- Company Overview for SUNNY-ALGARVE LIMITED (05729292)
- Filing history for SUNNY-ALGARVE LIMITED (05729292)
- People for SUNNY-ALGARVE LIMITED (05729292)
- More for SUNNY-ALGARVE LIMITED (05729292)
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) |
---|---|---|---|
17 Sep 2015 | AP01 | Appointment of Ms Eunice Mendes Matos as a director on 31 January 2015 | |
17 Sep 2015 | TM01 | Termination of appointment of Eunice Mendes Matos as a director on 31 January 2015 | |
20 Mar 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2014 | AP03 | Appointment of Mr Paul Eddins as a secretary on 19 October 2010 | |
28 Aug 2014 | TM02 | Termination of appointment of Gordon Paul Johnstone as a secretary on 19 October 2010 | |
10 Mar 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
20 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Mar 2013 | AR01 | Annual return made up to 2 March 2013 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
15 Mar 2012 | AR01 | Annual return made up to 2 March 2012 with full list of shareholders | |
20 Feb 2012 | AP01 | Appointment of Ms Eunice Mendes Matos as a director | |
03 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
28 Apr 2011 | TM01 | Termination of appointment of Gordon Johnstone as a director | |
15 Apr 2011 | AP01 | Appointment of Mr Gareth Matos as a director | |
03 Mar 2011 | AR01 | Annual return made up to 2 March 2011 with full list of shareholders | |
10 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
28 Jul 2010 | AA01 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 | |
19 Jul 2010 | AD01 | Registered office address changed from Po Box 55 Eva Lett House 1 South Crescent Ripon North Yorkshire HG4 1XW United Kingdom on 19 July 2010 | |
12 Jul 2010 | CH01 | Director's details changed for Gordon Paul Johnstone on 24 May 2010 | |
12 Jul 2010 | TM01 | Termination of appointment of Joanne Thwaites as a director | |
29 Jun 2010 | AP03 | Appointment of Gordon Paul Johnstone as a secretary | |
29 Jun 2010 | TM01 | Termination of appointment of Michael Thwaites as a director | |
29 Jun 2010 | TM02 | Termination of appointment of Joanne Thwaites as a secretary |