Total Documents | 192 |
---|
Total Pages | 992 |
---|
2 February 2024 | Accounts for a dormant company made up to 30 January 2023 |
---|---|
26 October 2023 | Previous accounting period shortened from 31 January 2023 to 30 January 2023 |
22 June 2023 | Confirmation statement made on 20 June 2023 with no updates |
1 November 2022 | Accounts for a dormant company made up to 31 January 2022 |
4 July 2022 | Confirmation statement made on 20 June 2022 with no updates |
2 February 2022 | Accounts for a dormant company made up to 31 January 2021 |
25 June 2021 | Confirmation statement made on 20 June 2021 with no updates |
10 February 2021 | Accounts for a dormant company made up to 31 January 2020 |
29 July 2020 | Confirmation statement made on 20 June 2020 with no updates |
2 April 2020 | Termination of appointment of Charles Dominic Hazlehurst as a director on 2 April 2020 |
25 November 2019 | Accounts for a dormant company made up to 31 January 2019 |
21 June 2019 | Confirmation statement made on 20 June 2019 with no updates |
5 November 2018 | Accounts for a dormant company made up to 31 January 2018 |
3 July 2018 | Confirmation statement made on 20 June 2018 with no updates |
15 June 2018 | Change of details for Sunspel Limited as a person with significant control on 15 June 2018 |
15 June 2018 | Registered office address changed from 4th Floor Celtic House Heritage Gate Friary Street Derby Derbyshire DE1 1LS to Smith Partnership, Norman House Friar Gate Derby DE1 1NU on 15 June 2018 |
23 May 2018 | Director's details changed for Charles Dominic Hazlehurst on 19 January 2018 |
7 November 2017 | Accounts for a dormant company made up to 31 January 2017 |
7 November 2017 | Accounts for a dormant company made up to 31 January 2017 |
30 June 2017 | Notification of Sunspel Limited as a person with significant control on 6 April 2016 |
30 June 2017 | Notification of Sunspel Limited as a person with significant control on 6 April 2016 |
30 June 2017 | Notification of Sunspel Limited as a person with significant control on 30 June 2017 |
30 June 2017 | Confirmation statement made on 20 June 2017 with updates |
30 June 2017 | Confirmation statement made on 20 June 2017 with updates |
7 November 2016 | Accounts for a dormant company made up to 31 January 2016 |
7 November 2016 | Accounts for a dormant company made up to 31 January 2016 |
26 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Register(s) moved to registered office address 4th Floor Celtic House Heritage Gate Friary Street Derby Derbyshire DE1 1LS |
26 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Register(s) moved to registered office address 4th Floor Celtic House Heritage Gate Friary Street Derby Derbyshire DE1 1LS |
14 November 2015 | Accounts for a dormant company made up to 31 January 2015 |
14 November 2015 | Accounts for a dormant company made up to 31 January 2015 |
13 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
10 June 2015 | Registration of charge 017756840008, created on 26 May 2015 |
10 June 2015 | Registration of charge 017756840008, created on 26 May 2015 |
14 October 2014 | Accounts for a dormant company made up to 31 January 2014 |
14 October 2014 | Accounts for a dormant company made up to 31 January 2014 |
14 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
31 October 2013 | Accounts for a dormant company made up to 31 January 2013 |
31 October 2013 | Accounts for a dormant company made up to 31 January 2013 |
20 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
20 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
1 November 2012 | Accounts for a dormant company made up to 31 January 2012 |
1 November 2012 | Accounts for a dormant company made up to 31 January 2012 |
20 June 2012 | Register(s) moved to registered inspection location |
20 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders |
20 June 2012 | Register(s) moved to registered inspection location |
20 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders |
20 June 2012 | Register inspection address has been changed |
20 June 2012 | Register inspection address has been changed |
20 June 2012 | Registered office address changed from 4Th Celtic Celtic House Heritage Gate Friary Street Derby Derbyshire DE1 1LS on 20 June 2012 |
