- Company Overview for SUNRISE RENEWABLES (HULL) LIMITED (06619309)
- Filing history for SUNRISE RENEWABLES (HULL) LIMITED (06619309)
- People for SUNRISE RENEWABLES (HULL) LIMITED (06619309)
- Charges for SUNRISE RENEWABLES (HULL) LIMITED (06619309)
- Insolvency for SUNRISE RENEWABLES (HULL) LIMITED (06619309)
- More for SUNRISE RENEWABLES (HULL) LIMITED (06619309)
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) |
---|---|---|---|
20 Jun 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
19 Dec 2016 | AD01 | Registered office address changed from No 1 Poultry London EC2R 8EJ United Kingdom to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 | |
09 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
06 Sep 2016 | AP01 | Appointment of Ms Veronique Leroy as a director on 24 August 2016 | |
06 Sep 2016 | AP01 | Appointment of Mr Frederick Henry Murray as a director on 24 August 2016 | |
06 Sep 2016 | TM01 | Termination of appointment of Helen Mary Murphy as a director on 24 August 2016 | |
20 Jul 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
|
|
23 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
08 Mar 2016 | AA01 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 | |
24 Feb 2016 | MA | Memorandum and Articles of Association | |
24 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2016 | AP01 | Appointment of Ms Helen Murphy as a director on 3 February 2016 | |
12 Feb 2016 | TM01 | Termination of appointment of Howard James Davies as a director on 4 December 2015 | |
26 Sep 2015 | MR04 | Satisfaction of charge 1 in full | |
16 Sep 2015 | AP01 | Appointment of Allan Thomas Vlah as a director on 16 September 2015 | |
11 Sep 2015 | AP04 | Appointment of Aviva Company Secretarial Services Limited as a secretary on 18 August 2015 | |
11 Sep 2015 | TM01 | Termination of appointment of David Heath as a director on 18 August 2015 | |
11 Sep 2015 | TM02 | Termination of appointment of Kathleen Mary Heath as a secretary on 18 August 2015 | |
11 Sep 2015 | AD01 | Registered office address changed from Wakefield House 67 Bewsey Street Warrington WA2 7JQ to No 1 Poultry London EC2R 8EJ on 11 September 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
21 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
19 Jun 2014 | AR01 |
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
12 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
24 Jun 2013 | AR01 | Annual return made up to 13 June 2013 with full list of shareholders | |
20 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 |