Advanced company searchLink opens in new window

SUNRISE SENIOR LIVING LIMITED

Company number 03427251

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 2
10 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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