20 June 2012 | Registered office address changed from 4Th Celtic Celtic House Heritage Gate Friary Street Derby Derbyshire DE1 1LS on 20 June 2012 |
1 December 2011 | Accounts for a dormant company made up to 31 January 2011 |
1 December 2011 | Accounts for a dormant company made up to 31 January 2011 |
21 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders |
21 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders |
2 November 2010 | Accounts for a dormant company made up to 31 January 2010 |
2 November 2010 | Accounts for a dormant company made up to 31 January 2010 |
21 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders |
21 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders |
20 December 2009 | Registered office address changed from 14 Park Row Nottingham Nottinghamshire NG1 6GR on 20 December 2009 |
20 December 2009 | Registered office address changed from 14 Park Row Nottingham Nottinghamshire NG1 6GR on 20 December 2009 |
30 November 2009 | Accounts for a dormant company made up to 31 January 2009 |
30 November 2009 | Accounts for a dormant company made up to 31 January 2009 |
20 August 2009 | Return made up to 18/07/09; full list of members |
20 August 2009 | Return made up to 18/07/09; full list of members |
27 February 2009 | Return made up to 20/06/08; no change of members |
27 February 2009 | Return made up to 20/06/08; no change of members |
17 February 2009 | Director and secretary's change of particulars / nicholas brooke / 22/06/2007 |
17 February 2009 | Director and secretary's change of particulars / nicholas brooke / 22/06/2007 |
11 November 2008 | Accounts for a dormant company made up to 31 January 2008 |
11 November 2008 | Accounts for a dormant company made up to 31 January 2008 |
17 October 2007 | Accounts for a dormant company made up to 31 January 2007 |
17 October 2007 | Accounts for a dormant company made up to 31 January 2007 |
25 July 2007 | Return made up to 20/06/07; no change of members |
25 July 2007 | Return made up to 20/06/07; no change of members |
21 April 2007 | Registered office changed on 21/04/07 from: 17 wellington street ripley derbyshire DE5 3EH |
21 April 2007 | Registered office changed on 21/04/07 from: 17 wellington street ripley derbyshire DE5 3EH |
25 January 2007 | Total exemption small company accounts made up to 31 January 2006 |
25 January 2007 | Total exemption small company accounts made up to 31 January 2006 |
18 July 2006 | Return made up to 20/06/06; full list of members |
18 July 2006 | Return made up to 20/06/06; full list of members |
18 July 2006 | Director's particulars changed |
18 July 2006 | Director's particulars changed |
16 June 2006 | Accounting reference date extended from 19/01/06 to 31/01/06 |
16 June 2006 | Accounting reference date extended from 19/01/06 to 31/01/06 |
25 May 2006 | Registered office changed on 25/05/06 from: 6 nottingham road long eaton near nottingham NG10 1HP |
25 May 2006 | Registered office changed on 25/05/06 from: 6 nottingham road long eaton near nottingham NG10 1HP |
22 July 2005 | Particulars of mortgage/charge |
22 July 2005 | Particulars of mortgage/charge |
15 July 2005 | Resolutions
|
15 July 2005 | Declaration of assistance for shares acquisition |
15 July 2005 | Secretary resigned;director resigned |
15 July 2005 | New director appointed |
15 July 2005 | Resolutions
|
15 July 2005 | Memorandum and Articles of Association |
15 July 2005 | Memorandum and Articles of Association |
15 July 2005 | Auditor's resignation |
15 July 2005 | Declaration of assistance for shares acquisition |
15 July 2005 | Director resigned |
15 July 2005 | New director appointed |
15 July 2005 | Declaration of assistance for shares acquisition |
15 July 2005 | Declaration of assistance for shares acquisition |
15 July 2005 | Secretary resigned;director resigned |
15 July 2005 | Resolutions
|
15 July 2005 | Declaration of assistance for shares acquisition |
15 July 2005 | Director resigned |
15 July 2005 | New secretary appointed;new director appointed |
15 July 2005 | New secretary appointed;new director appointed |
15 July 2005 | Auditor's resignation |
15 July 2005 | Resolutions
|
15 July 2005 | Declaration of assistance for shares acquisition |
12 July 2005 | Particulars of mortgage/charge |
12 July 2005 | Particulars of mortgage/charge |
7 July 2005 | Accounts made up to 19 January 2005 |
