SUNFLOWER UK INDUSTRIAL PROPERTY TREFOREST LIMITED
Company number 07474951
- Company Overview for SUNFLOWER UK INDUSTRIAL PROPERTY TREFOREST LIMITED (07474951)
- Filing history for SUNFLOWER UK INDUSTRIAL PROPERTY TREFOREST LIMITED (07474951)
- People for SUNFLOWER UK INDUSTRIAL PROPERTY TREFOREST LIMITED (07474951)
- Charges for SUNFLOWER UK INDUSTRIAL PROPERTY TREFOREST LIMITED (07474951)
- More for SUNFLOWER UK INDUSTRIAL PROPERTY TREFOREST LIMITED (07474951)
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) |
---|---|---|---|
03 Nov 2014 | TM02 | Termination of appointment of Sarah Michaella Hornbuckle as a secretary on 31 October 2014 | |
03 Nov 2014 | CERTNM |
Company name changed hansteen uk industrial property treforest LIMITED\certificate issued on 03/11/14
|
|
31 Oct 2014 | AD01 | Registered office address changed from 6Th Floor Clarendon House 12 Clifford Street London W1S 2LL to 89 Wardour Street London W1F 0UB on 31 October 2014 | |
31 Oct 2014 | TM01 | Termination of appointment of Ian Richard Watson as a director on 31 October 2014 | |
31 Oct 2014 | AP01 | Appointment of Mr James Charles Richard De Lusignan as a director on 31 October 2014 | |
31 Oct 2014 | TM01 | Termination of appointment of Morgan Lewis Jones as a director on 31 October 2014 | |
31 Oct 2014 | TM01 | Termination of appointment of Janine Anne Mcdonald as a director on 31 October 2014 | |
31 Oct 2014 | TM01 | Termination of appointment of Derek Kevin Heathwood as a director on 31 October 2014 | |
31 Oct 2014 | AP01 | Appointment of Mr Michael Daniel Marks as a director on 31 October 2014 | |
31 Oct 2014 | TM01 | Termination of appointment of Richard Phillip Lowes as a director on 31 October 2014 | |
31 Oct 2014 | TM01 | Termination of appointment of Mark Douglas Ovens as a director on 31 October 2014 | |
31 Oct 2014 | MA | Memorandum and Articles of Association | |
31 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2014 | CH01 | Director's details changed for Mr Derek Kevin Heathwood on 6 June 2014 | |
14 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
23 Dec 2013 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
02 Sep 2013 | CH01 | Director's details changed for Mr Morgan Lewis Jones on 2 September 2013 | |
14 May 2013 | AA | Full accounts made up to 31 December 2012 | |
21 Dec 2012 | AR01 | Annual return made up to 21 December 2012 with full list of shareholders | |
01 May 2012 | AA | Full accounts made up to 31 December 2011 | |
21 Dec 2011 | AR01 | Annual return made up to 21 December 2011 with full list of shareholders | |
31 Oct 2011 | AP01 | Appointment of Mrs Derek Kevin Heathwood as a director | |
13 Oct 2011 | TM02 | Termination of appointment of Richard Philip Lowes as a secretary | |
13 Oct 2011 | AP03 | Appointment of Mrs Sarah Michaella Hornbuckle as a secretary | |
13 Oct 2011 | TM02 | Termination of appointment of Richard Philip Lowes as a secretary |