SUNSAVE 25 (WIX LODGE FARM) LIMITED
Company number 08543122
- Company Overview for SUNSAVE 25 (WIX LODGE FARM) LIMITED (08543122)
- Filing history for SUNSAVE 25 (WIX LODGE FARM) LIMITED (08543122)
- People for SUNSAVE 25 (WIX LODGE FARM) LIMITED (08543122)
- Charges for SUNSAVE 25 (WIX LODGE FARM) LIMITED (08543122)
- More for SUNSAVE 25 (WIX LODGE FARM) LIMITED (08543122)
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) |
---|---|---|---|
04 Aug 2016 | AP01 | Appointment of Mr Mark Christopher Wayment as a director on 27 July 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
28 Jun 2016 | TM01 | Termination of appointment of Russell Alan Farnhill as a director on 10 June 2016 | |
22 Jan 2016 | AP01 | Appointment of Christopher John Smith as a director on 30 November 2015 | |
22 Jan 2016 | AP01 | Appointment of Richard Paul Russell as a director on 30 November 2015 | |
22 Jan 2016 | TM01 | Termination of appointment of Steven William Hughes as a director on 30 November 2015 | |
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
12 Jun 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
12 Jun 2015 | CH01 | Director's details changed for Mr Steven William Hughes on 24 May 2015 | |
12 Jun 2015 | CH01 | Director's details changed for Mr Russell Alan Farnhill on 24 May 2015 | |
08 Aug 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
01 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 27 March 2014
|
|
25 Jun 2014 | TM01 | Termination of appointment of James Pace as a director | |
19 Jun 2014 | TM01 | Termination of appointment of James Pace as a director | |
02 Apr 2014 | AP01 | Appointment of Mr Steven Hughes as a director | |
02 Apr 2014 | AA |
Total exemption small company accounts made up to 31 December 2013
|
|
28 Mar 2014 | AP01 | Appointment of Mr Russell Alan Farnhill as a director | |
28 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 27 March 2014
|
|
28 Mar 2014 | AP03 | Appointment of Mr Dominic James Hearth as a secretary | |
28 Mar 2014 | AD01 | Registered office address changed from 14 High Cross Truro Cornwall TR1 2AJ United Kingdom on 28 March 2014 | |
28 Mar 2014 | TM01 | Termination of appointment of Charles Milner as a director | |
28 Mar 2014 | TM01 | Termination of appointment of Carl Von Braun as a director | |
28 Mar 2014 | TM02 | Termination of appointment of Murrell Associates Limited as a secretary | |
20 Jan 2014 | AP01 | Appointment of Mr Carl Von Braun as a director | |
13 Jan 2014 | AA01 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 |