7 July 2005 | Accounts made up to 19 January 2005 |
28 June 2005 | Return made up to 20/06/05; full list of members |
28 June 2005 | Return made up to 20/06/05; full list of members |
15 November 2004 | Accounts made up to 19 January 2004 |
15 November 2004 | Accounts made up to 19 January 2004 |
16 July 2004 | Return made up to 20/06/04; full list of members |
16 July 2004 | Return made up to 20/06/04; full list of members |
21 November 2003 | Accounts made up to 19 January 2003 |
21 November 2003 | Accounts made up to 19 January 2003 |
27 June 2003 | Return made up to 20/06/03; full list of members |
27 June 2003 | Return made up to 20/06/03; full list of members |
7 May 2003 | Secretary's particulars changed;director's particulars changed |
7 May 2003 | Secretary's particulars changed;director's particulars changed |
25 June 2002 | Return made up to 20/06/02; full list of members |
25 June 2002 | Return made up to 20/06/02; full list of members |
20 June 2002 | Accounts made up to 19 January 2002 |
20 June 2002 | Accounts made up to 19 January 2002 |
25 July 2001 | Return made up to 20/06/01; full list of members |
25 July 2001 | Return made up to 20/06/01; full list of members |
29 June 2001 | Accounts made up to 19 January 2001 |
29 June 2001 | Accounts made up to 19 January 2001 |
27 September 2000 | Accounts made up to 19 January 2000 |
27 September 2000 | Accounts made up to 19 January 2000 |
23 June 2000 | Director resigned |
23 June 2000 | Director resigned |
16 June 2000 | Return made up to 20/06/00; full list of members
|
16 June 2000 | Return made up to 20/06/00; full list of members
|
13 December 1999 | Accounts made up to 19 January 1999 |
13 December 1999 | Accounts made up to 19 January 1999 |
13 September 1999 | New secretary appointed |
13 September 1999 | Secretary resigned |
13 September 1999 | Secretary resigned |
13 September 1999 | New secretary appointed |
25 June 1999 | Return made up to 20/06/99; full list of members |
25 June 1999 | Return made up to 20/06/99; full list of members |
10 February 1999 | Declaration of satisfaction of mortgage/charge |
10 February 1999 | Declaration of satisfaction of mortgage/charge |
10 February 1999 | Declaration of satisfaction of mortgage/charge |
10 February 1999 | Declaration of satisfaction of mortgage/charge |
15 October 1998 | Accounts made up to 19 January 1998 |
15 October 1998 | Accounts made up to 19 January 1998 |
29 June 1998 | Return made up to 20/06/98; full list of members |
29 June 1998 | Return made up to 20/06/98; full list of members |
26 June 1997 | Return made up to 20/06/97; full list of members
|
26 June 1997 | Return made up to 20/06/97; full list of members
|
30 May 1997 | Accounts made up to 19 January 1997 |
30 May 1997 | Accounts made up to 19 January 1997 |
9 September 1996 | Accounts made up to 19 January 1996 |
9 September 1996 | Accounts made up to 19 January 1996 |
25 June 1996 | Return made up to 20/06/96; no change of members |
25 June 1996 | Return made up to 20/06/96; no change of members |
17 November 1995 | Accounts made up to 19 January 1995 |
17 November 1995 | Accounts made up to 19 January 1995 |
7 March 1995 | Director resigned |
7 March 1995 | Director resigned |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
1 January 1995 | A selection of documents registered before 1 January 1995 |
1 November 1991 | Secretary resigned;new secretary appointed |
1 November 1991 | Secretary resigned;new secretary appointed |
5 November 1990 | Secretary resigned;new secretary appointed |
5 November 1990 | Secretary resigned;new secretary appointed |
3 May 1989 | Accounts made up to 19 January 1989 |
3 May 1989 | Accounts made up to 19 January 1989 |
10 April 1989 | Resolutions
|
10 April 1989 | Resolutions
|
20 January 1989 | Wd 22/12/88 ad 08/12/88--------- £ si 15035@1=15035 £ ic 9965/25000 |
20 January 1989 | £ nc 9965/50000 |
20 January 1989 | Wd 22/12/88 ad 08/12/88--------- £ si 15035@1=15035 £ ic 9965/25000 |
20 January 1989 | £ nc 9965/50000 |
7 July 1988 | Accounts made up to 19 January 1988 |
7 July 1988 | Accounts made up to 19 January 1988 |
29 June 1988 | New director appointed |
29 June 1988 | New director appointed |
16 March 1984 | Memorandum and Articles of Association |
16 March 1984 | Memorandum and Articles of Association |