SUNMOUNT PROPERTIES LIMITED - CRAWLEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Mortgage. Charge number: 042461850006. 2024-03-13 View Report
Accounts. Accounts type total exemption full. 2024-01-31 View Report
Confirmation statement. Statement with no updates. 2023-07-19 View Report
Accounts. Accounts type total exemption full. 2023-02-03 View Report
Confirmation statement. Statement with no updates. 2022-07-07 View Report
Accounts. Accounts type total exemption full. 2022-01-27 View Report
Confirmation statement. Statement with no updates. 2021-07-06 View Report
Officers. Officer name: Mr Oliver Murphy. Appointment date: 2021-04-09. 2021-04-13 View Report
Accounts. Accounts type total exemption full. 2021-02-10 View Report
Mortgage. Charge number: 4. 2020-07-23 View Report
Mortgage. Charge number: 5. 2020-07-23 View Report
Mortgage. Charge number: 3. 2020-07-23 View Report
Confirmation statement. Statement with no updates. 2020-07-17 View Report
Accounts. Accounts type total exemption full. 2020-03-10 View Report
Confirmation statement. Statement with no updates. 2019-07-08 View Report
Accounts. Accounts type total exemption full. 2019-05-22 View Report
Confirmation statement. Statement with no updates. 2018-07-05 View Report
Accounts. Accounts type total exemption full. 2018-03-21 View Report
Confirmation statement. Statement with updates. 2017-06-23 View Report
Officers. Termination date: 2017-04-19. Officer name: David William Buxton. 2017-04-19 View Report
Accounts. Accounts type total exemption full. 2017-03-17 View Report
Annual return. With made up date full list shareholders. 2016-06-27 View Report
Accounts. Accounts type total exemption full. 2016-03-09 View Report
Incorporation. Memorandum articles. 2016-01-11 View Report
Resolution. Description: Resolutions. 2016-01-11 View Report
Mortgage. Charge creation date: 2015-12-23. Charge number: 042461850006. 2016-01-02 View Report
Annual return. With made up date full list shareholders. 2015-07-07 View Report
Accounts. Accounts type total exemption full. 2015-05-06 View Report
Address. New address: 8 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD. Change date: 2015-03-02. Old address: Cedar House 91 High Street Caterham Surrey CR3 5UH. 2015-03-02 View Report
Officers. Officer name: Mark Alan Freeland. Termination date: 2014-10-24. 2014-11-07 View Report
Annual return. With made up date full list shareholders. 2014-07-07 View Report
Accounts. Accounts type total exemption full. 2014-03-12 View Report
Annual return. With made up date full list shareholders. 2013-07-04 View Report
Accounts. Made up date. 2013-05-07 View Report
Accounts. Made up date. 2013-01-07 View Report
Annual return. With made up date full list shareholders. 2012-09-12 View Report
Annual return. With made up date full list shareholders. 2012-07-16 View Report
Miscellaneous. Description: Section 519. 2011-08-12 View Report
Accounts. Made up date. 2011-03-22 View Report
Annual return. With made up date full list shareholders. 2010-07-23 View Report
Officers. Change date: 2010-01-01. Officer name: Mr David William Buxton. 2010-07-23 View Report
Officers. Officer name: Mr Steven Wavel Buxton. Change date: 2010-01-01. 2010-07-23 View Report
Officers. Officer name: Mr Mark Alan Freeland. Change date: 2010-01-01. 2010-07-23 View Report
Accounts. Made up date. 2010-02-08 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2009-07-21 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2. 2009-07-21 View Report
Annual return. Legacy. 2009-07-13 View Report
Accounts. Made up date. 2009-02-09 View Report
Annual return. Legacy. 2008-08-21 View Report
Accounts. Made up date. 2008-03-08 View Report