Advanced company searchLink opens in new window

SUN HOUSES OWNERS LTD

Company number 10337381

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)
19 Aug 2024 CS01 Confirmation statement made on 18 August 2024 with no updates
18 Jul 2024 TM01 Termination of appointment of Richard Varin Brown as a director on 18 July 2024
17 Jul 2024 CH01 Director's details changed for Mr Dean Thomas Edwardes on 17 July 2024
24 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
17 Jan 2024 AP01 Appointment of Mr Peter Fowler as a director on 17 January 2024
16 Jan 2024 TM01 Termination of appointment of Laurie Joseph Mustafic as a director on 16 January 2023
13 Dec 2023 AD01 Registered office address changed from Devonshire House Lowman Green Tiverton EX16 4LA England to Gotham House Hammett Square Phoenix Lane Tiverton Devon EX16 6LT on 13 December 2023
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
04 Sep 2023 CS01 Confirmation statement made on 18 August 2023 with updates
03 Apr 2023 AD01 Registered office address changed from Office 9 Seton Business Centre Scorrier Redruth Cornwall TR16 5AW England to Devonshire House Lowman Green Tiverton EX16 4LA on 3 April 2023
03 Apr 2023 AP01 Appointment of Mr Dean Thomas Edwardes as a director on 3 April 2023
03 Dec 2022 AA01 Current accounting period extended from 31 August 2022 to 31 December 2022
24 Aug 2022 CS01 Confirmation statement made on 18 August 2022 with no updates
27 Jul 2022 AP01 Appointment of Mr Angus David Cook as a director on 22 July 2022
27 Jul 2022 AP01 Appointment of Mrs Jane Pearce as a director on 22 July 2022
27 Jul 2022 AP01 Appointment of Mr Owen Michael O'callaghan as a director on 22 July 2022
27 Jul 2022 TM01 Termination of appointment of Guy Rupert Greenfield as a director on 22 July 2022
27 Jul 2022 PSC02 Notification of Devonshire Homes Limited as a person with significant control on 22 July 2022
27 Jul 2022 PSC07 Cessation of Guy Rupert Greenfield as a person with significant control on 22 July 2022
17 Mar 2022 AP01 Appointment of Peter Colin Wilson as a director on 17 March 2022
09 Mar 2022 AP01 Appointment of Mr Laurie Joseph Mustafic as a director on 9 March 2022
09 Mar 2022 AP01 Appointment of Richard Varin Brown as a director on 8 March 2022
09 Mar 2022 AD01 Registered office address changed from 70 Cowcross Street, 2nd Floor Cowcross Street London EC1M 6EJ England to Office 9 Seton Business Centre Scorrier Redruth Cornwall TR16 5AW on 9 March 2022
14 Sep 2021 AA Micro company accounts made up to 31 August 2021
14 Sep 2021 CS01 Confirmation statement made on 18 August 2021 with no updates