- Company Overview for SUNSAVE 4 (PYWORTHY) LTD (08158006)
- Filing history for SUNSAVE 4 (PYWORTHY) LTD (08158006)
- People for SUNSAVE 4 (PYWORTHY) LTD (08158006)
- Charges for SUNSAVE 4 (PYWORTHY) LTD (08158006)
- More for SUNSAVE 4 (PYWORTHY) LTD (08158006)
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
|
|
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
|
|
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
|