Total Documents | 90 |
---|
Total Pages | 352 |
---|
23 February 2024 | Appointment of Mrs Katharina Annalotte Sudeck as a director on 20 February 2024 |
---|---|
23 February 2024 | Termination of appointment of Julia Katharine Rhodes-Journeay as a director on 8 February 2024 |
9 February 2024 | Confirmation statement made on 28 January 2024 with no updates |
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 |
2 June 2023 | Accounts for a small company made up to 31 December 2022 |
1 February 2023 | Confirmation statement made on 28 January 2023 with updates |
1 February 2023 | Director's details changed for Mr. Stephane Christophe Tetot on 1 January 2023 |
27 September 2022 | Accounts for a small company made up to 31 December 2021 |
14 February 2022 | Confirmation statement made on 28 January 2022 with no updates |
6 September 2021 | Accounts for a small company made up to 31 December 2020 |
4 February 2021 | Confirmation statement made on 28 January 2021 with no updates |
23 December 2020 | Accounts for a small company made up to 31 December 2019 |
28 January 2020 | Confirmation statement made on 28 January 2020 with no updates |
12 November 2019 | Termination of appointment of Patrick Jude O'kane as a director on 4 November 2019 |
12 November 2019 | Appointment of Ms Julia Katharine Rhodes-Journeay as a director on 4 November 2019 |
27 September 2019 | Accounts for a small company made up to 31 December 2018 |
2 May 2019 | Registered office address changed from Mall House the Mall Faversham Kent ME13 8JL United Kingdom to 2 Jubilee Way Faversham Kent ME13 8GD on 2 May 2019 |
4 February 2019 | Confirmation statement made on 28 January 2019 with no updates |
19 September 2018 | Full accounts made up to 31 December 2017 |
11 April 2018 | Termination of appointment of Keith Mangan as a director on 10 April 2018 |
15 February 2018 | Confirmation statement made on 28 January 2018 with updates |
24 August 2017 | Resolutions
|
24 August 2017 | Resolutions
|
12 July 2017 | Cessation of Dagmar Vogt as a person with significant control on 23 June 2017 |
12 July 2017 | Cessation of Dagmar Vogt as a person with significant control on 12 July 2017 |
12 July 2017 | Cessation of Mark Andrew Mckenzie Candlish as a person with significant control on 23 June 2017 |
12 July 2017 | Notification of Ri Eu Holdings (Uk) Limited as a person with significant control on 23 June 2017 |
12 July 2017 | Cessation of Mark Andrew Mckenzie Candlish as a person with significant control on 23 June 2017 |
12 July 2017 | Notification of Ri Eu Holdings (Uk) Limited as a person with significant control on 12 July 2017 |
12 July 2017 | Cessation of Mark Andrew Mckenzie Candlish as a person with significant control on 12 July 2017 |
12 July 2017 | Cessation of Dagmar Vogt as a person with significant control on 23 June 2017 |
12 July 2017 | Notification of Ri Eu Holdings (Uk) Limited as a person with significant control on 23 June 2017 |
11 July 2017 | Registered office address changed from 14 High Cross Truro Cornwall TR1 2AJ to Mall House the Mall Faversham Kent ME13 8JL on 11 July 2017 |
11 July 2017 | Termination of appointment of Mark Andrew Mckenzie Candlish as a director on 23 June 2017 |
11 July 2017 | Appointment of Keith Mangan as a director on 23 June 2017 |
11 July 2017 | Registered office address changed from 14 High Cross Truro Cornwall TR1 2AJ to Mall House the Mall Faversham Kent ME13 8JL on 11 July 2017 |
11 July 2017 | Termination of appointment of Carl Friedrich Edler Von Braun as a director on 23 June 2017 |
11 July 2017 | Termination of appointment of Mark Andrew Mckenzie Candlish as a director on 23 June 2017 |
11 July 2017 | Termination of appointment of Carl Friedrich Edler Von Braun as a director on 23 June 2017 |
11 July 2017 | Appointment of Stephane Tetot as a director on 23 June 2017 |
11 July 2017 | Termination of appointment of Murrell Associates Limited as a secretary on 23 June 2017 |
11 July 2017 | Appointment of Keith Mangan as a director on 23 June 2017 |
11 July 2017 | Termination of appointment of Murrell Associates Limited as a secretary on 23 June 2017 |
11 July 2017 | Termination of appointment of Charles Anton Milner as a director on 23 June 2017 |
11 July 2017 | Termination of appointment of Charles Anton Milner as a director on 23 June 2017 |
11 July 2017 | Appointment of Patrick O’Kane as a director on 23 June 2017 |
11 July 2017 | Appointment of Patrick O’Kane as a director on 23 June 2017 |
11 July 2017 | Appointment of Stephane Tetot as a director on 23 June 2017 |
7 July 2017 | Total exemption full accounts made up to 31 December 2016 |
7 July 2017 | Total exemption full accounts made up to 31 December 2016 |
31 January 2017 | Confirmation statement made on 28 January 2017 with updates |
31 January 2017 | Director's details changed for Mr Carl Friedrich Edler Von Braun on 28 January 2017 |
31 January 2017 | Confirmation statement made on 28 January 2017 with updates |
31 January 2017 | Director's details changed for Mr Carl Friedrich Edler Von Braun on 28 January 2017 |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 |
29 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
13 July 2015 | Total exemption small company accounts made up to 31 December 2014 |
13 July 2015 | Total exemption small company accounts made up to 31 December 2014 |
2 February 2015 | Director's details changed for Mr Mark Andrew Mckenzie Candlish on 1 February 2015 |
2 February 2015 | Director's details changed for Mr Mark Andrew Mckenzie Candlish on 1 February 2015 |
2 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Director's details changed for Mr Mark Andrew Mckenzie Candlish on 1 February 2015 |
3 October 2014 | Company name changed sunsave 13 (wivenhoe) LIMITED\certificate issued on 03/10/14
|
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 |
3 October 2014 | Company name changed sunsave 13 (wivenhoe) LIMITED\certificate issued on 03/10/14
|
28 March 2014 | Director's details changed for Mr Charles Anton Miller on 28 March 2014 |
28 March 2014 | Director's details changed for Mr Charles Anton Miller on 28 March 2014 |
24 February 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 |
24 February 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 |
11 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
27 January 2014 | Appointment of Mr Carl Von Braun as a director |
27 January 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 |
15 August 2013 | Appointment of Mr David Robin Hogg as a director |
15 August 2013 | Appointment of Mr David Robin Hogg as a director |
28 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
28 March 2013 | Appointment of Mr Mark Andrew Mckenzie Candlish as a director |
28 March 2013 | Appointment of Mr Mark Andrew Mckenzie Candlish as a director |
28 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
28 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
28 January 2013 | Incorporation |
28 January 2013 | Incorporation |