SUNLEY FPR LIMITED - History of Changes


DateDescription
2024-01-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RORY GLEESON
2023-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22
2022-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/22, NO UPDATES
2022-09-08 update account_category TOTAL EXEMPTION FULL => DORMANT
2022-09-08 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-08 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21
2021-11-05 update statutory_documents SAIL ADDRESS CHANGED FROM: 10 QUEEN STREET PLACE LONDON EC4R 1AG UNITED KINGDOM
2021-11-05 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB
2021-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/21, NO UPDATES
2021-10-07 delete address 7-8 STRATFORD PLACE LONDON ENGLAND W1C 1AY
2021-10-07 insert address 1 TOWN MILL BAGSHOT ROAD CHOBHAM WOKING ENGLAND GU24 8BZ
2021-10-07 update registered_address
2021-09-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/2021 FROM 7-8 STRATFORD PLACE LONDON W1C 1AY ENGLAND
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-02 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-02-08 update account_category SMALL => TOTAL EXEMPTION FULL
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BERNARD SUNLEY / 01/12/2020
2020-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RORY WILLIAM MICHAEL GLEESON / 01/12/2020
2020-12-14 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SUNLEY SECURITIES LIMITED / 01/12/2020
2020-12-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / SUNLEY HOLDINGS LIMITED / 01/12/2020
2020-12-07 delete address 20 BERKELEY SQUARE LONDON W1J 6LH
2020-12-07 insert address 7-8 STRATFORD PLACE LONDON ENGLAND W1C 1AY
2020-12-07 update registered_address
2020-12-02 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-11-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/2020 FROM 20 BERKELEY SQUARE LONDON W1J 6LH
2020-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES
2018-10-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2017-12-27 update statutory_documents SAIL ADDRESS CHANGED FROM: 26 RED LION SQUARE LONDON WC1R 4AG UNITED KINGDOM
2017-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES
2017-09-07 update account_category FULL => SMALL
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2016-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-09-08 update account_category NO ACCOUNTS FILED => FULL
2016-09-08 update accounts_last_madeup_date null => 2015-12-31
2016-09-08 update accounts_next_due_date 2016-07-30 => 2017-09-30
2016-08-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2015-12-09 delete address 20 BERKELEY SQUARE LONDON UNITED KINGDOM W1J 6LH
2015-12-09 insert address 20 BERKELEY SQUARE LONDON W1J 6LH
2015-12-09 insert sic_code 68209 - Other letting and operating of own or leased real estate
2015-12-09 update registered_address
2015-12-09 update returns_last_madeup_date null => 2015-10-30
2015-12-09 update returns_next_due_date 2015-11-27 => 2016-11-27
2015-11-04 update statutory_documents 30/10/15 FULL LIST
2015-02-23 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB
2015-02-21 update statutory_documents SAIL ADDRESS CREATED
2015-02-07 update num_mort_charges 0 => 2
2015-02-07 update num_mort_outstanding 0 => 2
2014-12-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 092877740001
2014-12-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 092877740002
2014-10-31 update statutory_documents CURREXT FROM 31/10/2015 TO 31/12/2015
2014-10-30 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION