Advanced company searchLink opens in new window

SUNKISSED (MARYPORT) LTD

Company number 08325713

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)
18 Apr 2019 TM01 Termination of appointment of Lynsey Jayne Kemp as a director on 4 April 2019
21 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with no updates
21 Dec 2018 PSC07 Cessation of Lynsey Jayne Kemp as a person with significant control on 21 December 2018
30 Nov 2018 AD01 Registered office address changed from 14a Main Street Cockermouth Cumbria CA13 9LQ to 125 Queen Street Whitehaven Cumbria CA28 7QF on 30 November 2018
14 Aug 2018 AA Unaudited abridged accounts made up to 30 November 2017
15 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with updates
15 Dec 2017 PSC01 Notification of Lynsey Jayne Kemp as a person with significant control on 10 December 2017
15 Dec 2017 PSC04 Change of details for Mr Timothy Duncan Kemp as a person with significant control on 10 December 2017
15 Jun 2017 AA Total exemption small company accounts made up to 30 November 2016
04 May 2017 CH01 Director's details changed for Miss Lynsey Jayne Walton on 19 July 2016
04 Jan 2017 CS01 Confirmation statement made on 11 December 2016 with updates
16 Aug 2016 CH01 Director's details changed for Mr Timothy Duncan Kenneth Kemp on 12 August 2016
18 May 2016 AA Total exemption small company accounts made up to 30 November 2015
06 May 2016 CH01 Director's details changed for Miss Lynsey Jayne Walton on 15 April 2016
06 May 2016 AP01 Appointment of Miss Lynsey Jayne Walton as a director on 6 April 2016
15 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
31 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
09 Apr 2015 TM01 Termination of appointment of Alan Thompson as a director on 1 April 2015
16 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
06 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
03 Jan 2014 AR01 Annual return made up to 11 December 2013
Statement of capital on 2014-01-03
  • GBP 2
16 Oct 2013 CH01 Director's details changed for Mr Timothy Kemp on 16 October 2013
16 Oct 2013 CH01 Director's details changed for Mr Tim Kemp on 16 October 2013
22 Mar 2013 AA01 Current accounting period shortened from 31 December 2013 to 30 November 2013
11 Dec 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)