Manchester
M1 2NQ
Director Name | Mr Shaun Morton |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2020(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Adair Street Manchester M1 2NQ |
Director Name | Mr Jonathan Michael Wormald |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2023(16 years, 9 months after company formation) |
Appointment Duration | 9 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 5 Adair Street Manchester M1 2NQ |
Director Name | Claire Brown |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Liss Drive Fleet Hampshire GU51 1DJ |
Director Name | Mr Christopher Charles Clarkson |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Park Square Bird Hall Lane Stockport Cheshire SK3 0XN |
Director Name | Mrs Lorna Christine Clarkson |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Park Square Bird Hall Lane Stockport Cheshire SK3 0XN |
Director Name | Mr Christopher Richard Brown |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Liss Drive Fleet Hampshire GU51 1DJ |
Secretary Name | Mr Christopher Charles Clarkson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Fortrose Gardens Strathaven Lanarkshire ML10 6FH Scotland |
Director Name | Mr Alan Derek Gilmour |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(2 days after company formation) |
Appointment Duration | 10 years, 7 months (resigned 09 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Park Square Bird Hall Lane Stockport Cheshire SK3 0XN |
Director Name | Ms Zoe Stewart |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Park Square Bird Hall Lane Stockport Cheshire SK3 0XN |
Secretary Name | Ms Zoe Stewart |
---|---|
Status | Resigned |
Appointed | 01 August 2012(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 May 2017) |
Role | Company Director |
Correspondence Address | Park Square Bird Hall Lane Stockport Cheshire SK3 0XN |
Director Name | Mrs Nicola Jane Gilmour |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Park Square Bird Hall Lane Stockport Cheshire SK3 0XN |
Director Name | Mr Paul Alan Meehan |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2017(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Adair Street Manchester M1 2NQ |
Director Name | Mr Simon Matthew Cooper |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2017(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Adair Street Manchester M1 2NQ |
Website | www.sunshine.co.uk/ |
---|
Registered Address | 5 Adair Street Manchester M1 2NQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
10k at £1 | Alan Gilmour 33.33% Ordinary |
---|---|
10k at £1 | Christopher Clarkson 33.33% Ordinary |
900 at £1 | Zoe Stewart 3.00% Ordinary B |
4.6k at £1 | Lorna Clarkson 15.17% Ordinary A |
4.6k at £1 | Nicola Jane Gilmour 15.17% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,194,408 |
Cash | £9,616,984 |
Current Liabilities | £11,748,456 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 3 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (6 months, 3 weeks from now) |
4 February 2021 | Delivered on: 9 February 2021 Persons entitled: Lloyds Bank Corporate Markets PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
4 February 2021 | Delivered on: 8 February 2021 Persons entitled: Lloyds Bank Corporate Markets PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
9 May 2017 | Delivered on: 12 May 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
9 May 2017 | Delivered on: 12 May 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
29 November 2011 | Delivered on: 1 December 2011 Satisfied on: 14 August 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a office suites 1A and 1B ground and first floors brook house upper street fleet t/n HP724509 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
6 November 2007 | Delivered on: 10 November 2007 Satisfied on: 16 April 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 October 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Appointment of Mr Jonathan Michael Wormald as a director on 30 June 2023 (2 pages) |
30 June 2023 | Termination of appointment of Simon Matthew Cooper as a director on 30 June 2023 (1 page) |
29 June 2023 | Full accounts made up to 30 September 2022 (29 pages) |
15 December 2022 | Satisfaction of charge 059546560005 in full (1 page) |
15 December 2022 | Satisfaction of charge 059546560006 in full (1 page) |
15 December 2022 | Satisfaction of charge 059546560004 in full (1 page) |
