Advanced company searchLink opens in new window

SUNNYOFFICE LIMITED

Company number 04998656

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)
25 Jan 2016 AR01 Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,750,000
25 Jan 2016 AD01 Registered office address changed from The Barn Upper Goddards Farm Shogmoor Lane Skirmet Henley on Thames RG9 6TB to The Barn Upper Goddards Farm Skirmett Henley on Thames Ocfordshire RG9 6YB on 25 January 2016
01 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Jan 2015 AR01 Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2,200,000
05 Nov 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Jan 2014 AR01 Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 220,000,000
23 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Jan 2013 AR01 Annual return made up to 28 December 2012 with full list of shareholders
19 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
01 Feb 2012 AR01 Annual return made up to 28 December 2011 with full list of shareholders
01 Feb 2012 CH03 Secretary's details changed for Silvana Romana Turner on 27 December 2011
01 Feb 2012 CH01 Director's details changed for Simon Frank Moyle on 27 December 2011
14 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
25 Jan 2011 AR01 Annual return made up to 28 December 2010 with full list of shareholders
09 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
10 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
10 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
10 Jan 2010 AR01 Annual return made up to 28 December 2009 with full list of shareholders
26 May 2009 88(3) Particulars of contract relating to shares
26 May 2009 88(2) Ad 11/05/09\gbp si 2199999@1=2199999\gbp ic 1/2200000\
26 May 2009 123 Nc inc already adjusted 11/05/09
26 May 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 May 2009 AA Total exemption small company accounts made up to 31 December 2008
12 Jan 2009 363a Return made up to 18/12/08; no change of members
04 Apr 2008 AA Total exemption small company accounts made up to 31 December 2007