Advanced company searchLink opens in new window

SUNSAVE 25 (WIX LODGE FARM) LIMITED

Company number 08543122

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)
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
  • GBP 11,840,703
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
  • GBP 11,840,703
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
  • GBP 11,840,703
01 Aug 2014 SH01 Statement of capital following an allotment of shares on 27 March 2014
  • GBP 11,840,703
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
  • ANNOTATION A set off aa for this company were incorrectly entered on company 8166342 Sunsave 10 (Fareham) LTD
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
  • GBP 11,840,703
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