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)
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
  • GBP 2
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