About

Registered Number: 07584587
Date of Incorporation: 30/03/2011 (14 years ago)
Company Status: Active
Registered Address: Festival House, 39 Oxford Street, Newbury, Berkshire, RG14 1JG

 

Having been setup in 2011, Sundog Grounds Maintenance Ltd has its registered office in Newbury, Berkshire, it's status at Companies House is "Active". The current directors of Sundog Grounds Maintenance Ltd are Cox, David, Lyle, John, Lyle, John. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, David 30 March 2011 - 1
LYLE, John 31 July 2011 01 August 2015 1
Secretary Name Appointed Resigned Total Appointments
LYLE, John 30 March 2011 31 July 2011 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 04 April 2019
CS01 - N/A 02 April 2018
AA - Annual Accounts 05 March 2018
AA - Annual Accounts 26 April 2017
CS01 - N/A 13 April 2017
DISS40 - Notice of striking-off action discontinued 23 July 2016
AR01 - Annual Return 20 July 2016
TM01 - Termination of appointment of director 19 July 2016
GAZ1 - First notification of strike-off action in London Gazette 28 June 2016
AA - Annual Accounts 14 April 2016
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 22 May 2014
AA01 - Change of accounting reference date 10 December 2013
AD01 - Change of registered office address 18 April 2013
AA - Annual Accounts 17 April 2013
DISS40 - Notice of striking-off action discontinued 10 April 2013
AR01 - Annual Return 09 April 2013
CH01 - Change of particulars for director 08 April 2013
CH01 - Change of particulars for director 08 April 2013
AD01 - Change of registered office address 08 April 2013
AD01 - Change of registered office address 08 April 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AR01 - Annual Return 13 April 2012
AP01 - Appointment of director 13 April 2012
TM02 - Termination of appointment of secretary 12 April 2012
CERTNM - Change of name certificate 01 September 2011
NEWINC - New incorporation documents 30 March 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.