- Company Overview for SUNSHINE.CO.UK LIMITED (05954656)
- Filing history for SUNSHINE.CO.UK LIMITED (05954656)
- People for SUNSHINE.CO.UK LIMITED (05954656)
- Charges for SUNSHINE.CO.UK LIMITED (05954656)
- More for SUNSHINE.CO.UK LIMITED (05954656)
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) |
---|---|---|---|
10 Jun 2019 | AA | Full accounts made up to 30 September 2018 | |
01 May 2019 | CH03 | Secretary's details changed for Mrs Kirsteen Vickerstaff on 30 April 2019 | |
30 Apr 2019 | CH03 | Secretary's details changed for Mrs Kirsteen Vickerstaff on 30 April 2019 | |
29 Nov 2018 | AD01 | Registered office address changed from Park Square Bird Hall Lane Stockport Cheshire SK3 0XN England to 5 Adair Street Manchester M1 2NQ on 29 November 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with no updates | |
20 Apr 2018 | AA | Full accounts made up to 30 September 2017 | |
04 Jan 2018 | TM01 | Termination of appointment of Zoe Stewart as a director on 31 December 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with updates | |
04 Jul 2017 | PSC02 | Notification of On the Beach Travel Limited as a person with significant control on 9 May 2017 | |
04 Jul 2017 | PSC07 | Cessation of Alan Derek Gilmour as a person with significant control on 9 May 2017 | |
04 Jul 2017 | PSC07 | Cessation of Christopher Charles Clarkson as a person with significant control on 9 May 2017 | |
24 May 2017 | AUD | Auditor's resignation | |
24 May 2017 | RESOLUTIONS |
Resolutions
|
|
24 May 2017 | RESOLUTIONS |
Resolutions
|
|
24 May 2017 | RESOLUTIONS |
Resolutions
|
|
15 May 2017 | TM01 | Termination of appointment of Christopher Charles Clarkson as a director on 9 May 2017 | |
15 May 2017 | TM01 | Termination of appointment of Nicola Jane Gilmour as a director on 9 May 2017 | |
15 May 2017 | TM01 | Termination of appointment of Lorna Christine Clarkson as a director on 9 May 2017 | |
15 May 2017 | TM01 | Termination of appointment of Alan Derek Gilmour as a director on 9 May 2017 | |
15 May 2017 | AP01 | Appointment of Mr Paul Alan Meehan as a director on 9 May 2017 | |
15 May 2017 | AP01 | Appointment of Mr Simon Matthew Cooper as a director on 9 May 2017 | |
12 May 2017 | AP03 | Appointment of Mrs Kirsteen Vickerstaff as a secretary on 9 May 2017 | |
12 May 2017 | TM02 | Termination of appointment of Zoe Stewart as a secretary on 9 May 2017 | |
12 May 2017 | AD01 | Registered office address changed from 14 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ to Park Square Bird Hall Lane Stockport Cheshire SK3 0XN on 12 May 2017 | |
12 May 2017 | MR01 | Registration of charge 059546560004, created on 9 May 2017 |