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

Sunsave 4 (Pyworthy) Ltd

Documents

Total Documents88
Total Pages485

Filing History

23 February 2024Termination of appointment of Julia Katharine Rhodes-Journeay as a director on 8 February 2024
23 February 2024Appointment of Mrs Katharina Annalotte Sudeck as a director on 20 February 2024
3 August 2023Director's details changed for Mrs Julia Katharine Rhodes-Journeay on 26 July 2023
3 August 2023Director's details changed for Mr Stephane Christophe Tetot on 26 July 2023
3 August 2023Registered office address changed from 2 Jubilee Way Faversham Kent ME13 8GD United Kingdom to The Goods Shed Jubilee Way Faversham Kent ME13 8GD on 3 August 2023
24 July 2023Confirmation statement made on 14 July 2023 with no updates
2 June 2023Accounts for a small company made up to 31 December 2022
27 September 2022Accounts for a small company made up to 31 December 2021
14 July 2022Confirmation statement made on 14 July 2022 with no updates
6 September 2021Accounts for a small company made up to 31 December 2020
26 July 2021Confirmation statement made on 17 July 2021 with no updates
22 December 2020Accounts for a small company made up to 31 December 2019
28 July 2020Confirmation statement made on 17 July 2020 with no updates
12 November 2019Termination of appointment of Patrick Jude O'kane as a director on 4 November 2019
12 November 2019Appointment of Ms Julia Katharine Rhodes-Journeay as a director on 4 November 2019
27 September 2019Accounts for a small company made up to 31 December 2018
6 August 2019Confirmation statement made on 17 July 2019 with updates
2 May 2019Registered office address changed from Mall House the Mall Faversham Kent ME13 8JL England to 2 Jubilee Way Faversham Kent ME13 8GD on 2 May 2019
19 September 2018Accounts for a small company made up to 31 December 2017
20 August 2018Confirmation statement made on 26 July 2018 with no updates
27 July 2018Change of details for Ri Eu Holdings (Uk) Limited as a person with significant control on 21 December 2017
16 April 2018Termination of appointment of Keith Mangan as a director on 10 April 2018
25 January 2018Satisfaction of charge 081580060001 in full
4 January 2018Termination of appointment of James Bedford Pace as a director on 21 December 2017
4 January 2018Termination of appointment of Murrell Associates Limited as a secretary on 21 December 2017
4 January 2018Notification of Ri Eu Holdings (Uk) Limited as a person with significant control on 21 December 2017
4 January 2018Registered office address changed from 14 High Cross Truro Cornwall TR1 2AJ to Mall House the Mall Faversham Kent ME13 8JL on 4 January 2018
4 January 2018Termination of appointment of Carl Friedrich Edler Von Braun as a director on 21 December 2017
4 January 2018Registered office address changed from 14 High Cross Truro Cornwall TR1 2AJ to Mall House the Mall Faversham Kent ME13 8JL on 4 January 2018
4 January 2018Cessation of Dagmar Vogt as a person with significant control on 21 December 2017
4 January 2018Termination of appointment of Charles Anton Milner as a director on 21 December 2017
4 January 2018Cessation of Paul Grunow as a person with significant control on 21 December 2017
4 January 2018Appointment of Mr Stephane Tetot as a director on 21 December 2017
4 January 2018Cessation of Dagmar Vogt as a person with significant control on 21 December 2017
4 January 2018Termination of appointment of Carl Friedrich Edler Von Braun as a director on 21 December 2017
4 January 2018Termination of appointment of James Bedford Pace as a director on 21 December 2017
4 January 2018Appointment of Mr Stephane Tetot as a director on 21 December 2017
4 January 2018Notification of Ri Eu Holdings (Uk) Limited as a person with significant control on 21 December 2017
4 January 2018Cessation of Paul Grunow as a person with significant control on 21 December 2017
4 January 2018Appointment of Mr Patrick Jude O'kane as a director on 21 December 2017
4 January 2018Appointment of Mr Keith Mangan as a director on 21 December 2017
4 January 2018Termination of appointment of Charles Anton Milner as a director on 21 December 2017
4 January 2018Cessation of Alexandra Ruth Pace as a person with significant control on 21 December 2017
4 January 2018Appointment of Mr Keith Mangan as a director on 21 December 2017
4 January 2018Termination of appointment of Murrell Associates Limited as a secretary on 21 December 2017
4 January 2018Cessation of Alexandra Ruth Pace as a person with significant control on 21 December 2017
4 January 2018Appointment of Mr Patrick Jude O'kane as a director on 21 December 2017
7 October 2017Accounts for a small company made up to 31 December 2016
7 October 2017Accounts for a small company made up to 31 December 2016
31 July 2017Confirmation statement made on 26 July 2017 with no updates
31 July 2017Confirmation statement made on 26 July 2017 with no updates
10 October 2016Accounts for a small company made up to 31 December 2015
10 October 2016Accounts for a small company made up to 31 December 2015
31 August 2016Confirmation statement made on 26 July 2016 with updates
31 August 2016Confirmation statement made on 26 July 2016 with updates
3 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 3
3 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 3
30 May 2015Accounts for a small company made up to 31 December 2014
30 May 2015Accounts for a small company made up to 31 December 2014
11 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
11 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
24 May 2014Registration of charge 081580060001
24 May 2014Registration of charge 081580060001
29 April 2014Total exemption small company accounts made up to 31 December 2013
29 April 2014Total exemption small company accounts made up to 31 December 2013
20 January 2014Appointment of Mr Carl Von Braun as a director
20 January 2014Appointment of Mr Carl Von Braun as a director
19 December 2013Termination of appointment of David Hogg as a director
19 December 2013Termination of appointment of David Hogg as a director
18 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
18 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
12 December 2013Statement of capital following an allotment of shares on 5 December 2013
  • GBP 2
12 December 2013Statement of capital following an allotment of shares on 5 December 2013
  • GBP 2
12 December 2013Statement of capital following an allotment of shares on 5 December 2013
  • GBP 2
1 November 2013Current accounting period extended from 31 July 2013 to 31 December 2013
1 November 2013Current accounting period extended from 31 July 2013 to 31 December 2013
5 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
5 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
17 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 June 2013Appointment of Mr David Robin Hogg as a director
11 June 2013Appointment of Mr David Robin Hogg as a director
28 March 2013Termination of appointment of Martin Hausmann as a director
28 March 2013Termination of appointment of Martin Hausmann as a director
28 March 2013Termination of appointment of Jens Kompauer as a director
28 March 2013Termination of appointment of Jens Kompauer as a director
26 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
26 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing