Download leads from Nexok and grow your business. Find out more

Sunncamp Limited

Documents

Total Documents158
Total Pages871

Filing History

17 September 2020Total exemption full accounts made up to 30 September 2019
3 June 2020Confirmation statement made on 28 May 2020 with no updates
2 June 2020Registration of charge 032041490007, created on 26 May 2020
9 December 2019Satisfaction of charge 4 in full
9 December 2019Satisfaction of charge 032041490005 in full
19 June 2019Total exemption full accounts made up to 30 September 2018
29 May 2019Confirmation statement made on 28 May 2019 with no updates
7 February 2019Secretary's details changed for Rodney Oliver Lawless on 1 February 2019
7 February 2019Director's details changed for Rodney Oliver Lawless on 1 February 2019
7 February 2019Director's details changed for Rachel Lawless on 1 February 2019
5 November 2018Registration of charge 032041490006, created on 31 October 2018
19 June 2018Total exemption full accounts made up to 30 September 2017
8 June 2018Confirmation statement made on 28 May 2018 with no updates
17 November 2017Satisfaction of charge 3 in full
17 November 2017Satisfaction of charge 3 in full
10 November 2017All of the property or undertaking has been released from charge 3
10 November 2017All of the property or undertaking has been released from charge 3
30 May 2017Confirmation statement made on 28 May 2017 with updates
30 May 2017Confirmation statement made on 28 May 2017 with updates
19 January 2017Total exemption small company accounts made up to 30 September 2016
19 January 2017Total exemption small company accounts made up to 30 September 2016
7 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
7 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
15 February 2016Second filing of AR01 previously delivered to Companies House made up to 28 May 2015
15 February 2016Second filing of AR01 previously delivered to Companies House made up to 28 May 2015
20 January 2016Total exemption small company accounts made up to 30 September 2015
20 January 2016Total exemption small company accounts made up to 30 September 2015
9 December 2015Registration of charge 032041490005, created on 1 December 2015
9 December 2015Registration of charge 032041490005, created on 1 December 2015
1 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
1 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 15/02/2016.
1 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 15/02/2016.
10 April 2015Company name changed sunntex international LIMITED\certificate issued on 10/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-10
10 April 2015Company name changed sunntex international LIMITED\certificate issued on 10/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-10
20 January 2015Total exemption small company accounts made up to 30 September 2014
20 January 2015Total exemption small company accounts made up to 30 September 2014
19 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
19 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
27 May 2014Accounts for a dormant company made up to 30 September 2013
27 May 2014Accounts for a dormant company made up to 30 September 2013
31 May 2013Annual return made up to 28 May 2013 with a full list of shareholders
31 May 2013Annual return made up to 28 May 2013 with a full list of shareholders
29 November 2012Accounts for a dormant company made up to 30 September 2012
29 November 2012Accounts for a dormant company made up to 30 September 2012
28 May 2012Annual return made up to 28 May 2012 with a full list of shareholders
28 May 2012Annual return made up to 28 May 2012 with a full list of shareholders
19 December 2011Accounts for a dormant company made up to 30 September 2011
19 December 2011Accounts for a dormant company made up to 30 September 2011
7 October 2011Registered office address changed from Cutlers Road Saltcoates Industrial Estate South Woodham Ferrers Chelmsford Essex CM3 5XJ on 7 October 2011
7 October 2011Registered office address changed from , Cutlers Road, Saltcoates Industrial Estate, South Woodham Ferrers, Chelmsford Essex, CM3 5XJ on 7 October 2011
7 October 2011Registered office address changed from , Cutlers Road, Saltcoates Industrial Estate, South Woodham Ferrers, Chelmsford Essex, CM3 5XJ on 7 October 2011
7 October 2011Registered office address changed from Cutlers Road Saltcoates Industrial Estate South Woodham Ferrers Chelmsford Essex CM3 5XJ on 7 October 2011
10 June 2011Annual return made up to 28 May 2011 with a full list of shareholders
10 June 2011Annual return made up to 28 May 2011 with a full list of shareholders
1 March 2011Full accounts made up to 30 September 2010
1 March 2011Full accounts made up to 30 September 2010
2 June 2010Annual return made up to 28 May 2010 with a full list of shareholders
2 June 2010Annual return made up to 28 May 2010 with a full list of shareholders
26 January 2010Particulars of a mortgage or charge / charge no: 4
26 January 2010Full accounts made up to 30 September 2009
26 January 2010Full accounts made up to 30 September 2009
26 January 2010Particulars of a mortgage or charge / charge no: 4
29 May 2009Return made up to 28/05/09; full list of members
29 May 2009Return made up to 28/05/09; full list of members
14 January 2009Full accounts made up to 30 September 2008
14 January 2009Full accounts made up to 30 September 2008
28 July 2008Return made up to 28/05/08; full list of members
28 July 2008Return made up to 28/05/08; full list of members
23 July 2008Full accounts made up to 30 September 2007
23 July 2008Full accounts made up to 30 September 2007
19 March 2008Full accounts made up to 30 September 2006
19 March 2008Full accounts made up to 30 September 2006
25 June 2007New secretary appointed
25 June 2007New secretary appointed
25 June 2007Secretary resigned;director resigned
25 June 2007Secretary resigned;director resigned
30 May 2007Return made up to 28/05/07; full list of members
30 May 2007Return made up to 28/05/07; full list of members
1 February 2007Full accounts made up to 30 September 2005
1 February 2007Full accounts made up to 30 September 2005
12 September 2006Return made up to 28/05/06; full list of members
  • 363(288) ‐ Director resigned
12 September 2006Return made up to 28/05/06; full list of members
  • 363(288) ‐ Director resigned
17 August 2006Declaration of satisfaction of mortgage/charge
17 August 2006Declaration of satisfaction of mortgage/charge
14 August 2006New director appointed
14 August 2006Director resigned
14 August 2006New director appointed
14 August 2006New director appointed
14 August 2006New director appointed
14 August 2006Director resigned
14 August 2006New director appointed
14 August 2006New director appointed
8 August 2005Full accounts made up to 30 September 2004
8 August 2005Full accounts made up to 30 September 2004
24 June 2005Return made up to 28/05/05; full list of members
24 June 2005Return made up to 28/05/05; full list of members
8 September 2004Particulars of mortgage/charge
8 September 2004Particulars of mortgage/charge
25 August 2004Full accounts made up to 30 September 2003
25 August 2004Full accounts made up to 30 September 2003
12 August 2004Declaration of satisfaction of mortgage/charge
12 August 2004Declaration of satisfaction of mortgage/charge
16 June 2004Return made up to 28/05/04; full list of members
16 June 2004Return made up to 28/05/04; full list of members
8 January 2004Auditor's resignation
8 January 2004Auditor's resignation
7 August 2003Full accounts made up to 30 September 2002
7 August 2003Full accounts made up to 30 September 2002
12 June 2003Return made up to 28/05/03; full list of members
12 June 2003Return made up to 28/05/03; full list of members
6 October 2002Full accounts made up to 30 September 2001
6 October 2002Full accounts made up to 30 September 2001
2 September 2002Return made up to 28/05/02; full list of members
2 September 2002Return made up to 28/05/02; full list of members
19 December 2001Full accounts made up to 30 September 2000
19 December 2001Full accounts made up to 30 September 2000
25 June 2001Return made up to 28/05/01; full list of members
25 June 2001Return made up to 28/05/01; full list of members
25 May 2000Return made up to 28/05/00; full list of members
25 May 2000Return made up to 28/05/00; full list of members
10 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
10 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
10 December 1999Accounts for a dormant company made up to 30 September 1999
10 December 1999Accounts for a dormant company made up to 30 September 1999
2 August 1999Full accounts made up to 30 September 1998
2 August 1999Full accounts made up to 30 September 1998
5 June 1999Return made up to 28/05/99; no change of members
5 June 1999Return made up to 28/05/99; no change of members
16 July 1998Return made up to 28/05/98; no change of members
16 July 1998Return made up to 28/05/98; no change of members
25 March 1998Full accounts made up to 30 September 1997
25 March 1998Full accounts made up to 30 September 1997
30 January 1998Company name changed sunntex dorema international lim ited\certificate issued on 02/02/98
30 January 1998Company name changed sunntex dorema international lim ited\certificate issued on 02/02/98
13 January 1998Accounting reference date extended from 31/05/97 to 30/09/97
13 January 1998Accounting reference date extended from 31/05/97 to 30/09/97
28 August 1997Return made up to 28/05/97; full list of members
28 August 1997Return made up to 28/05/97; full list of members
28 August 1997New director appointed
28 August 1997New director appointed
6 December 1996Particulars of mortgage/charge
6 December 1996Particulars of mortgage/charge
17 October 1996Particulars of mortgage/charge
17 October 1996Particulars of mortgage/charge
30 September 1996Registered office changed on 30/09/96 from: 12 york place leeds LS1 2DS
30 September 1996New director appointed
30 September 1996New secretary appointed
30 September 1996Secretary resigned
30 September 1996Director resigned
30 September 1996Registered office changed on 30/09/96 from: 12 york place leeds LS1 2DS
30 September 1996New director appointed
30 September 1996Director resigned
30 September 1996New secretary appointed
30 September 1996Secretary resigned
26 September 1996Company name changed landingpad LIMITED\certificate issued on 26/09/96
26 September 1996Company name changed landingpad LIMITED\certificate issued on 26/09/96
28 May 1996Incorporation
28 May 1996Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed