Total Documents | 55 |
---|
Total Pages | 250 |
---|
22 December 2020 | Accounts for a small company made up to 31 December 2019 |
---|---|
20 November 2020 | Confirmation statement made on 19 November 2020 with no updates |
22 November 2019 | Confirmation statement made on 19 November 2019 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 |
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 |
11 December 2018 | Confirmation statement made on 19 November 2018 with no updates |
19 September 2018 | Accounts for a small company made up to 31 December 2017 |
11 April 2018 | Termination of appointment of Keith Mangan as a director on 10 April 2018 |
28 November 2017 | Confirmation statement made on 19 November 2017 with updates |
3 October 2017 | Accounts for a small company made up to 31 December 2016 |
3 October 2017 | Accounts for a small company made up to 31 December 2016 |
24 August 2017 | Resolutions
|
24 August 2017 | Resolutions
|
18 July 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 18 July 2017 |
18 July 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 18 July 2017 |
12 July 2017 | Cessation of Dagmar Vogt as a person with significant control on 12 July 2017 |
12 July 2017 | Cessation of Dagmar Vogt as a person with significant control on 16 June 2017 |
12 July 2017 | Notification of Ri Eu Holdings (Uk) Limited as a person with significant control on 16 June 2017 |
12 July 2017 | Notification of Ri Eu Holdings (Uk) Limited as a person with significant control on 12 July 2017 |
11 July 2017 | Appointment of Stephane Tetot as a director on 16 June 2017 |
11 July 2017 | Appointment of Patrick O’Kane as a director on 16 June 2017 |
11 July 2017 | Termination of appointment of Murrell Associates Limited as a secretary on 16 June 2017 |
11 July 2017 | 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 11 July 2017 |
11 July 2017 | Termination of appointment of Carl Friedrich Edler Von Braun as a director on 16 June 2017 |
11 July 2017 | 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 11 July 2017 |
11 July 2017 | Termination of appointment of Charles Anton Milner as a director on 16 June 2017 |
11 July 2017 | Termination of appointment of Murrell Associates Limited as a secretary on 16 June 2017 |
11 July 2017 | Termination of appointment of Carl Friedrich Edler Von Braun as a director on 16 June 2017 |
11 July 2017 | Appointment of Keith Mangan as a director on 16 June 2017 |
11 July 2017 | Appointment of Patrick O’Kane as a director on 16 June 2017 |
11 July 2017 | Termination of appointment of Charles Anton Milner as a director on 16 June 2017 |
11 July 2017 | Appointment of Stephane Tetot as a director on 16 June 2017 |
11 July 2017 | Appointment of Keith Mangan as a director on 16 June 2017 |
5 May 2017 | Second filing of Confirmation Statement dated 19/11/2016 |
5 May 2017 | Second filing of Confirmation Statement dated 19/11/2016 |
24 November 2016 | 19/11/16 Statement of Capital gbp 2
|
24 November 2016 | 19/11/16 Statement of Capital gbp 2
|
25 August 2016 | Total exemption small company accounts made up to 31 December 2015 |
25 August 2016 | Total exemption small company accounts made up to 31 December 2015 |
23 August 2016 | Termination of appointment of James Bedford Pace as a director on 17 August 2016 |
23 August 2016 | Termination of appointment of James Bedford Pace as a director on 17 August 2016 |
22 December 2015 | Company name changed sunsave 45 LIMITED\certificate issued on 22/12/15
|
22 December 2015 | Company name changed sunsave 45 LIMITED\certificate issued on 22/12/15
|
23 November 2015 | Appointment of Murrell Associates Limited as a secretary on 19 November 2014 |
23 November 2015 | Appointment of Murrell Associates Limited as a secretary on 19 November 2014 |
23 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
18 December 2014 | Current accounting period extended from 30 November 2015 to 31 December 2015 |
18 December 2014 | Current accounting period extended from 30 November 2015 to 31 December 2015 |
8 December 2014 | Appointment of Mr Carl Von Braun as a director on 28 November 2014 |
8 December 2014 | Appointment of Mr Carl Von Braun as a director on 28 November 2014 |
19 November 2014 | Incorporation Statement of capital on 2014-11-19
|
19 November 2014 | Incorporation Statement of capital on 2014-11-19
|