Total Documents | 92 |
---|
Total Pages | 413 |
---|
23 February 2024 | Termination of appointment of Julia Katharine Rhodes-Journeay as a director on 8 February 2024 |
---|---|
23 February 2024 | Appointment of Mrs Katharina Annalotte Sudeck as a director on 20 February 2024 |
3 August 2023 | Director's details changed for Mrs Julia Katharine Rhodes-Journeay on 26 July 2023 |
3 August 2023 | Director's details changed for Mr Stephane Christophe Tetot on 26 July 2023 |
3 August 2023 | Registered 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 |
19 July 2023 | Confirmation statement made on 14 July 2023 with no updates |
2 June 2023 | Accounts for a small company made up to 31 December 2022 |
27 September 2022 | Accounts for a small company made up to 31 December 2021 |
14 July 2022 | Confirmation statement made on 14 July 2022 with no updates |
6 September 2021 | Accounts for a small company made up to 31 December 2020 |
26 July 2021 | Confirmation statement made on 17 July 2021 with no updates |
22 December 2020 | Accounts for a small company made up to 31 December 2019 |
28 July 2020 | Confirmation statement made on 17 July 2020 with no updates |
12 November 2019 | Appointment of Ms Julia Katharine Rhodes-Journeay as a director on 4 November 2019 |
12 November 2019 | Termination of appointment of Patrick Jude O'kane as a director on 4 November 2019 |
27 September 2019 | Accounts for a small company made up to 31 December 2018 |
6 August 2019 | Confirmation statement made on 17 July 2019 with no updates |
2 May 2019 | Registered 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 2018 | Accounts for a small company made up to 31 December 2017 |
20 August 2018 | Confirmation statement made on 30 July 2018 with no updates |
11 April 2018 | Appointment of Mr Patrick Jude O'kane as a director on 10 April 2018 |
11 April 2018 | Termination of appointment of Peter George Raftery as a director on 10 April 2018 |
11 April 2018 | Appointment of Mr Stephane Tetot as a director on 10 April 2018 |
11 April 2018 | Termination of appointment of Charles Desmond Kyle Reid as a director on 10 April 2018 |
18 September 2017 | Accounts for a small company made up to 31 December 2016 |
18 September 2017 | Accounts for a small company made up to 31 December 2016 |
3 August 2017 | Confirmation statement made on 30 July 2017 with no updates |
3 August 2017 | Confirmation statement made on 30 July 2017 with no updates |
5 April 2017 | Registered office address changed from Unit 21/22 Newhaven Enterprise Centre Denton Island Newhaven BN9 9BA United Kingdom to Mall House the Mall Faversham Kent ME13 8JL on 5 April 2017 |
5 April 2017 | Registered office address changed from Unit 21/22 Newhaven Enterprise Centre Denton Island Newhaven BN9 9BA United Kingdom to Mall House the Mall Faversham Kent ME13 8JL on 5 April 2017 |
13 October 2016 | Full accounts made up to 31 December 2015 |
13 October 2016 | Full accounts made up to 31 December 2015 |
22 August 2016 | Confirmation statement made on 30 July 2016 with updates |
22 August 2016 | Confirmation statement made on 30 July 2016 with updates |
13 March 2016 | Termination of appointment of Murrell Associates Limited as a secretary on 10 August 2015 |
13 March 2016 | Termination of appointment of Murrell Associates Limited as a secretary on 10 August 2015 |
13 March 2016 | Registered office address changed from 14 High Cross Truro Cornwall TR1 2AJ to Unit 21/22 Newhaven Enterprise Centre Denton Island Newhaven BN9 9BA on 13 March 2016 |
13 March 2016 | Registered office address changed from 14 High Cross Truro Cornwall TR1 2AJ to Unit 21/22 Newhaven Enterprise Centre Denton Island Newhaven BN9 9BA on 13 March 2016 |
4 March 2016 | Auditor's resignation |
4 March 2016 | Auditor's resignation |
2 March 2016 | Auditor's resignation |
2 March 2016 | Auditor's resignation |
5 November 2015 | Company name changed sunsave 9 (old rides) LTD\certificate issued on 05/11/15
|
5 November 2015 | Company name changed sunsave 9 (old rides) LTD\certificate issued on 05/11/15
|
4 November 2015 | Appointment of Mr Charles Desmond Kyrle Reid as a director on 27 October 2015 |
4 November 2015 | Termination of appointment of Peter Van Aubel as a director on 27 October 2015 |
4 November 2015 | Termination of appointment of Carl Von Braun as a director on 27 October 2015 |
4 November 2015 | Termination of appointment of Peter Van Aubel as a director on 27 October 2015 |
4 November 2015 | Termination of appointment of Thomas Krupke as a director on 27 October 2015 |
4 November 2015 | Termination of appointment of Thomas Krupke as a director on 27 October 2015 |
4 November 2015 | Termination of appointment of Carl Von Braun as a director on 27 October 2015 |
4 November 2015 | Appointment of Mr Charles Desmond Kyrle Reid as a director on 27 October 2015 |
4 November 2015 | Appointment of Mr Peter George Raftery as a director on 27 October 2015 |
4 November 2015 | Appointment of Mr Peter George Raftery as a director on 27 October 2015 |
4 November 2015 | Termination of appointment of Charles Anton Milner as a director on 27 October 2015 |
4 November 2015 | Termination of appointment of Charles Anton Milner as a director on 27 October 2015 |
3 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 March 2015 | Accounts for a small company made up to 31 December 2014 |
3 March 2015 | Accounts for a small company made up to 31 December 2014 |
11 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
9 May 2014 | Resolutions
|
9 May 2014 | Resolutions
|
30 April 2014 | Appointment of Dr Peter Van Aubel as a director |
30 April 2014 | Appointment of Mr Thomas Krupke as a director |
30 April 2014 | Appointment of Dr Peter Van Aubel as a director |
30 April 2014 | Appointment of Mr Thomas Krupke as a director |
29 April 2014 | Total exemption small company accounts made up to 31 December 2013 |
29 April 2014 | Termination of appointment of James Pace as a director |
29 April 2014 | Statement of capital following an allotment of shares on 16 April 2014
|
29 April 2014 | Termination of appointment of James Pace as a director |
29 April 2014 | Statement of capital following an allotment of shares on 16 April 2014
|
29 April 2014 | Total exemption small company accounts made up to 31 December 2013 |
6 March 2014 | Appointment of Mr Carl Von Braun as a director |
6 March 2014 | Appointment of Mr Carl Von Braun as a director |
19 December 2013 | Termination of appointment of David Hogg as a director |
19 December 2013 | Termination of appointment of David Hogg as a director |
28 October 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 |
28 October 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 |
16 October 2013 | Resolutions
|
16 October 2013 | Resolutions
|
12 September 2013 | Annual return made up to 30 July 2013 with a full list of shareholders |
12 September 2013 | Annual return made up to 30 July 2013 with a full list of shareholders |
20 June 2013 | Appointment of Mr David Robin Hogg as a director |
20 June 2013 | Appointment of Mr David Robin Hogg as a director |
16 April 2013 | Termination of appointment of Jens Kompauer as a director |
16 April 2013 | Termination of appointment of Jens Kompauer as a director |
15 April 2013 | Termination of appointment of Martin Hausmann as a director |
15 April 2013 | Termination of appointment of Martin Hausmann as a director |
30 July 2012 | Incorporation
|
30 July 2012 | Incorporation
|