- Company Overview for SUNRISE SENIOR LIVING LIMITED (03427251)
- Filing history for SUNRISE SENIOR LIVING LIMITED (03427251)
- People for SUNRISE SENIOR LIVING LIMITED (03427251)
- Charges for SUNRISE SENIOR LIVING LIMITED (03427251)
- Insolvency for SUNRISE SENIOR LIVING LIMITED (03427251)
- More for SUNRISE SENIOR LIVING LIMITED (03427251)
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) |
---|---|---|---|
21 Aug 2018 | CS01 | Confirmation statement made on 18 August 2018 with no updates | |
20 Aug 2018 | PSC02 | Notification of Sunrise Senior Living Llc as a person with significant control on 20 August 2018 | |
20 Aug 2018 | PSC09 | Withdrawal of a person with significant control statement on 20 August 2018 | |
25 Apr 2018 | AP01 | Appointment of Mr Antony Nigel Brister as a director on 23 April 2018 | |
17 Apr 2018 | TM01 | Termination of appointment of Jonathan Mark Harper as a director on 9 March 2018 | |
27 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
25 Aug 2017 | CH01 | Director's details changed for Dr Natalie-Jane Anne Macdonald on 22 August 2017 | |
25 Aug 2017 | AP01 | Appointment of Mrs Wendy Catherine Sekel as a director on 22 August 2017 | |
24 Aug 2017 | TM01 | Termination of appointment of Felipe Mestre as a director on 22 August 2017 | |
24 Aug 2017 | AP01 | Appointment of Dr Natalie-Jane Anne Macdonald as a director on 22 August 2017 | |
21 Aug 2017 | CS01 | Confirmation statement made on 18 August 2017 with no updates | |
21 Aug 2017 | AD02 | Register inspection address has been changed from 20 Churchill Place Canary Wharf London E14 5HJ to Sunrise House Post Office Lane Beaconsfield HP9 1FN | |
21 Aug 2017 | AD04 | Register(s) moved to registered office address Sunrise House Post Office Lane Beaconsfield Buckinghamshire HP9 1FN | |
01 Mar 2017 | TM01 | Termination of appointment of Amanda Rachel Scott as a director on 31 January 2017 | |
26 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
18 Aug 2016 | CS01 | Confirmation statement made on 18 August 2016 with updates | |
11 Jan 2016 | TM02 | Termination of appointment of State Street Secretaries (Uk) Limited as a secretary on 4 December 2015 | |
14 Oct 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
28 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
06 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
11 Sep 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
10 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2014 | AP01 | Appointment of Jonathan Harper as a director on 21 July 2014 | |
10 Sep 2014 | AP01 | Appointment of Ms Amanda Rachel Scott as a director on 21 July 2014 | |
20 Aug 2014 | TM01 | Termination of appointment of Guy Gellar as a director on 6 August 2014 |