About

Registered Number: 03863594
Date of Incorporation: 19/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: Office 4 Sudbury Stables, Sudbury Road, Downham, Essex, CM11 1LB

 

Founded in 1999, Sunnymede of Chigwell Ltd are based in Downham in Essex, it's status is listed as "Active". The companies directors are listed as Tilbury, Anthony Brian, Dow, Tony James, Smith, Susan Rose at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOW, Tony James 19 October 1999 16 December 2019 1
SMITH, Susan Rose 19 October 1999 01 August 2019 1
Secretary Name Appointed Resigned Total Appointments
TILBURY, Anthony Brian 19 October 1999 01 March 2000 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
TM01 - Termination of appointment of director 19 December 2019
CS01 - N/A 19 December 2019
TM02 - Termination of appointment of secretary 04 October 2019
TM01 - Termination of appointment of director 03 October 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 25 July 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 26 July 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 11 February 2013
AD01 - Change of registered office address 21 December 2012
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AA - Annual Accounts 18 August 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 05 August 2008
363a - Annual Return 26 October 2007
AA - Annual Accounts 01 September 2007
363a - Annual Return 09 November 2006
AA - Annual Accounts 14 August 2006
363a - Annual Return 13 December 2005
AA - Annual Accounts 14 September 2005
363s - Annual Return 29 October 2004
AA - Annual Accounts 03 September 2004
363s - Annual Return 21 October 2003
AA - Annual Accounts 02 September 2003
287 - Change in situation or address of Registered Office 02 April 2003
363s - Annual Return 24 October 2002
AA - Annual Accounts 14 May 2002
363s - Annual Return 23 October 2001
AA - Annual Accounts 25 June 2001
363s - Annual Return 13 November 2000
288b - Notice of resignation of directors or secretaries 28 April 2000
288a - Notice of appointment of directors or secretaries 28 April 2000
288a - Notice of appointment of directors or secretaries 09 November 1999
288a - Notice of appointment of directors or secretaries 09 November 1999
288a - Notice of appointment of directors or secretaries 09 November 1999
288b - Notice of resignation of directors or secretaries 09 November 1999
288b - Notice of resignation of directors or secretaries 09 November 1999
287 - Change in situation or address of Registered Office 09 November 1999
NEWINC - New incorporation documents 19 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.