Having been setup in 2011, Sunnymeade (Sheet) Property Management Company Ltd have registered office in Petersfield, it has a status of "Active". The companies directors are Drew, Therese, Griffiths, Neil, Knibbs, Donald George, Mcbean, Susan Mary, Stein, John, Westropp, Piers, Goddard, Christopher Paul Compton, Marks, Edward.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DREW, Therese | 01 July 2016 | - | 1 |
GRIFFITHS, Neil | 17 July 2017 | - | 1 |
KNIBBS, Donald George | 01 July 2016 | - | 1 |
MCBEAN, Susan Mary | 01 July 2016 | - | 1 |
STEIN, John | 01 July 2016 | - | 1 |
WESTROPP, Piers | 01 July 2016 | - | 1 |
GODDARD, Christopher Paul Compton | 17 October 2011 | 01 July 2016 | 1 |
MARKS, Edward | 01 July 2016 | 17 July 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 September 2020 | |
AA - Annual Accounts | 24 September 2020 | |
CS01 - N/A | 18 November 2019 | |
AA - Annual Accounts | 10 July 2019 | |
CS01 - N/A | 20 October 2018 | |
AA - Annual Accounts | 27 January 2018 | |
CS01 - N/A | 21 October 2017 | |
CH01 - Change of particulars for director | 07 August 2017 | |
CH01 - Change of particulars for director | 06 August 2017 | |
AP01 - Appointment of director | 05 August 2017 | |
CH01 - Change of particulars for director | 01 August 2017 | |
PSC04 - N/A | 01 August 2017 | |
CH01 - Change of particulars for director | 01 August 2017 | |
TM01 - Termination of appointment of director | 24 July 2017 | |
AA - Annual Accounts | 28 June 2017 | |
CS01 - N/A | 22 October 2016 | |
CH01 - Change of particulars for director | 26 July 2016 | |
AP01 - Appointment of director | 21 July 2016 | |
CH01 - Change of particulars for director | 21 July 2016 | |
CH01 - Change of particulars for director | 21 July 2016 | |
CH01 - Change of particulars for director | 21 July 2016 | |
CH01 - Change of particulars for director | 21 July 2016 | |
AD01 - Change of registered office address | 18 July 2016 | |
TM01 - Termination of appointment of director | 13 July 2016 | |
AP01 - Appointment of director | 11 July 2016 | |
AP01 - Appointment of director | 11 July 2016 | |
AP01 - Appointment of director | 11 July 2016 | |
AP01 - Appointment of director | 11 July 2016 | |
AP01 - Appointment of director | 08 July 2016 | |
AA - Annual Accounts | 24 June 2016 | |
AA - Annual Accounts | 24 June 2016 | |
AA - Annual Accounts | 24 June 2016 | |
AA - Annual Accounts | 24 June 2016 | |
AR01 - Annual Return | 24 June 2016 | |
AR01 - Annual Return | 24 June 2016 | |
AR01 - Annual Return | 24 June 2016 | |
RT01 - Application for administrative restoration to the register | 24 June 2016 | |
GAZ2 - Second notification of strike-off action in London Gazette | 28 January 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 15 October 2013 | |
DISS40 - Notice of striking-off action discontinued | 16 March 2013 | |
AR01 - Annual Return | 14 March 2013 | |
AD01 - Change of registered office address | 14 March 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 19 February 2013 | |
NEWINC - New incorporation documents | 17 October 2011 |