- Company Overview for SUNPARTNERS LIMITED (NI626733)
- Filing history for SUNPARTNERS LIMITED (NI626733)
- People for SUNPARTNERS LIMITED (NI626733)
- More for SUNPARTNERS LIMITED (NI626733)
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) |
---|---|---|---|
08 Oct 2024 | CS01 | Confirmation statement made on 18 September 2024 with updates | |
08 Oct 2024 | CH01 | Director's details changed for Doctor Joan Elizabeth Rockley on 2 October 2024 | |
08 Oct 2024 | CH01 | Director's details changed for Mrs Linda Anne Jamshidi on 2 October 2024 | |
27 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
22 Apr 2024 | TM01 | Termination of appointment of Carol Ryans as a director on 22 April 2024 | |
22 Apr 2024 | AD01 | Registered office address changed from 5 Gowan Manor Gowan Manor Banbridge County Down BT32 3XU Northern Ireland to 1 Hillhall Road Lisburn BT27 5BU on 22 April 2024 | |
04 Oct 2023 | CS01 | Confirmation statement made on 18 September 2023 with updates | |
29 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
14 Jul 2023 | AP01 | Appointment of Doctor Joan Elizabeth Rockley as a director on 13 July 2023 | |
13 Jul 2023 | TM01 | Termination of appointment of Victor Rockley as a director on 13 July 2023 | |
17 Oct 2022 | CS01 | Confirmation statement made on 18 September 2022 with updates | |
20 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
16 May 2022 | AP01 | Appointment of Mrs Linda Ellen Curtis as a director on 16 May 2022 | |
16 May 2022 | TM01 | Termination of appointment of John Godfrey Bishop as a director on 16 May 2022 | |
02 Oct 2021 | CS01 | Confirmation statement made on 18 September 2021 with updates | |
24 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
18 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
07 Oct 2020 | CS01 | Confirmation statement made on 18 September 2020 with updates | |
21 Nov 2019 | CS01 | Confirmation statement made on 18 September 2019 with updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
01 Oct 2018 | CS01 | Confirmation statement made on 18 September 2018 with updates | |
28 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
14 Jan 2018 | TM01 | Termination of appointment of Paul Mccrumlish as a director on 12 January 2018 | |
14 Jan 2018 | AP03 | Appointment of William James Burns as a secretary on 12 January 2018 | |
29 Oct 2017 | TM01 | Termination of appointment of Aaron Stephen Mccrumlish as a director on 25 October 2017 |