- Company Overview for SUNSAVE 20 (KNOWLTON) LIMITED (08461271)
- Filing history for SUNSAVE 20 (KNOWLTON) LIMITED (08461271)
- People for SUNSAVE 20 (KNOWLTON) LIMITED (08461271)
- Charges for SUNSAVE 20 (KNOWLTON) LIMITED (08461271)
- More for SUNSAVE 20 (KNOWLTON) LIMITED (08461271)
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 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
31 Mar 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
18 Mar 2014 | TM01 | Termination of appointment of Inigo Gil as a director | |
18 Mar 2014 | AP01 | Appointment of Mrs Alexandra Sian Desouza as a director | |
17 Mar 2014 | AP01 | Appointment of Inigo Asensio Gil as a director | |
12 Mar 2014 | TM02 | Termination of appointment of Murrell Associates Limited as a secretary | |
12 Mar 2014 | TM01 | Termination of appointment of Carl Von Braun as a director | |
12 Mar 2014 | TM01 | Termination of appointment of James Pace as a director | |
12 Mar 2014 | TM01 | Termination of appointment of Charles Milner as a director | |
12 Mar 2014 | AD01 | Registered office address changed from 14 High Cross Truro Cornwall TR1 2AJ United Kingdom on 12 March 2014 | |
20 Jan 2014 | AP01 | Appointment of Mr Carl Von Braun as a director | |
13 Jan 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 | |
19 Dec 2013 | TM01 | Termination of appointment of David Hogg as a director | |
09 Aug 2013 | AP01 | Appointment of Mr David Robin Hogg as a director | |
25 Mar 2013 | NEWINC | Incorporation |