SUNPRIDE PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 07135429 |
Category | Private Limited Company |
Incorporated | 26 Jan 2010 |
Age | 14 years, 4 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
SUNPRIDE PROPERTIES LIMITED is an active private limited company with number 07135429. It was incorporated 14 years, 4 months, 10 days ago, on 26 January 2010. The company address is Unit 1, Prideview Place Unit 1, Prideview Place, Stanmore, HA7 4AA, Middlesex, England.
Company Fillings
Accounts with accounts type micro entity
Date: 08 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2024
Action Date: 26 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-26
Documents
Accounts with accounts type micro entity
Date: 04 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 26 Jan 2023
Action Date: 26 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-26
Documents
Accounts with accounts type micro entity
Date: 23 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2022
Action Date: 01 Apr 2022
Category: Address
Type: AD01
New address: Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 4AA
Change date: 2022-04-01
Old address: Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 4AA United Kingdom
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2022
Action Date: 01 Apr 2022
Category: Address
Type: AD01
Old address: 1st Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX
Change date: 2022-04-01
New address: Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 4AA
Documents
Confirmation statement with no updates
Date: 26 Jan 2022
Action Date: 26 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-26
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2021
Action Date: 26 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-26
Documents
Accounts with accounts type micro entity
Date: 01 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2020
Action Date: 26 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-26
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Notification of a person with significant control statement
Date: 05 Feb 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 05 Feb 2019
Action Date: 05 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-02-05
Psc name: Vishal Shailesh Patel
Documents
Cessation of a person with significant control
Date: 05 Feb 2019
Action Date: 05 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-02-05
Psc name: Priyen Shailesh Patel
Documents
Cessation of a person with significant control
Date: 05 Feb 2019
Action Date: 05 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jesal Raj Patel
Cessation date: 2019-02-05
Documents
Cessation of a person with significant control
Date: 05 Feb 2019
Action Date: 05 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-02-05
Psc name: Nilesh Raj Patel
Documents
Confirmation statement with no updates
Date: 28 Jan 2019
Action Date: 26 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-26
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2018
Action Date: 26 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-26
Documents
Change person director company with change date
Date: 06 Nov 2017
Action Date: 06 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-06
Officer name: Mr Jesal Raj Patel
Documents
Change person secretary company with change date
Date: 06 Nov 2017
Action Date: 06 Nov 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-11-06
Officer name: Vishal Shailesh Patel
Documents
Change person director company with change date
Date: 06 Nov 2017
Action Date: 06 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Vishal Shailesh Patel
Change date: 2017-11-06
Documents
Accounts with accounts type micro entity
Date: 01 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 26 Jan 2017
Action Date: 26 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-26
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2016
Action Date: 30 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-30
Documents
Termination director company with name termination date
Date: 08 Jun 2016
Action Date: 23 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anita Shailesh Patel
Termination date: 2016-05-23
Documents
Termination director company with name termination date
Date: 08 Jun 2016
Action Date: 23 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Krishna Rajendra Patel
Termination date: 2016-05-23
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2016
Action Date: 26 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-26
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2015
Action Date: 30 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2015
Action Date: 26 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-26
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2014
Action Date: 26 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-26
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2013
Action Date: 26 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-26
Documents
Accounts with accounts type small
Date: 27 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2012
Action Date: 26 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-26
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2011
Action Date: 26 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-26
Documents
Change account reference date company current shortened
Date: 24 Aug 2010
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
Made up date: 2011-01-31
New date: 2010-12-31
Documents
Appoint person director company with name
Date: 08 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Krishna Rajendra Patel
Documents
Appoint person director company with name
Date: 07 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Anita Shailesh Patel
Documents
Legacy
Date: 23 Apr 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 21 Apr 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Capital allotment shares
Date: 19 Apr 2010
Action Date: 07 Apr 2010
Category: Capital
Type: SH01
Date: 2010-04-07
Capital : 100 GBP
Documents
Appoint person director company with name
Date: 15 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jesal Raj Patel
Documents
Appoint person director company with name
Date: 15 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Vishal Shailesh Patel
Documents
Appoint person secretary company with name
Date: 15 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Vishal Shailesh Patel
Documents
Termination director company with name
Date: 09 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Change registered office address company with date old address
Date: 09 Feb 2010
Action Date: 09 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-09
Old address: 788-790 Finchley Road London NW11 7TJ United Kingdom
Documents
Some Companies
AUTOMOTIVE MECHANICAL SERVICES LIMITED
SUITE 3, FIRST FLOOR THE HAMILTON CENTRE,CHELMSFORD,CM1 3BY
Number: | 07967154 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WINE STORE 7, BREWERY COURT,READING,RG7 5AJ
Number: | 01692714 |
Status: | ACTIVE |
Category: | Private Limited Company |
CANDOVER 2001 FUND US NO.5 LIMITED PARTNERSHIP
THIRD FLOOR 12,LONDON,SW1Y 4QU
Number: | LP007949 |
Status: | ACTIVE |
Category: | Limited Partnership |
C/O CORPORATION ROAD COMMUNITY PRIMARY SCHOOL,DARLINGTON,DL3 6AR
Number: | 08027885 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 11011915 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
12 CRANBOURNE GARDENS,ILFORD,IG6 1QF
Number: | 10510153 |
Status: | ACTIVE |
Category: | Private Limited Company |