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

Go Sunterra Limited

Documents

Total Documents157
Total Pages598

Filing History

11 March 2013Confirmation of transfer of assets and liabilities
11 March 2013Confirmation of transfer of assets and liabilities
11 March 2013Confirmation of completion of cross border merger from an overseas registry
11 March 2013Confirmation of completion of cross border merger from an overseas registry
28 February 2013Austrian court order in respect of cross border merger
28 February 2013Austrian court order in respect of cross border merger
8 October 2012CB01-cross border merger notice
8 October 2012CB01-cross border merger notice
4 July 2012Annual return made up to 3 July 2012 with a full list of shareholders
Statement of capital on 2012-07-04
  • GBP 1
4 July 2012Annual return made up to 3 July 2012 with a full list of shareholders
Statement of capital on 2012-07-04
  • GBP 1
4 July 2012Annual return made up to 3 July 2012 with a full list of shareholders
Statement of capital on 2012-07-04
  • GBP 1
16 May 2012Accounts for a dormant company made up to 31 December 2011
16 May 2012Accounts for a dormant company made up to 31 December 2011
23 November 2011Director's details changed for Mrs Sarah Jayne Hulme on 15 November 2011
23 November 2011Director's details changed for Miss Susan Crook on 22 November 2011
23 November 2011Director's details changed for Mrs Sarah Jayne Hulme on 15 November 2011
23 November 2011Secretary's details changed for Miss Susan Crook on 22 November 2011
23 November 2011Director's details changed for Miss Susan Crook on 22 November 2011
23 November 2011Secretary's details changed for Miss Susan Crook on 22 November 2011
21 July 2011Annual return made up to 3 July 2011 with a full list of shareholders
21 July 2011Annual return made up to 3 July 2011 with a full list of shareholders
21 July 2011Annual return made up to 3 July 2011 with a full list of shareholders
7 June 2011Accounts for a dormant company made up to 31 December 2010
7 June 2011Accounts for a dormant company made up to 31 December 2010
20 July 2010Accounts for a dormant company made up to 31 December 2009
20 July 2010Accounts for a dormant company made up to 31 December 2009
14 July 2010Annual return made up to 3 July 2010 with a full list of shareholders
14 July 2010Annual return made up to 3 July 2010 with a full list of shareholders
14 July 2010Annual return made up to 3 July 2010 with a full list of shareholders
10 September 2009Accounts for a dormant company made up to 31 December 2008
10 September 2009Accounts for a dormant company made up to 31 December 2008
15 July 2009Return made up to 03/07/09; full list of members
15 July 2009Return made up to 03/07/09; full list of members
18 August 2008Director's change of particulars / sarah hulme / 18/08/2008
18 August 2008Director's change of particulars / sarah hulme / 18/08/2008
24 July 2008Director appointed ms sarah jayne hulme
24 July 2008Director appointed ms sarah jayne hulme
23 July 2008Appointment terminated director martin kandel
23 July 2008Appointment terminated director martin kandel
22 July 2008Accounts for a dormant company made up to 31 December 2007
22 July 2008Accounts for a dormant company made up to 31 December 2007
8 July 2008Return made up to 03/07/08; full list of members
8 July 2008Return made up to 03/07/08; full list of members
8 January 2008New director appointed
8 January 2008Director resigned
8 January 2008Director resigned
8 January 2008New director appointed
8 October 2007New director appointed
8 October 2007New director appointed
5 July 2007Return made up to 03/07/07; full list of members
5 July 2007Return made up to 03/07/07; full list of members
15 June 2007Accounts for a dormant company made up to 31 December 2005
15 June 2007Accounts for a dormant company made up to 31 December 2005
7 June 2007Accounts for a dormant company made up to 31 December 2006
7 June 2007Accounts for a dormant company made up to 31 December 2006
24 April 2007Particulars of mortgage/charge
24 April 2007Particulars of mortgage/charge
22 December 2006Secretary resigned
22 December 2006Secretary resigned
20 December 2006New secretary appointed
20 December 2006New secretary appointed
4 October 2006New director appointed
4 October 2006New director appointed
13 September 2006Return made up to 03/07/06; full list of members
13 September 2006Return made up to 03/07/06; full list of members
6 September 2006Director resigned
6 September 2006Director resigned
30 March 2006Director resigned
30 March 2006Director resigned
26 July 2005Return made up to 03/07/05; full list of members
26 July 2005Return made up to 03/07/05; full list of members
24 July 2005Accounts for a dormant company made up to 31 December 2004
