- Company Overview for SUN HOUSES OWNERS LTD (10337381)
- Filing history for SUN HOUSES OWNERS LTD (10337381)
- People for SUN HOUSES OWNERS LTD (10337381)
- More for SUN HOUSES OWNERS LTD (10337381)
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 |