- Company Overview for MORNING SUN (04723601)
- Filing history for MORNING SUN (04723601)
- People for MORNING SUN (04723601)
- More for MORNING SUN (04723601)
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) |
---|---|---|---|
04 Feb 2025 | AP01 | Appointment of Mrs Linda Patricia Cain as a director on 29 January 2025 | |
04 Feb 2025 | TM01 | Termination of appointment of Anthony Bell-Scott as a director on 29 January 2025 | |
30 Apr 2024 | CS01 | Confirmation statement made on 4 April 2024 with no updates | |
30 Apr 2024 | PSC01 | Notification of Richard Brent Thomas as a person with significant control on 9 January 2024 | |
30 Apr 2024 | PSC07 | Cessation of Mark St John Schofield as a person with significant control on 9 January 2024 | |
22 Mar 2024 | AP01 | Appointment of Mr Richard Brent Thomas as a director on 9 January 2024 | |
22 Mar 2024 | AP01 | Appointment of Mr Anthony Bell-Scott as a director on 9 January 2024 | |
22 Mar 2024 | AP04 | Appointment of Cavendish Secretaries Limited as a secretary on 9 January 2024 | |
22 Mar 2024 | TM01 | Termination of appointment of Mark St John Schofield as a director on 9 January 2024 | |
22 Mar 2024 | TM01 | Termination of appointment of Maureen Caroline Quayle as a director on 9 January 2024 | |
22 Mar 2024 | TM02 | Termination of appointment of Mark St John Schofield as a secretary on 9 January 2024 | |
11 Apr 2023 | CS01 | Confirmation statement made on 4 April 2023 with no updates | |
05 Apr 2022 | CS01 | Confirmation statement made on 4 April 2022 with no updates | |
18 Jun 2021 | CS01 | Confirmation statement made on 4 April 2021 with no updates | |
08 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with no updates | |
18 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
10 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with no updates | |
10 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
08 Apr 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
10 Dec 2015 | AD01 | Registered office address changed from 6 C/O Browne Jacobson Llp 15th Floor, Bevis Marks London EC3A 7BA England to C/O C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA on 10 December 2015 | |
15 Oct 2015 | AD01 | Registered office address changed from Tiom, the Poynt 45 Wollaton Street Nottingham NG1 5FW to 6 C/O Browne Jacobson Llp 15th Floor, Bevis Marks London EC3A 7BA on 15 October 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
11 Apr 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
|
|
04 Apr 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
20 Apr 2012 | AR01 | Annual return made up to 4 April 2012 with full list of shareholders |