24 July 2005Accounts for a dormant company made up to 31 December 2004
3 March 2005Company name changed flanesford management LIMITED\certificate issued on 03/03/05
3 March 2005Company name changed flanesford management LIMITED\certificate issued on 03/03/05
25 August 2004New director appointed
25 August 2004New director appointed
20 July 2004Return made up to 03/07/04; full list of members
20 July 2004Return made up to 03/07/04; full list of members
13 May 2004Accounts for a dormant company made up to 31 December 2003
13 May 2004Accounts for a dormant company made up to 31 December 2003
5 October 2003Director resigned
5 October 2003Director resigned
16 September 2003Accounts for a dormant company made up to 31 December 2002
16 September 2003Accounts for a dormant company made up to 31 December 2002
23 July 2003Return made up to 03/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
23 July 2003Return made up to 03/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
15 April 2003Director resigned
15 April 2003Director resigned
18 December 2002New director appointed
18 December 2002New director appointed
27 August 2002Total exemption small company accounts made up to 31 December 2001
27 August 2002Total exemption small company accounts made up to 31 December 2001
25 July 2002Return made up to 03/07/02; full list of members
25 July 2002Return made up to 03/07/02; full list of members
29 October 2001Accounts for a dormant company made up to 31 December 2000
29 October 2001Accounts for a dormant company made up to 31 December 2000
26 July 2001Return made up to 03/07/01; full list of members
  • 363(287) ‐ Registered office changed on 26/07/01
26 July 2001Return made up to 03/07/01; full list of members
  • 363(287) ‐ Registered office changed on 26/07/01
2 November 2000Accounts for a dormant company made up to 31 December 1999
2 November 2000Accounts for a dormant company made up to 31 December 1999
14 July 2000Return made up to 03/07/00; full list of members
14 July 2000Return made up to 03/07/00; full list of members
22 October 1999Accounts for a dormant company made up to 31 December 1998
22 October 1999Accounts for a dormant company made up to 31 December 1998
29 July 1999Return made up to 03/07/99; full list of members
29 July 1999Return made up to 03/07/99; full list of members
27 November 1998Secretary resigned
27 November 1998Secretary resigned
27 November 1998New secretary appointed
27 November 1998New secretary appointed
27 August 1998New director appointed
27 August 1998Director resigned
27 August 1998Director resigned
27 August 1998New director appointed
24 July 1998Return made up to 03/07/98; full list of members
24 July 1998Return made up to 03/07/98; full list of members
23 July 1998Accounts for a dormant company made up to 31 December 1997
23 July 1998Accounts for a dormant company made up to 31 December 1997
23 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
23 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
24 March 1998New director appointed
24 March 1998New director appointed
24 March 1998Director resigned
24 March 1998Director resigned
22 September 1997New secretary appointed
22 September 1997New secretary appointed
16 September 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
16 September 1997Return made up to 03/07/97; full list of members
16 September 1997Return made up to 03/07/97; full list of members
16 September 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
1 September 1997Accounting reference date extended from 31/07/97 to 31/12/97
1 September 1997Accounting reference date extended from 31/07/97 to 31/12/97
1 September 1997Resolutions
  • ELRES ‐ Elective resolution
1 September 1997Resolutions
  • ELRES ‐ Elective resolution
17 June 1997New secretary appointed
17 June 1997New secretary appointed
17 June 1997Registered office changed on 17/06/97 from: 20 blackfriars lane london EC4V 6HD
17 June 1997Registered office changed on 17/06/97 from: 20 blackfriars lane london EC4V 6HD
20 May 1997Secretary resigned
20 May 1997Secretary resigned
10 April 1997Company name changed mawlaw 309 LIMITED\certificate issued on 11/04/97
10 April 1997Company name changed mawlaw 309 LIMITED\certificate issued on 11/04/97
7 February 1997Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
7 February 1997Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
31 January 1997Director resigned
31 January 1997New director appointed
31 January 1997New director appointed
31 January 1997Director resigned
31 January 1997Director resigned
31 January 1997Director resigned
31 January 1997New director appointed
31 January 1997New director appointed
31 January 1997Director resigned
31 January 1997Director resigned
3 July 1996Incorporation
3 July 1996Incorporation
Sign up now to grow your client base. Plans & Pricing