15 December 2022 | Satisfaction of charge 059546560003 in full (1 page) |
18 October 2022 | Confirmation statement made on 3 October 2022 with updates (4 pages) |
22 September 2022 | Solvency Statement dated 22/09/22 (2 pages) |
22 September 2022 | Statement by Directors (2 pages) |
22 September 2022 | Resolutions
|
22 September 2022 | Statement of capital on 22 September 2022
|
23 June 2022 | Full accounts made up to 30 September 2021 (36 pages) |
14 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
29 June 2021 | Full accounts made up to 30 September 2020 (31 pages) |
9 February 2021 | Registration of charge 059546560006, created on 4 February 2021 (34 pages) |
8 February 2021 | Registration of charge 059546560005, created on 4 February 2021 (32 pages) |
8 October 2020 | Full accounts made up to 30 September 2019 (29 pages) |
6 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
6 August 2020 | Termination of appointment of Paul Alan Meehan as a director on 17 July 2020 (1 page) |
6 August 2020 | Appointment of Mr Shaun Morton as a director on 17 July 2020 (2 pages) |
3 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
10 June 2019 | Full accounts made up to 30 September 2018 (23 pages) |
1 May 2019 | Secretary's details changed for Mrs Kirsteen Vickerstaff on 30 April 2019 (1 page) |
30 April 2019 | Secretary's details changed for Mrs Kirsteen Vickerstaff on 30 April 2019 (1 page) |
29 November 2018 | Registered office address changed from Park Square Bird Hall Lane Stockport Cheshire SK3 0XN England to 5 Adair Street Manchester M1 2NQ on 29 November 2018 (1 page) |
4 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
20 April 2018 | Full accounts made up to 30 September 2017 (27 pages) |
4 January 2018 | Termination of appointment of Zoe Stewart as a director on 31 December 2017 (1 page) |
4 January 2018 | Termination of appointment of Zoe Stewart as a director on 31 December 2017 (1 page) |
17 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
17 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
4 July 2017 | Notification of On the Beach Travel Limited as a person with significant control on 9 May 2017 (2 pages) |
4 July 2017 | Cessation of Alan Derek Gilmour as a person with significant control on 9 May 2017 (1 page) |
4 July 2017 | Cessation of Alan Derek Gilmour as a person with significant control on 9 May 2017 (1 page) |
4 July 2017 | Cessation of Alan Derek Gilmour as a person with significant control on 4 July 2017 (1 page) |
4 July 2017 | Cessation of Christopher Charles Clarkson as a person with significant control on 9 May 2017 (1 page) |
4 July 2017 | Cessation of Christopher Charles Clarkson as a person with significant control on 9 May 2017 (1 page) |
4 July 2017 | Notification of On the Beach Travel Limited as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Notification of On the Beach Travel Limited as a person with significant control on 9 May 2017 (2 pages) |
4 July 2017 | Cessation of Hristopher Charles Clarkson as a person with significant control on 4 July 2017 (1 page) |
24 May 2017 | Auditor's resignation (1 page) |
24 May 2017 | Auditor's resignation (1 page) |
24 May 2017 | Resolutions
|
24 May 2017 | Resolutions
|
24 May 2017 | Resolutions
|
24 May 2017 | Resolutions
|
24 May 2017 | Resolutions
|
24 May 2017 | Resolutions
|
15 May 2017 | Termination of appointment of Nicola Jane Gilmour as a director on 9 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Lorna Christine Clarkson as a director on 9 May 2017 (1 page) |
15 May 2017 | Appointment of Mr Simon Matthew Cooper as a director on 9 May 2017 (2 pages) |
15 May 2017 | Termination of appointment of Alan Derek Gilmour as a director on 9 May 2017 (1 page) |
15 May 2017 | Appointment of Mr Simon Matthew Cooper as a director on 9 May 2017 (2 pages) |
15 May 2017 | Termination of appointment of Alan Derek Gilmour as a director on 9 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Christopher Charles Clarkson as a director on 9 May 2017 (1 page) |
15 May 2017 | Appointment of Mr Paul Alan Meehan as a director on 9 May 2017 (2 pages) |
15 May 2017 | Appointment of Mr Paul Alan Meehan as a director on 9 May 2017 (2 pages) |
15 May 2017 | Termination of appointment of Nicola Jane Gilmour as a director on 9 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Lorna Christine Clarkson as a director on 9 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Christopher Charles Clarkson as a director on 9 May 2017 (1 page) |
