Advanced company searchLink opens in new window

SUNSET TAVERNS LTD

Company number 06854299

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)
23 Dec 2024 AA Micro company accounts made up to 31 March 2024
30 Jul 2024 CS01 Confirmation statement made on 30 July 2024 with updates
15 Mar 2024 PSC01 Notification of David Frederick Jones as a person with significant control on 6 April 2016
21 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with updates
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
23 Oct 2023 MR01 Registration of charge 068542990006, created on 23 October 2023
18 May 2023 MR01 Registration of charge 068542990005, created on 28 April 2023
27 Apr 2023 MR01 Registration of charge 068542990004, created on 14 April 2023
13 Apr 2023 MR01 Registration of charge 068542990001, created on 23 March 2023
13 Apr 2023 MR01 Registration of charge 068542990002, created on 23 March 2023
13 Apr 2023 MR01 Registration of charge 068542990003, created on 31 March 2023
11 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
26 Aug 2022 AAMD Amended micro company accounts made up to 31 March 2022
19 Aug 2022 AA Micro company accounts made up to 31 March 2022
23 Jun 2022 CH01 Director's details changed for Mr Mark Charman on 23 June 2022
25 May 2022 CS01 Confirmation statement made on 2 April 2022 with updates
23 Mar 2022 TM01 Termination of appointment of Stephen Albert Sieradzki as a director on 18 March 2022
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
13 May 2021 CS01 Confirmation statement made on 2 April 2021 with updates
13 May 2021 PSC01 Notification of Mark Christopher Charman as a person with significant control on 3 April 2020
04 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
10 Jul 2020 AP01 Appointment of Mr Mark Charman as a director on 10 July 2020
06 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with updates
24 Mar 2020 AP03 Appointment of Mrs Jayne Margaret Charman as a secretary on 12 March 2020
24 Mar 2020 TM02 Termination of appointment of David Frederick Jones as a secretary on 12 March 2020