- Company Overview for SUNBIRD (U.K.) LIMITED (SC105100)
- Filing history for SUNBIRD (U.K.) LIMITED (SC105100)
- People for SUNBIRD (U.K.) LIMITED (SC105100)
- Charges for SUNBIRD (U.K.) LIMITED (SC105100)
- More for SUNBIRD (U.K.) LIMITED (SC105100)
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) |
---|---|---|---|
30 Dec 2014 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
|
|
28 Aug 2014 | TM01 | Termination of appointment of Gordon Owen Tourlamain as a director on 29 July 2014 | |
21 Feb 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
16 Dec 2013 | AR01 |
Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
18 Mar 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
11 Feb 2013 | AR01 | Annual return made up to 28 December 2012 with full list of shareholders | |
11 Feb 2013 | CH01 | Director's details changed for Mr Simon Richard Limb on 11 February 2013 | |
15 Nov 2012 | CH01 | Director's details changed for Mr Simon Richard Limb on 15 November 2012 | |
06 Aug 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 8 | |
16 Mar 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
05 Jan 2012 | AR01 | Annual return made up to 28 December 2011 with full list of shareholders | |
05 Jan 2012 | CH01 | Director's details changed for Gordon Owen Tourlamain on 5 January 2012 | |
18 Apr 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
03 Jan 2011 | AR01 | Annual return made up to 28 December 2010 with full list of shareholders | |
24 Mar 2010 | AA | Accounts for a small company made up to 31 August 2009 | |
19 Jan 2010 | AR01 | Annual return made up to 28 December 2009 with full list of shareholders | |
19 Jan 2010 | CH04 | Secretary's details changed for Dm Company Services Limited on 19 January 2010 | |
19 Jan 2010 | CH01 | Director's details changed for Gordon Owen Tourlamain on 19 January 2010 | |
19 Jan 2010 | CH01 | Director's details changed for Mr Simon Richard Limb on 19 January 2010 | |
28 Aug 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 8 | |
28 Aug 2009 | 466(Scot) | Alterations to floating charge 8 | |
09 Jun 2009 | AA | Accounts for a medium company made up to 31 August 2008 | |
03 Feb 2009 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
12 Jan 2009 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
12 Jan 2009 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |