SUNNYCLIFFE DEVELOPMENTS (SW) LIMITED
Status | ACTIVE |
Company No. | 04627463 |
Category | Private Limited Company |
Incorporated | 02 Jan 2003 |
Age | 21 years, 7 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
SUNNYCLIFFE DEVELOPMENTS (SW) LIMITED is an active private limited company with number 04627463. It was incorporated 21 years, 7 months, 2 days ago, on 02 January 2003. The company address is 6 Brooklyn Drive 6 Brooklyn Drive, Reading, RG4 8SS, Berkshire.
Company Fillings
Change person director company with change date
Date: 25 May 2024
Action Date: 24 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-05-24
Officer name: Mr Stephen Charles Brammar
Documents
Accounts with accounts type micro entity
Date: 23 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2023
Action Date: 24 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-24
Documents
Accounts with accounts type micro entity
Date: 18 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 24 Oct 2022
Action Date: 24 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-24
Documents
Notification of a person with significant control
Date: 24 Oct 2022
Action Date: 01 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Charlotte Jane Nash
Notification date: 2022-04-01
Documents
Notification of a person with significant control
Date: 24 Oct 2022
Action Date: 01 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Catherine Emily Dunleavy
Notification date: 2022-04-01
Documents
Notification of a person with significant control
Date: 24 Oct 2022
Action Date: 01 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nicholas John Holland
Notification date: 2022-04-01
Documents
Cessation of a person with significant control
Date: 24 Oct 2022
Action Date: 01 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Anthony Edward Holland
Cessation date: 2022-04-01
Documents
Accounts with accounts type micro entity
Date: 11 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 13 Jun 2022
Action Date: 08 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Edward Holland
Termination date: 2022-06-08
Documents
Appoint person director company with name date
Date: 13 Jun 2022
Action Date: 12 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Catherine Emily Dunleavy
Appointment date: 2022-06-12
Documents
Confirmation statement with updates
Date: 12 Jan 2022
Action Date: 02 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-02
Documents
Second filing of director appointment with name
Date: 06 Jan 2022
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Mr Nicholas John Holland
Documents
Change person director company with change date
Date: 15 Aug 2021
Action Date: 15 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-15
Officer name: Mr Stephen Charles Brammar
Documents
Accounts with accounts type micro entity
Date: 13 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 12 Jan 2021
Action Date: 12 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Annabell Juliet Holland
Termination date: 2021-01-12
Documents
Appoint person director company with name date
Date: 12 Jan 2021
Action Date: 12 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas John Holland
Appointment date: 2021-01-12
Documents
Confirmation statement with no updates
Date: 04 Jan 2021
Action Date: 02 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-02
Documents
Accounts with accounts type micro entity
Date: 19 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2020
Action Date: 02 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-02
Documents
Accounts with accounts type micro entity
Date: 20 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 10 Jan 2019
Action Date: 02 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-02
Documents
Accounts with accounts type dormant
Date: 19 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2018
Action Date: 02 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-02
Documents
Change person director company with change date
Date: 19 Oct 2017
Action Date: 19 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-19
Officer name: Mr Stephen Charles Brammar
Documents
Appoint person director company with name date
Date: 01 Aug 2017
Action Date: 29 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Charles Brammar
Appointment date: 2017-07-29
Documents
Change person director company with change date
Date: 31 Jul 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-31
Officer name: Mr Charles Boyter Easy
Documents
Termination director company with name termination date
Date: 28 Jul 2017
Action Date: 25 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Madeleine Amanda Palmer
Termination date: 2017-07-25
Documents
Accounts with accounts type micro entity
Date: 16 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 11 Jan 2017
Action Date: 02 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-02
Documents
Change person director company with change date
Date: 09 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-01
Officer name: Madeleine Amanda Palmer
Documents
Change person director company with change date
Date: 09 Jul 2016
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-30
Officer name: Madeleine Amanda Palmer
Documents
Accounts with accounts type total exemption small
Date: 27 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2016
Action Date: 02 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-02
Documents
Appoint person director company with name date
Date: 07 Oct 2015
Action Date: 07 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charles Boyter Easy
Appointment date: 2015-10-07
Documents
Termination director company with name termination date
Date: 14 Sep 2015
Action Date: 14 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Boyter Easy
Termination date: 2015-09-14
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2015
Action Date: 02 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-02
Documents
Appoint person director company with name
Date: 12 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charles Boyter Easy
Documents
Termination director company with name
Date: 16 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Capstick
Documents
Accounts with accounts type total exemption small
Date: 09 May 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: 02 Jan 2014
Action Date: 02 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-02
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 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: 04 Feb 2013
Action Date: 02 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-02
Documents
Change person director company with change date
Date: 15 Jan 2013
Action Date: 11 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-11
Officer name: Madeleine Amanda Palmer
Documents
Appoint person director company with name
Date: 06 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Annabell Juliet Holland
Documents
Termination director company with name
Date: 06 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roy Howarth
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 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: 23 Jan 2012
Action Date: 02 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-02
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 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: 31 Jan 2011
Action Date: 02 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-02
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2010
Action Date: 02 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-02
Documents
Change person director company with change date
Date: 27 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Anthony Edward Holland
Documents
Change person director company with change date
Date: 27 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Alan Norman Capstick
Documents
Change person director company with change date
Date: 27 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Dr Roy Victor Howarth
Documents
Change person director company with change date
Date: 27 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Madeleine Amanda Palmer
Documents
Accounts with accounts type total exemption small
Date: 12 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 06 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 18 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/08; full list of members
Documents
Legacy
Date: 22 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed madeleine amanda palmer
Documents
Legacy
Date: 27 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary martin lambert
Documents
Legacy
Date: 27 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed anthony holland
Documents
Legacy
Date: 27 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 27/03/2008 from the caertref hotel beach road woolacoombe devon EX34 7BT
Documents
Legacy
Date: 01 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 01/02/08 from: inglenook speedway lane brandon coventry west midlands CV8 3GL
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 25 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 24 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 02 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/05; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 28 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 May 2004
Category: Address
Type: 287
Description: Registered office changed on 26/05/04 from: 96 high street ilfracombe devon EX34 9NH
Documents
Legacy
Date: 16 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 14 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Resolution
Date: 14 Apr 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Apr 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Apr 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/04; full list of members
Documents
Legacy
Date: 28 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 28/03/03 from: 21 cross street barnstable devon EX31 1BD
Documents
Legacy
Date: 28 Mar 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/04 to 31/12/03
Documents
Legacy
Date: 28 Mar 2003
Category: Capital
Type: 88(2)R
Description: Ad 06/03/03--------- £ si 2@1=2 £ ic 1/3
Documents
Legacy
Date: 26 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
HATTON HOUSE,CHESHUNT,EN8 0DW
Number: | 11341770 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 THE ROOKERY,SHEFFIELD,S36 2NE
Number: | 10571764 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 CHAPEL STREET,SHEFFIELD,S20 5BT
Number: | 10781312 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILLCREST HEWENDEN,BRADFORD,BD13 5BP
Number: | 04648054 |
Status: | ACTIVE |
Category: | Private Limited Company |
PATERNOSTER HOUSE,LONDON,EC4M 8AB
Number: | 09365923 |
Status: | ACTIVE |
Category: | Private Limited Company |
221 BELLENDEN ROAD,LONDON,SE15 4DG
Number: | 08282151 |
Status: | ACTIVE |
Category: | Private Limited Company |