SUNDIAL PLANNING LIMITED - CHICHESTER


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

Description Filing date
Persons with significant control. Psc name: Paul Daniel Chrispin. Cessation date: 2023-09-10. 2023-09-21 View Report
Officers. Termination date: 2023-09-10. Officer name: Paul Daniel Chrispin. 2023-09-21 View Report
Confirmation statement. Statement with updates. 2023-07-31 View Report
Accounts. Accounts type total exemption full. 2022-12-23 View Report
Address. Change date: 2022-08-30. Old address: Wessex Manor Satchell Lane Southampton Hampshire SO31 4HS England. New address: Unit 2, the Broadbridge Business Centre Delling Lane Bosham Chichester PO18 8NF. 2022-08-30 View Report
Accounts. Accounts type total exemption full. 2022-07-29 View Report
Confirmation statement. Statement with updates. 2022-07-01 View Report
Accounts. Change account reference date company current shortened. 2022-04-29 View Report
Confirmation statement. Statement with updates. 2021-08-26 View Report
Accounts. Accounts type total exemption full. 2021-04-29 View Report
Confirmation statement. Statement with no updates. 2020-09-23 View Report
Accounts. Accounts type total exemption full. 2020-07-31 View Report
Accounts. Change account reference date company previous shortened. 2020-04-30 View Report
Address. New address: Wessex Manor Satchell Lane Southampton Hampshire SO31 4HS. Change date: 2019-09-12. Old address: C/O Hjs Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA. 2019-09-12 View Report
Confirmation statement. Statement with updates. 2019-08-27 View Report
Accounts. Accounts type total exemption full. 2019-04-30 View Report
Confirmation statement. Statement with no updates. 2018-07-03 View Report
Accounts. Accounts type total exemption full. 2018-06-22 View Report
Accounts. Change account reference date company previous shortened. 2018-04-30 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: James David Pavey. 2017-07-21 View Report
Persons with significant control. Psc name: Paul Daniel Chrispin. Notification date: 2016-04-06. 2017-07-21 View Report
Confirmation statement. Statement with updates. 2017-07-21 View Report
Accounts. Accounts type dormant. 2017-05-05 View Report
Address. Old address: Wessex Manor Satchell Lane Southampton SO31 4HS. Change date: 2017-03-21. New address: 12-14 Carlton Place Southampton Hampshire SO15 2EA. 2017-03-21 View Report
Confirmation statement. Statement with updates. 2016-09-22 View Report
Accounts. Accounts type dormant. 2016-05-16 View Report
Annual return. With made up date full list shareholders. 2015-10-10 View Report
Accounts. Accounts type dormant. 2015-07-23 View Report
Annual return. With made up date full list shareholders. 2014-10-07 View Report
Accounts. Accounts type dormant. 2014-05-13 View Report
Annual return. With made up date full list shareholders. 2013-08-12 View Report
Change of name. Description: Company name changed cinders lane LTD\certificate issued on 27/03/13. 2013-03-27 View Report
Change of name. Change of name notice. 2013-03-27 View Report
Incorporation. Incorporation company. 2012-07-12 View Report