12 May 2017 | Registration of charge 059546560003, created on 9 May 2017 (34 pages) |
12 May 2017 | Registration of charge 059546560004, created on 9 May 2017 (9 pages) |
12 May 2017 | Termination of appointment of Zoe Stewart as a secretary on 9 May 2017 (1 page) |
12 May 2017 | Registration of charge 059546560004, created on 9 May 2017 (9 pages) |
12 May 2017 | Appointment of Mrs Kirsteen Vickerstaff as a secretary on 9 May 2017 (2 pages) |
12 May 2017 | Registered office address changed from 14 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ to Park Square Bird Hall Lane Stockport Cheshire SK3 0XN on 12 May 2017 (1 page) |
12 May 2017 | Termination of appointment of Zoe Stewart as a secretary on 9 May 2017 (1 page) |
12 May 2017 | Registered office address changed from 14 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ to Park Square Bird Hall Lane Stockport Cheshire SK3 0XN on 12 May 2017 (1 page) |
12 May 2017 | Registration of charge 059546560003, created on 9 May 2017 (34 pages) |
12 May 2017 | Appointment of Mrs Kirsteen Vickerstaff as a secretary on 9 May 2017 (2 pages) |
5 April 2017 | Accounts for a small company made up to 30 September 2016 (8 pages) |
5 April 2017 | Accounts for a small company made up to 30 September 2016 (8 pages) |
20 October 2016 | Confirmation statement made on 3 October 2016 with updates (7 pages) |
20 October 2016 | Confirmation statement made on 3 October 2016 with updates (7 pages) |
18 August 2016 | Current accounting period extended from 31 August 2016 to 30 September 2016 (1 page) |
18 August 2016 | Current accounting period extended from 31 August 2016 to 30 September 2016 (1 page) |
9 March 2016 | Accounts for a small company made up to 31 August 2015 (8 pages) |
9 March 2016 | Accounts for a small company made up to 31 August 2015 (8 pages) |
30 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
22 July 2015 | Appointment of Mrs Nicola Jane Gilmour as a director on 1 July 2015 (2 pages) |
22 July 2015 | Appointment of Mrs Nicola Jane Gilmour as a director on 1 July 2015 (2 pages) |
22 July 2015 | Appointment of Mrs Nicola Jane Gilmour as a director on 1 July 2015 (2 pages) |
12 March 2015 | Accounts for a small company made up to 31 August 2014 (8 pages) |
12 March 2015 | Accounts for a small company made up to 31 August 2014 (8 pages) |
29 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
23 June 2014 | Director's details changed for Mr Alan Derek Gilmour on 2 May 2014 (2 pages) |
23 June 2014 | Director's details changed for Mr Alan Derek Gilmour on 2 May 2014 (2 pages) |
23 June 2014 | Director's details changed for Mr Alan Derek Gilmour on 2 May 2014 (2 pages) |
23 June 2014 | Director's details changed for Mr Christopher Charles Clarkson on 23 June 2014 (2 pages) |
23 June 2014 | Director's details changed for Mrs Lorna Christine Clarkson on 23 June 2014 (2 pages) |
23 June 2014 | Director's details changed for Mr Christopher Charles Clarkson on 23 June 2014 (2 pages) |
23 June 2014 | Director's details changed for Mrs Lorna Christine Clarkson on 23 June 2014 (2 pages) |
31 January 2014 | Registered office address changed from 2 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY England on 31 January 2014 (1 page) |
31 January 2014 | Registered office address changed from 2 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY England on 31 January 2014 (1 page) |
31 October 2013 | Accounts for a small company made up to 31 August 2013 (8 pages) |
31 October 2013 | Accounts for a small company made up to 31 August 2013 (8 pages) |
21 October 2013 | Registered office address changed from United Business Centres 2 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY England on 21 October 2013 (1 page) |
21 October 2013 | Registered office address changed from United Business Centres 2 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY England on 21 October 2013 (1 page) |
3 October 2013 | Secretary's details changed for Ms Zoe Stewart on 5 July 2013 (1 page) |
3 October 2013 | Secretary's details changed for Ms Zoe Stewart on 5 July 2013 (1 page) |
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Secretary's details changed for Ms Zoe Stewart on 5 July 2013 (1 page) |
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
23 July 2013 | Particulars of variation of rights attached to shares (2 pages) |
