Total Documents | 62 |
---|
Total Pages | 323 |
---|
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 Mr Stephane Christophe Tetot on 26 July 2023 |
3 August 2023 | Registered office address changed from C/O Chavereys 2 Jubilee Way Faversham Kent ME13 8GD England to The Goods Shed Jubilee Way Faversham Kent ME13 8GD on 3 August 2023 |
3 August 2023 | Director's details changed for Mrs Julia Katharine Rhodes-Journeay on 26 July 2023 |
13 June 2023 | Confirmation statement made on 30 May 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 |
8 June 2022 | Confirmation statement made on 30 May 2022 with no updates |
6 September 2021 | Accounts for a small company made up to 31 December 2020 |
4 June 2021 | Confirmation statement made on 30 May 2021 with no updates |
22 December 2020 | Accounts for a small company made up to 31 December 2019 |
4 June 2020 | Confirmation statement made on 30 May 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 |
1 July 2019 | Confirmation statement made on 30 May 2019 with no updates |
30 May 2019 | Registered office address changed from Mall House the Mall Faversham Kent ME13 8JL England to C/O Chavereys 2 Jubilee Way Faversham Kent ME13 8GD on 30 May 2019 |
20 September 2018 | Accounts for a small company made up to 31 December 2017 |
6 June 2018 | Confirmation statement made on 30 May 2018 with no updates |
11 April 2018 | Termination of appointment of Peter George Raftery 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 |
11 April 2018 | Appointment of Mr Stephane Tetot as a director on 10 April 2018 |
11 April 2018 | Appointment of Mr Patrick Jude O'kane as a director on 10 April 2018 |
15 September 2017 | Accounts for a small company made up to 31 December 2016 |
15 September 2017 | Accounts for a small company made up to 31 December 2016 |
8 June 2017 | Confirmation statement made on 30 May 2017 with updates |
8 June 2017 | Confirmation statement made on 30 May 2017 with 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 |
27 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
28 January 2016 | Appointment of Mr Peter George Raftery as a director on 23 December 2015 |
28 January 2016 | Appointment of Mr Charles Desmond Kyrle Reid as a director on 23 December 2015 |
28 January 2016 | Termination of appointment of Murrell Associates Limited as a secretary on 23 December 2015 |
28 January 2016 | Appointment of Mr Peter George Raftery as a director on 23 December 2015 |
28 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 28 January 2016 |
28 January 2016 | Termination of appointment of James Bedford Pace as a director on 23 December 2015 |
28 January 2016 | Appointment of Mr Charles Desmond Kyrle Reid as a director on 23 December 2015 |
28 January 2016 | Termination of appointment of James Bedford Pace as a director on 23 December 2015 |
28 January 2016 | Termination of appointment of Carl Friedrich Edler Von Braun as a director on 23 December 2015 |
28 January 2016 | Termination of appointment of Murrell Associates Limited as a secretary on 23 December 2015 |
28 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 28 January 2016 |
28 January 2016 | Termination of appointment of Charles Anton Milner as a director on 23 December 2015 |
28 January 2016 | Termination of appointment of Carl Friedrich Edler Von Braun as a director on 23 December 2015 |
28 January 2016 | Termination of appointment of Charles Anton Milner as a director on 23 December 2015 |
13 July 2015 | Accounts for a dormant company made up to 31 December 2014 |
13 July 2015 | Accounts for a dormant company made up to 31 December 2014 |
25 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
29 May 2015 | Company name changed sunsave 32 (aisby) LIMITED\certificate issued on 29/05/15
|
29 May 2015 | Company name changed sunsave 32 (aisby) LIMITED\certificate issued on 29/05/15
|
18 December 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 |
18 December 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 |
17 June 2014 | Appointment of Mr Carl Von Braun as a director |
17 June 2014 | Appointment of Mr Carl Von Braun as a director |
30 May 2014 | Incorporation Statement of capital on 2014-05-30
|
30 May 2014 | Incorporation Statement of capital on 2014-05-30
|