SUNNYMEAD FLAT MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 10029106 |
Category | |
Incorporated | 26 Feb 2016 |
Age | 8 years, 2 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
SUNNYMEAD FLAT MANAGEMENT LIMITED is an active with number 10029106. It was incorporated 8 years, 2 months, 2 days ago, on 26 February 2016. The company address is 26 Elm Road, Exmouth, EX8 2LG, Devon, England.
Company Fillings
Elect to keep the members register information on the public register
Date: 23 Mar 2024
Category: Capital
Sub Category: Register
Type: EH05
Documents
Termination secretary company with name termination date
Date: 04 Mar 2024
Action Date: 04 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2024-03-04
Officer name: Emma Elizabeth Daffin
Documents
Confirmation statement with no updates
Date: 04 Mar 2024
Action Date: 25 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-25
Documents
Accounts with accounts type dormant
Date: 04 Mar 2024
Action Date: 29 Feb 2024
Category: Accounts
Type: AA
Made up date: 2024-02-29
Documents
Accounts with accounts type dormant
Date: 31 Jan 2024
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Change to a person with significant control
Date: 18 Jan 2024
Action Date: 18 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Jo Harvey-Thomas
Change date: 2024-01-18
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2024
Action Date: 17 Jan 2024
Category: Address
Type: AD01
Old address: Flat 5 74 Victoria Road Exmouth Devon EX8 1DP England
Change date: 2024-01-17
New address: 26 Elm Road Exmouth Devon EX8 2LG
Documents
Cessation of a person with significant control
Date: 17 Jan 2024
Action Date: 16 Jan 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-01-16
Psc name: Emma Elizabeth Daffin
Documents
Notification of a person with significant control
Date: 17 Jan 2024
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jo Harvey-Thomas
Notification date: 2016-04-06
Documents
Appoint person director company with name date
Date: 16 Jan 2024
Action Date: 16 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Foxon
Appointment date: 2024-01-16
Documents
Appoint person director company with name date
Date: 08 Aug 2023
Action Date: 08 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Emma Elizabeth Daffin
Appointment date: 2023-08-08
Documents
Termination director company with name termination date
Date: 08 Aug 2023
Action Date: 08 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lisa Ruth Standbridge
Termination date: 2023-08-08
Documents
Change person secretary company with change date
Date: 13 Jul 2023
Action Date: 13 Jul 2023
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2023-07-13
Officer name: Emma Elizabeth Daffin
Documents
Appoint person director company with name date
Date: 16 May 2023
Action Date: 15 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Lisa Ruth Standbridge
Appointment date: 2023-05-15
Documents
Termination director company with name termination date
Date: 15 May 2023
Action Date: 15 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emma Elizabeth Daffin
Termination date: 2023-05-15
Documents
Notification of a person with significant control
Date: 12 May 2023
Action Date: 11 May 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Emma Elizabeth Daffin
Notification date: 2023-05-11
Documents
Change registered office address company with date old address new address
Date: 12 May 2023
Action Date: 12 May 2023
Category: Address
Type: AD01
Old address: , Flat 3, 74 Victoria Road, Exmouth, Devon Victoria Road, Exmouth, EX8 1DP, England
Change date: 2023-05-12
New address: Flat 5, 74 Victoria Rd, Exmouth, Devon EX8 1DP Victoria Road Exmouth EX8 1DP
Documents
Appoint person director company with name date
Date: 11 May 2023
Action Date: 11 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-11
Officer name: Mrs Emma Daffin
Documents
Cessation of a person with significant control
Date: 11 May 2023
Action Date: 10 May 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lisa Ruth Standbridge
Cessation date: 2023-05-10
Documents
Termination director company with name termination date
Date: 10 May 2023
Action Date: 10 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-10
Officer name: Lisa Ruth Standbridge
Documents
Confirmation statement with no updates
Date: 05 Mar 2023
Action Date: 25 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-25
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2023
Action Date: 08 Jan 2023
Category: Address
Type: AD01
New address: Flat 5, 74 Victoria Rd, Exmouth, Devon EX8 1DP Victoria Road Exmouth EX8 1DP
Change date: 2023-01-08
Old address: , 14 Tremelay Drive, Coventry, CV4 9HE, United Kingdom
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 07 Mar 2022
Action Date: 25 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-25
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 13 Mar 2021
Action Date: 25 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-25
Documents
Accounts with accounts type micro entity
Date: 13 Mar 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 09 Mar 2020
Action Date: 25 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-25
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 11 Mar 2019
Action Date: 25 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-25
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 25 Feb 2018
Action Date: 25 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-25
Documents
Accounts with accounts type dormant
Date: 24 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 07 Mar 2017
Action Date: 25 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-25
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2016
Action Date: 16 Dec 2016
Category: Address
Type: AD01
Old address: , 12 Withycombe Park Drive Exmouth, Devon, EX8 4EL, United Kingdom
New address: Flat 5, 74 Victoria Rd, Exmouth, Devon EX8 1DP Victoria Road Exmouth EX8 1DP
Change date: 2016-12-16
Documents
Termination director company with name termination date
Date: 16 Dec 2016
Action Date: 09 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Quinn
Termination date: 2016-12-09
Documents
Appoint person secretary company with name date
Date: 16 Dec 2016
Action Date: 09 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-12-09
Officer name: Emma Elizabeth Daffin
Documents
Appoint person director company with name date
Date: 16 Dec 2016
Action Date: 09 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-09
Officer name: Lisa Ruth Standbridge
Documents
Certificate change of name company
Date: 21 Mar 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sunnymede flat management LIMITED\certificate issued on 21/03/16
Documents
Change of name notice
Date: 21 Mar 2016
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
CVR GLOBAL LLP THREE BRINDLEYPLACE,BIRMINGHAM,B1 2JB
Number: | 04834024 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
BROOKLANDS TRADE DEVELOPMENTS LIMITED
UNIT 14,ADWICK LE STREET,DN6 7BA
Number: | 05744961 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 GOOSE LANE,WARRINGTON,WA4 5PA
Number: | 03082431 |
Status: | ACTIVE |
Category: | Private Limited Company |
G.S. CATERING EQUIPMENT LIMITED
ASPEN WAY,PAIGNTON,TQ4 7QR
Number: | 01702374 |
Status: | ACTIVE |
Category: | Private Limited Company |
319 SILK WAREHOUSE,BRADFORD,BD9 5BD
Number: | 10309697 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERSTON CROSS HOUSE, 230 HIGH,DORSET,BH19 2PQ
Number: | 04359813 |
Status: | ACTIVE |
Category: | Private Limited Company |