23 July 2013 | Resolutions
|
23 July 2013 | Statement of company's objects (2 pages) |
23 July 2013 | Resolutions
|
23 July 2013 | Resolutions
|
23 July 2013 | Change of share class name or designation (2 pages) |
23 July 2013 | Statement of company's objects (2 pages) |
23 July 2013 | Particulars of variation of rights attached to shares (2 pages) |
23 July 2013 | Change of share class name or designation (2 pages) |
23 July 2013 | Particulars of variation of rights attached to shares (2 pages) |
23 July 2013 | Particulars of variation of rights attached to shares (2 pages) |
23 July 2013 | Resolutions
|
5 July 2013 | Registered office address changed from United Business Centres Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY England on 5 July 2013 (1 page) |
5 July 2013 | Registered office address changed from United Business Centres Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY England on 5 July 2013 (1 page) |
5 July 2013 | Registered office address changed from United Business Centres Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY England on 5 July 2013 (1 page) |
2 July 2013 | Registered office address changed from 1a - 1B Brook House Upper Street Fleet Hampshire GU51 3PE England on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from 1a - 1B Brook House Upper Street Fleet Hampshire GU51 3PE England on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from 1a - 1B Brook House Upper Street Fleet Hampshire GU51 3PE England on 2 July 2013 (1 page) |
16 April 2013 | Satisfaction of charge 1 in full (1 page) |
16 April 2013 | Satisfaction of charge 1 in full (1 page) |
28 March 2013 | Director's details changed for Ms Zoe Robson on 21 February 2013 (2 pages) |
28 March 2013 | Secretary's details changed for Ms Zoe Robson on 21 February 2013 (1 page) |
28 March 2013 | Director's details changed for Ms Zoe Robson on 21 February 2013 (2 pages) |
28 March 2013 | Secretary's details changed for Ms Zoe Robson on 21 February 2013 (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
8 October 2012 | Registered office address changed from Brook House 1a-1B Brook House Upper Street Fleet Hampshire GU51 3PE England on 8 October 2012 (1 page) |
8 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (7 pages) |
8 October 2012 | Registered office address changed from Brook House 1a-1B Brook House Upper Street Fleet Hampshire GU51 3PE England on 8 October 2012 (1 page) |
8 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (7 pages) |
8 October 2012 | Registered office address changed from Brook House 1a-1B Brook House Upper Street Fleet Hampshire GU51 3PE England on 8 October 2012 (1 page) |
8 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (7 pages) |
20 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
20 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
3 August 2012 | Termination of appointment of Christopher Clarkson as a secretary (1 page) |
3 August 2012 | Appointment of Ms Zoe Robson as a secretary (1 page) |
3 August 2012 | Appointment of Ms Zoe Robson as a director (2 pages) |
3 August 2012 | Appointment of Ms Zoe Robson as a secretary (1 page) |
3 August 2012 | Termination of appointment of Christopher Clarkson as a secretary (1 page) |
3 August 2012 | Appointment of Ms Zoe Robson as a director (2 pages) |
11 June 2012 | Current accounting period shortened from 31 March 2013 to 31 August 2012 (1 page) |
11 June 2012 | Current accounting period shortened from 31 March 2013 to 31 August 2012 (1 page) |
8 June 2012 | Termination of appointment of Claire Brown as a director (1 page) |
8 June 2012 | Termination of appointment of Christopher Brown as a director (1 page) |
8 June 2012 | Termination of appointment of Christopher Brown as a director (1 page) |
8 June 2012 | Termination of appointment of Claire Brown as a director (1 page) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
29 November 2011 | Statement of capital following an allotment of shares on 29 November 2011
|
29 November 2011 | Statement of capital following an allotment of shares on 29 November 2011
|
31 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (9 pages) |
31 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (9 pages) |
31 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (9 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (9 pages) |
18 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (9 pages) |
