Advanced company searchLink opens in new window

SUNRISE HOME HELP BEACONSFIELD LIMITED

Company number 06350638

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)
15 Jul 2009 288c Secretary's Change of Particulars / mourant & co capital secretaries LIMITED / 01/04/2009 / HouseName/Number was: , now: 1ST; Street was: 8TH floor, now: floor, phoenix house 18 king william street; Area was: 68 king william street, now: ; Post Code was: EC4N 7DZ, now: EC4N 7BP; Country was: , now: united kingdom
15 Jul 2009 288b Appointment Terminated Director david marsh
15 Jul 2009 288b Appointment Terminated Director mark cash
14 Jul 2009 AA Full accounts made up to 31 December 2008
05 Mar 2009 287 Registered office changed on 05/03/2009 from crofton house 16 warwick road beaconsfield buckinghamshire HP9 2PE
04 Mar 2009 288b Appointment Terminated Secretary iain gordon
04 Mar 2009 288a Secretary appointed mourant & co capital secretaries LIMITED
20 Jan 2009 288a Director appointed edward a frantz
20 Jan 2009 288b Appointment Terminated Director lisa mayr
13 Oct 2008 288a Director appointed lisa mayr
10 Oct 2008 288b Appointment Terminated Director james pope
04 Sep 2008 363s Return made up to 22/08/08; full list of members
02 Sep 2008 288a Secretary appointed iain scott gordon
02 Sep 2008 288b Appointment Terminated Secretary alistair milliken
08 Feb 2008 288a New director appointed
18 Jan 2008 288b Director resigned
18 Jan 2008 288b Director resigned
05 Dec 2007 395 Particulars of mortgage/charge
09 Oct 2007 288a New director appointed
09 Oct 2007 288a New director appointed
09 Oct 2007 288a New secretary appointed
09 Oct 2007 288a New director appointed
09 Oct 2007 288a New director appointed
09 Oct 2007 288a New director appointed
09 Oct 2007 288b Secretary resigned;director resigned