Advanced company searchLink opens in new window

SUNSHINE.CO.UK LIMITED

Company number 05954656

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)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
24 May 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement 09/05/2017
24 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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