- Company Overview for SUNNISIDE HOMES LIMITED (10784255)
- Filing history for SUNNISIDE HOMES LIMITED (10784255)
- People for SUNNISIDE HOMES LIMITED (10784255)
- Charges for SUNNISIDE HOMES LIMITED (10784255)
- More for SUNNISIDE HOMES LIMITED (10784255)
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) |
---|---|---|---|
16 Oct 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2024 | CS01 | Confirmation statement made on 22 February 2024 with no updates | |
23 Jan 2024 | AD01 | Registered office address changed from Suite a4 Skylon Court Rotherwas Hereford HR2 6JS United Kingdom to Manor House 32 Main Road Cutthorpe Chesterfield S42 7AJ on 23 January 2024 | |
23 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
22 May 2023 | CS01 | Confirmation statement made on 22 February 2023 with updates | |
16 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
03 Nov 2022 | PSC07 | Cessation of Sean Gordon Lewis as a person with significant control on 2 November 2022 | |
03 Nov 2022 | TM01 | Termination of appointment of Sean Gordon Lewis as a director on 2 November 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 22 February 2022 with updates | |
25 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
07 Jul 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
04 Jun 2021 | PSC01 | Notification of Sean Gordon Lewis as a person with significant control on 29 April 2021 | |
04 Jun 2021 | AP01 | Appointment of Mr Sean Gordon Lewis as a director on 29 April 2021 | |
04 Jun 2021 | TM02 | Termination of appointment of Sukhdeep Singh Gill as a secretary on 29 April 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 22 February 2021 with no updates | |
18 May 2021 | RESOLUTIONS |
Resolutions
|
|
18 May 2021 | MA | Memorandum and Articles of Association | |
05 May 2021 | SH08 | Change of share class name or designation | |
20 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 9 November 2018
|
|
07 Apr 2021 | AA01 | Previous accounting period shortened from 30 May 2020 to 29 May 2020 | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
30 Apr 2020 | AP03 | Appointment of Mr Sukhdeep Singh Gill as a secretary on 29 April 2020 | |
30 Apr 2020 | TM01 | Termination of appointment of Sukhdeep Singh Gill as a director on 29 April 2020 |