18 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (9 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
18 May 2010 | Registered office address changed from Centaur House Ancells Business Park Ancells Road Fleet Hampshire GU51 2UJ on 18 May 2010 (1 page) |
18 May 2010 | Registered office address changed from Centaur House Ancells Business Park Ancells Road Fleet Hampshire GU51 2UJ on 18 May 2010 (1 page) |
19 October 2009 | Director's details changed for Christopher Richard Brown on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Christopher Charles Clarkson on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Claire Brown on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Claire Brown on 1 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (8 pages) |
19 October 2009 | Director's details changed for Lorna Clarkson on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Christopher Charles Clarkson on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Christopher Richard Brown on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Alan Gilmour on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Lorna Clarkson on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Alan Gilmour on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Alan Gilmour on 1 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (8 pages) |
19 October 2009 | Director's details changed for Claire Brown on 1 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (8 pages) |
19 October 2009 | Director's details changed for Lorna Clarkson on 1 October 2009 (2 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
27 April 2009 | Director's change of particulars / alan gilmour / 31/03/2009 (1 page) |
27 April 2009 | Director's change of particulars / alan gilmour / 31/03/2009 (1 page) |
20 October 2008 | Return made up to 03/10/08; full list of members (5 pages) |
20 October 2008 | Return made up to 03/10/08; full list of members (5 pages) |
25 July 2008 | Director's change of particulars / claire brown / 17/07/2008 (1 page) |
25 July 2008 | Director's change of particulars / christopher brown / 17/07/2008 (1 page) |
25 July 2008 | Director's change of particulars / christopher brown / 17/07/2008 (1 page) |
25 July 2008 | Director and secretary's change of particulars / christopher clarkson / 30/06/2008 (1 page) |
25 July 2008 | Director and secretary's change of particulars / christopher clarkson / 30/06/2008 (1 page) |
25 July 2008 | Director's change of particulars / lorna clarkson / 30/06/2008 (1 page) |
25 July 2008 | Director and secretary's change of particulars / christopher clarkson / 30/06/2008 (1 page) |
25 July 2008 | Director's change of particulars / lorna clarkson / 30/06/2008 (1 page) |
25 July 2008 | Director's change of particulars / claire brown / 17/07/2008 (1 page) |
25 July 2008 | Director and secretary's change of particulars / christopher clarkson / 30/06/2008 (1 page) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 March 2008 | Registered office changed on 20/03/2008 from broadwater barn, part lane riseley reading RG7 1RU (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from broadwater barn, part lane riseley reading RG7 1RU (1 page) |
4 February 2008 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
4 February 2008 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
10 November 2007 | Particulars of mortgage/charge (5 pages) |
10 November 2007 | Particulars of mortgage/charge (5 pages) |
29 October 2007 | Return made up to 03/10/07; full list of members (4 pages) |
29 October 2007 | Director's particulars changed (1 page) |
29 October 2007 | Director's particulars changed (1 page) |
29 October 2007 | Director's particulars changed (1 page) |
29 October 2007 | Director's particulars changed (1 page) |
29 October 2007 | Return made up to 03/10/07; full list of members (4 pages) |
6 February 2007 | Director's particulars changed (1 page) |
6 February 2007 | Director's particulars changed (1 page) |
6 February 2007 | Director's particulars changed (1 page) |
6 February 2007 | Director's particulars changed (1 page) |
10 November 2006 | Ad 05/10/06--------- £ si 125@1=125 £ ic 500/625 (2 pages) |
10 November 2006 | Ad 05/10/06--------- £ si 125@1=125 £ ic 500/625 (2 pages) |
10 November 2006 | New director appointed (2 pages) |
10 November 2006 | New director appointed (2 pages) |
3 October 2006 | Incorporation (19 pages) |
3 October 2006 | Incorporation (19 pages) |