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

Sunsave 24 (West Woodlands) Limited

Documents

Total Documents76
Total Pages392

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 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
3 August 2023Director's details changed for Mrs Julia Katharine Rhodes-Journeay on 26 July 2023
2 June 2023Accounts for a small company made up to 31 December 2022
18 May 2023Confirmation statement made on 13 May 2023 with no updates
27 September 2022Accounts for a small company made up to 31 December 2021
16 May 2022Confirmation statement made on 13 May 2022 with no updates
6 September 2021Accounts for a small company made up to 31 December 2020
7 June 2021Confirmation statement made on 13 May 2021 with no updates
22 December 2020Accounts for a small company made up to 31 December 2019
13 May 2020Confirmation statement made on 13 May 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
17 May 2019Confirmation statement made on 13 May 2019 with no 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
13 June 2018Satisfaction of charge 085255510001 in full
6 June 2018Confirmation statement made on 13 May 2018 with updates
11 April 2018Termination of appointment of Keith Mangan as a director on 10 April 2018
1 November 2017Cessation of Dagmar Vogt as a person with significant control on 24 October 2017
1 November 2017Cessation of Mark Andrew Mckenzie Candlish as a person with significant control on 24 October 2017
1 November 2017Cessation of Mark Andrew Mckenzie Candlish as a person with significant control on 24 October 2017
1 November 2017Notification of Ri Eu Holdings (Uk) Limited as a person with significant control on 24 October 2017
1 November 2017Cessation of Dagmar Vogt as a person with significant control on 24 October 2017
1 November 2017Notification of Ri Eu Holdings (Uk) Limited as a person with significant control on 24 October 2017
31 October 2017Appointment of Mr Patrick Jude O'kane as a director on 24 October 2017
31 October 2017Termination of appointment of Mark Andrew Mckenzie Candlish as a director on 24 October 2017
31 October 2017Termination of appointment of Carl Friedrich Edler Von Braun as a director on 24 October 2017
31 October 2017Termination of appointment of Murrell Associates Limited as a secretary on 24 October 2017
31 October 2017Registered office address changed from 14 High Cross Truro Cornwall TR1 2AJ to Mall House the Mall Faversham Kent ME13 8JL on 31 October 2017
31 October 2017Appointment of Mr Keith Mangan as a director on 24 October 2017
31 October 2017Termination of appointment of Charles Anton Milner as a director on 24 October 2017
31 October 2017Appointment of Mr Stephane Tetot as a director on 24 October 2017
31 October 2017Appointment of Mr Stephane Tetot as a director on 24 October 2017
31 October 2017Termination of appointment of Charles Anton Milner as a director on 24 October 2017
31 October 2017Appointment of Mr Patrick Jude O'kane as a director on 24 October 2017
31 October 2017Registered office address changed from 14 High Cross Truro Cornwall TR1 2AJ to Mall House the Mall Faversham Kent ME13 8JL on 31 October 2017
31 October 2017Appointment of Mr Keith Mangan as a director on 24 October 2017
31 October 2017Termination of appointment of Mark Andrew Mckenzie Candlish as a director on 24 October 2017
31 October 2017Termination of appointment of Murrell Associates Limited as a secretary on 24 October 2017
31 October 2017Termination of appointment of Carl Friedrich Edler Von Braun as a director on 24 October 2017
6 October 2017Total exemption full accounts made up to 31 December 2016
6 October 2017Total exemption full accounts made up to 31 December 2016
22 July 2017Registration of charge 085255510001, created on 11 July 2017
22 July 2017Registration of charge 085255510001, created on 11 July 2017
15 May 2017Director's details changed for Mr Carl Friedrich Edler Von Braun on 2 May 2017
15 May 2017Director's details changed for Mr Mark Andrew Mckenzie Candlish on 2 May 2017
15 May 2017Director's details changed for Mr Mark Andrew Mckenzie Candlish on 2 May 2017
15 May 2017Director's details changed for Mr Carl Friedrich Edler Von Braun on 2 May 2017
15 May 2017Confirmation statement made on 13 May 2017 with updates
15 May 2017Confirmation statement made on 13 May 2017 with updates
10 October 2016Total exemption small company accounts made up to 31 December 2015
10 October 2016Total exemption small company accounts made up to 31 December 2015
16 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
16 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
16 June 2015Total exemption small company accounts made up to 31 December 2014
16 June 2015Total exemption small company accounts made up to 31 December 2014
10 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
10 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
3 October 2014Total exemption small company accounts made up to 31 December 2013
3 October 2014Total exemption small company accounts made up to 31 December 2013
29 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
29 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
24 February 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013
24 February 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013
27 January 2014Appointment of Mr Carl Von Braun as a director
27 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
15 August 2013Appointment of Mr David Robin Hogg as a director
15 August 2013Appointment of Mr David Robin Hogg as a director
13 May 2013Incorporation
13 May 2013Incorporation
Sign up now to grow your client base. Plans & Pricing