- Company Overview for SUNNYSIDE RURAL TRUST LIMITED (02600844)
- Filing history for SUNNYSIDE RURAL TRUST LIMITED (02600844)
- People for SUNNYSIDE RURAL TRUST LIMITED (02600844)
- Charges for SUNNYSIDE RURAL TRUST LIMITED (02600844)
- More for SUNNYSIDE RURAL TRUST LIMITED (02600844)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Apr 2012 | AR01 | Annual return made up to 29 March 2012 no member list | |
24 Apr 2012 | TM01 | Termination of appointment of Mark Mitchell as a director | |
24 Apr 2012 | AP01 | Appointment of Mr Michael John Russell as a director | |
24 Nov 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
20 Apr 2011 | AR01 | Annual return made up to 29 March 2011 no member list | |
11 Nov 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
29 Jun 2010 | AR01 | Annual return made up to 29 March 2010 no member list | |
29 Jun 2010 | AP01 | Appointment of Mr John Stephen Quill as a director | |
29 Jun 2010 | AP01 | Appointment of Joy Frances Dyson as a director | |
28 Jun 2010 | TM01 | Termination of appointment of Elaine Precious as a director | |
28 Jun 2010 | AD02 | Register inspection address has been changed | |
28 Jun 2010 | CH01 | Director's details changed for Steffan Rhys Madoc on 29 March 2010 | |
28 Jun 2010 | CH01 | Director's details changed for John Driver on 29 March 2010 | |
02 Jun 2010 | AD01 | Registered office address changed from , Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich Spa, Worcestershire, WR9 0QH on 2 June 2010 | |
20 Aug 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
16 Jul 2009 | 288b | Appointment terminated director christopher johnson | |
22 Apr 2009 | 363a | Annual return made up to 29/03/09 | |
16 Dec 2008 | 225 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 | |
16 Dec 2008 | 287 | Registered office changed on 16/12/2008 from, charter court, midland road, hemel hempstead, herts, HP2 5GE | |
25 Nov 2008 | AA | Partial exemption accounts made up to 30 April 2008 | |
13 Nov 2008 | 288a | Director appointed mark mitchell | |
15 Aug 2008 | 363a | Annual return made up to 29/03/08 | |
02 Jun 2008 | 288b | Appointment terminated director peter manning | |
14 May 2008 | 288a | Director appointed christopher howard johnson | |
20 Mar 2008 | 288b | Appointment terminated secretary denise smallpeice |