Total Documents | 74 |
---|
Total Pages | 363 |
---|
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 |
8 August 2023 | Confirmation statement made on 1 August 2023 with no updates |
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 |
3 August 2023 | Director's details changed for Mr Stephane Christophe Tetot on 26 July 2023 |
3 August 2023 | Director's details changed for Mrs Julia Katharine Rhodes-Journeay on 26 July 2023 |
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 |
1 August 2022 | Confirmation statement made on 1 August 2022 with no updates |
6 September 2021 | Accounts for a small company made up to 31 December 2020 |
9 August 2021 | Confirmation statement made on 1 August 2021 with no updates |
22 December 2020 | Accounts for a small company made up to 31 December 2019 |
4 August 2020 | Confirmation statement made on 1 August 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 |
6 August 2019 | Confirmation statement made on 1 August 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 |
20 September 2018 | Accounts for a small company made up to 31 December 2017 |
20 August 2018 | Confirmation statement made on 1 August 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 1 August 2017 with no updates |
3 August 2017 | Confirmation statement made on 1 August 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 |
7 March 2017 | Resolutions
|
7 March 2017 | Resolutions
|
13 October 2016 | Full accounts made up to 31 December 2015 |
13 October 2016 | Full accounts made up to 31 December 2015 |
15 August 2016 | Confirmation statement made on 1 August 2016 with updates |
15 August 2016 | Confirmation statement made on 1 August 2016 with updates |
8 January 2016 | Termination of appointment of Charles Anton Milner as a director on 17 December 2015 |
8 January 2016 | Termination of appointment of Charles Anton Milner as a director on 17 December 2015 |
8 January 2016 | Appointment of Mr Charles Desmond Kyrle Reid as a director on 17 December 2015 |
8 January 2016 | Termination of appointment of James Bedford Pace as a director on 17 December 2015 |
8 January 2016 | Appointment of Mr Charles Desmond Kyrle Reid as a director on 17 December 2015 |
8 January 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 8 January 2016 |
8 January 2016 | Termination of appointment of Murrell Associates Limited as a secretary on 17 December 2015 |
8 January 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 8 January 2016 |
8 January 2016 | Termination of appointment of Carl Von Braun as a director on 17 December 2015 |
8 January 2016 | Appointment of Mr Peter George Raftery as a director on 17 December 2015 |
8 January 2016 | Termination of appointment of Carl Von Braun as a director on 17 December 2015 |
8 January 2016 | Termination of appointment of Murrell Associates Limited as a secretary on 17 December 2015 |
8 January 2016 | Termination of appointment of James Bedford Pace as a director on 17 December 2015 |
8 January 2016 | Appointment of Mr Peter George Raftery as a director on 17 December 2015 |
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
1 May 2015 | Total exemption small company accounts made up to 31 December 2014 |
1 May 2015 | Total exemption small company accounts made up to 31 December 2014 |
9 September 2014 | Company name changed sunsave 29 (hook place farm) LIMITED\certificate issued on 09/09/14
|
9 September 2014 | Company name changed sunsave 29 (hook place farm) LIMITED\certificate issued on 09/09/14
|
19 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
24 February 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 |
24 February 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 |
13 February 2014 | Appointment of Mr James Bedford Pace as a director |
13 February 2014 | Appointment of Mr James Bedford Pace as a director |
20 January 2014 | Appointment of Mr Carl Von Braun as a director |
20 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 |
19 December 2013 | Termination of appointment of David Hogg as a director |
19 December 2013 | Company name changed sunsave 29 (molehill) LIMITED\certificate issued on 19/12/13
|
19 December 2013 | Company name changed sunsave 29 (molehill) LIMITED\certificate issued on 19/12/13
|
19 December 2013 | Termination of appointment of David Hogg as a director |
1 August 2013 | Incorporation Statement of capital on 2013-08-01
|
1 August 2013 | Incorporation Statement of capital on 2013-08-01
|