Advanced company searchLink opens in new window

SUNFLOWER BELFAST LIMITED

Company number NI627601

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)
31 Aug 2017 AA Total exemption small company accounts made up to 1 December 2016
20 Dec 2016 MR04 Satisfaction of charge NI6276010001 in full
11 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
31 Aug 2016 AA01 Current accounting period extended from 31 August 2016 to 1 December 2016
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
16 Nov 2015 AD01 Registered office address changed from C/O Michelle Mccoy Michael Goss & Co 25 Hilltown Road Newry County Down BT34 2LJ Northern Ireland to Crobane Enterprise Park 25 Hilltown Road Newry County Down BT34 2LJ on 16 November 2015
13 Nov 2015 AD01 Registered office address changed from C/O O Reilly Stewart Solicitors Courtside House 75-77 May Street Belfast BT1 3JL to C/O Michelle Mccoy Michael Goss & Co 25 Hilltown Road Newry County Down BT34 2LJ on 13 November 2015
10 Nov 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
15 Jul 2015 MR01 Registration of charge NI6276010001, created on 7 July 2015
01 Jul 2015 AA01 Current accounting period shortened from 30 November 2015 to 31 August 2015
22 May 2015 AD01 Registered office address changed from 18 Governors Gate Hillsborough Down BT26 6FE to C/O O Reilly Stewart Solicitors Courtside House 75-77 May Street Belfast BT1 3JL on 22 May 2015
08 May 2015 TM01 Termination of appointment of John Patrick Morgan as a director on 1 May 2015
08 May 2015 AP01 Appointment of Mr Ivan William Walpole as a director on 1 May 2015
07 Jan 2015 AP01 Appointment of Mr John Patrick Morgan as a director on 28 November 2014
04 Dec 2014 TM01 Termination of appointment of Pedro Felipe Donald as a director on 28 November 2014
04 Dec 2014 AD01 Registered office address changed from 65 Union Street Belfast BT1 2JG Northern Ireland to 18 Governors Gate Hillsborough Down BT26 6FE on 4 December 2014
03 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-03
  • GBP 1