- Company Overview for SUNFLOWER LODGE LIMITED (09180597)
- Filing history for SUNFLOWER LODGE LIMITED (09180597)
- People for SUNFLOWER LODGE LIMITED (09180597)
- Registers for SUNFLOWER LODGE LIMITED (09180597)
- More for SUNFLOWER LODGE LIMITED (09180597)
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) |
---|---|---|---|
02 Aug 2018 | PSC04 | Change of details for Mrs Rebecca Evans as a person with significant control on 1 August 2017 | |
09 Apr 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
08 Nov 2017 | CH01 | Director's details changed for Mrs Lisa Oddie on 8 November 2017 | |
08 Nov 2017 | PSC04 | Change of details for Mrs Lisa Oddie as a person with significant control on 8 November 2017 | |
08 Aug 2017 | CS01 | Confirmation statement made on 29 July 2017 with no updates | |
07 Jul 2017 | PSC04 | Change of details for Mrs Lisa Oddie as a person with significant control on 6 April 2016 | |
07 Jul 2017 | CH01 | Director's details changed for Mrs Lisa Oddie on 7 July 2017 | |
21 Mar 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
08 Aug 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates | |
19 May 2016 | CH01 | Director's details changed for Lisa Oddie on 18 May 2016 | |
16 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
09 Dec 2015 | AD01 | Registered office address changed from 9/10 the Crescent Wisbech Cambs PE13 1EH to 4 Apex Court Elsom Way Pinchbeck Spalding Lincolnshire PE11 3UL on 9 December 2015 | |
20 Aug 2015 | AR01 |
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
26 May 2015 | CH01 | Director's details changed for Rebecca Lay on 20 May 2015 | |
09 Dec 2014 | AP01 | Appointment of Lisa Oddie as a director on 1 December 2014 | |
18 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-18
|