- Company Overview for SUNNYMEDE LOGISTICS LTD (08959310)
- Filing history for SUNNYMEDE LOGISTICS LTD (08959310)
- People for SUNNYMEDE LOGISTICS LTD (08959310)
- More for SUNNYMEDE LOGISTICS LTD (08959310)
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) |
---|---|---|---|
25 Nov 2015 | AP01 | Appointment of Peter Harper as a director on 5 November 2015 | |
25 Nov 2015 | TM01 | Termination of appointment of Martin Foster as a director on 5 November 2015 | |
25 Nov 2015 | AD01 | Registered office address changed from 24 Craddocks Close Bradwell Milton Keynes MK13 9DX to 93 Cockshed Lane Halesowen B62 8LL on 25 November 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
28 Jul 2014 | AP01 | Appointment of Martin Foster as a director on 17 July 2014 | |
25 Jul 2014 | TM01 | Termination of appointment of Michael Webster as a director on 17 July 2014 | |
25 Jul 2014 | AD01 | Registered office address changed from 6 Aviemore Road Swindon SN1 7AL United Kingdom to 24 Craddocks Close Bradwell Milton Keynes MK13 9DX on 25 July 2014 | |
06 May 2014 | AP01 | Appointment of Michael Webster as a director | |
06 May 2014 | TM01 | Termination of appointment of Terence Dunne as a director | |
06 May 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 6 May 2014 | |
26 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-26
|