Advanced company searchLink opens in new window

SUNSAVE 4 (PYWORTHY) LTD

Company number 08158006

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)
25 Jan 2018 MR04 Satisfaction of charge 081580060001 in full
04 Jan 2018 AP01 Appointment of Mr Stephane Tetot as a director on 21 December 2017
04 Jan 2018 AP01 Appointment of Mr Patrick Jude O'kane as a director on 21 December 2017
04 Jan 2018 AP01 Appointment of Mr Keith Mangan as a director on 21 December 2017
04 Jan 2018 TM01 Termination of appointment of Carl Friedrich Edler Von Braun as a director on 21 December 2017
04 Jan 2018 TM01 Termination of appointment of James Bedford Pace as a director on 21 December 2017
04 Jan 2018 TM02 Termination of appointment of Murrell Associates Limited as a secretary on 21 December 2017
04 Jan 2018 TM01 Termination of appointment of Charles Anton Milner as a director on 21 December 2017
04 Jan 2018 PSC02 Notification of Ri Eu Holdings (Uk) Limited as a person with significant control on 21 December 2017
04 Jan 2018 PSC07 Cessation of Dagmar Vogt as a person with significant control on 21 December 2017
04 Jan 2018 PSC07 Cessation of Alexandra Ruth Pace as a person with significant control on 21 December 2017
04 Jan 2018 PSC07 Cessation of Paul Grunow as a person with significant control on 21 December 2017
04 Jan 2018 AD01 Registered office address changed from 14 High Cross Truro Cornwall TR1 2AJ to Mall House the Mall Faversham Kent ME13 8JL on 4 January 2018
07 Oct 2017 AA Accounts for a small company made up to 31 December 2016
31 Jul 2017 CS01 Confirmation statement made on 26 July 2017 with no updates
10 Oct 2016 AA Accounts for a small company made up to 31 December 2015
31 Aug 2016 CS01 Confirmation statement made on 26 July 2016 with updates
03 Aug 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 3
30 May 2015 AA Accounts for a small company made up to 31 December 2014
11 Aug 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
24 May 2014 MR01 Registration of charge 081580060001
29 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Jan 2014 AP01 Appointment of Mr Carl Von Braun as a director
19 Dec 2013 TM01 Termination of appointment of David Hogg as a director
18 Dec 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights