- Company Overview for SUPERVETTURA SUNNINGDALE LIMITED (08741520)
- Filing history for SUPERVETTURA SUNNINGDALE LIMITED (08741520)
- People for SUPERVETTURA SUNNINGDALE LIMITED (08741520)
- More for SUPERVETTURA SUNNINGDALE LIMITED (08741520)
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) |
---|---|---|---|
07 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 22 January 2016
|
|
07 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 22 January 2016
|
|
12 May 2016 | TM01 | Termination of appointment of Tommy Keith Wareham as a director on 12 May 2016 | |
26 Apr 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
27 Jan 2016 | AP01 | Appointment of Mr Christopher Charles Hickling as a director on 22 January 2016 | |
27 Jan 2016 | TM01 | Termination of appointment of John Bryan Richmond-Dodd as a director on 22 January 2016 | |
28 Oct 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
20 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 May 2015 | AA01 | Previous accounting period extended from 31 October 2014 to 31 December 2014 | |
24 Nov 2014 | CERTNM |
Company name changed sunningdale motor cars LIMITED\certificate issued on 24/11/14
|
|
24 Oct 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
21 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-21
|