- 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) |
---|---|---|---|
12 May 2017 | MR01 | Registration of charge 059546560003, created on 9 May 2017 | |
05 Apr 2017 | AA | Accounts for a small company made up to 30 September 2016 | |
20 Oct 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
18 Aug 2016 | AA01 | Current accounting period extended from 31 August 2016 to 30 September 2016 | |
09 Mar 2016 | AA | Accounts for a small company made up to 31 August 2015 | |
30 Oct 2015 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
22 Jul 2015 | AP01 | Appointment of Mrs Nicola Jane Gilmour as a director on 1 July 2015 | |
12 Mar 2015 | AA | Accounts for a small company made up to 31 August 2014 | |
29 Oct 2014 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
23 Jun 2014 | CH01 | Director's details changed for Mrs Lorna Christine Clarkson on 23 June 2014 | |
23 Jun 2014 | CH01 | Director's details changed for Mr Christopher Charles Clarkson on 23 June 2014 | |
23 Jun 2014 | CH01 | Director's details changed for Mr Alan Derek Gilmour on 2 May 2014 | |
31 Jan 2014 | AD01 | Registered office address changed from 2 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY England on 31 January 2014 | |
31 Oct 2013 | AA | Accounts for a small company made up to 31 August 2013 | |
21 Oct 2013 | AD01 | Registered office address changed from United Business Centres 2 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY England on 21 October 2013 | |
03 Oct 2013 | AR01 |
Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
03 Oct 2013 | CH03 | Secretary's details changed for Ms Zoe Stewart on 5 July 2013 | |
23 Jul 2013 | SH10 | Particulars of variation of rights attached to shares | |
23 Jul 2013 | SH10 | Particulars of variation of rights attached to shares | |
23 Jul 2013 | SH08 | Change of share class name or designation | |
23 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2013 | CC04 | Statement of company's objects | |
05 Jul 2013 | AD01 | Registered office address changed from United Business Centres Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY England on 5 July 2013 | |
02 Jul 2013 | AD01 | Registered office address changed from 1a - 1B Brook House Upper Street Fleet Hampshire GU51 3PE England on 2 July 2013 |