Date: 24 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-24
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2017
Action Date: 24 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-24
Documents
Accounts with accounts type total exemption full
Date: 22 May 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 12 Sep 2016
Action Date: 24 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-24
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date no member list
Date: 17 Aug 2015
Action Date: 24 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-24
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date no member list
Date: 09 Sep 2014
Action Date: 24 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-24
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date no member list
Date: 29 Aug 2013
Action Date: 24 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-24
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date no member list
Date: 11 Oct 2012
Action Date: 24 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-24
Documents
Appoint person secretary company with name
Date: 27 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mark James Furniss
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date no member list
Date: 07 Sep 2011
Action Date: 24 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-24
Documents
Appoint person director company with name
Date: 23 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Furniss
Documents
Termination director company with name
Date: 13 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Hall
Documents
Termination secretary company
Date: 13 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date no member list
Date: 30 Sep 2010
Action Date: 24 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-24
Documents
Appoint person director company with name
Date: 11 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Graham John Peter Hall
Documents
Termination director company with name
Date: 27 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Mann
Documents
Termination secretary company with name
Date: 27 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anthony Mann
Documents
Change registered office address company with date old address
Date: 27 Jul 2010
Action Date: 27 Jul 2010
Category: Address
Type: AD01
Old address: Sunbridge House Ground Floor Office 80 Kirkgate Bradford West Yorkshire BD1 1TH
Change date: 2010-07-27
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 28 Jul 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 24/07/09
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 25 Jul 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 24/07/08
Documents
Legacy
Date: 25 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 25/07/2008 from ground floor office sunbridge house 80 kirkgate bradford west yorkshire BD1 1SS
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 28 Aug 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/07/07
Documents
Legacy
Date: 03 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
CONNAUGHT TRAINING GROUP LIMITED
SUMMIT HOUSE,LONDON,NW3 6BP
Number: | 01256889 |
Status: | ACTIVE |
Category: | Private Limited Company |
DENEBANK PRECISION ENGINEERING (UK) LIMITED
CONSTRUCTION HOUSE,WICKFORD,SS11 7HQ
Number: | 02885285 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLORENCE AVENUE CARE HOME LIMITED
3 APPLEDOWN RISE,COULSDON,CR5 2DX
Number: | 09682550 |
Status: | ACTIVE |
Category: | Private Limited Company |
38-42 NEWPORT STREET,WILTSHIRE,SN1 3DR
Number: | 06208536 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 VERNONS COURT,NUNEATON,CV10 8BB
Number: | 10805996 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKTREE CAPITAL EUROPE LIMITED
VERDE,LONDON,SW1E 5DH
Number: | 09592791 |
Status: | ACTIVE |
Category: | Private Limited Company |