- 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) |
---|---|---|---|
11 Jun 2014 | TM01 | Termination of appointment of Clifton Richards as a director | |
29 Jan 2014 | TM01 | Termination of appointment of Philip Kroskin as a director | |
29 Jan 2014 | AP01 | Appointment of Mr Philip Kroskin as a director | |
14 Nov 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
14 Nov 2013 | CH01 | Director's details changed for Guy Gellar on 1 September 2013 | |
14 Nov 2013 | CH04 | Secretary's details changed for State Street Secretaries (Uk) Limited on 26 October 2012 | |
14 Nov 2013 | TM01 | Termination of appointment of Laura Mcduffie as a director | |
02 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
28 Aug 2013 | AP01 | Appointment of Marcus Edwin Roder as a director | |
28 Aug 2013 | AP01 | Appointment of Felipe Mestre as a director | |
05 Aug 2013 | AD01 | Registered office address changed from Crofton House 16 Warwick Road Beaconsfield Bucks HP9 2PE on 5 August 2013 | |
22 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 | |
22 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 | |
22 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 | |
22 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 | |
22 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 | |
22 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 | |
22 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 | |
22 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 | |
22 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 | |
22 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 | |
22 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 | |
22 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 | |
22 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 | |
22 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 |