SUNSHINE.CO.UK LIMITED

05954656
5 ADAIR STREET MANCHESTER ENGLAND M1 2NQ

Documents

Documents
Date Category Description Pages
05 Jun 2024 accounts Annual Accounts 4 Buy now
04 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2023 officers Termination of appointment of director (Simon Matthew Cooper) 1 Buy now
30 Jun 2023 officers Appointment of director (Mr Jonathan Michael Wormald) 2 Buy now
29 Jun 2023 accounts Annual Accounts 29 Buy now
15 Dec 2022 mortgage Statement of satisfaction of a charge 1 Buy now
15 Dec 2022 mortgage Statement of satisfaction of a charge 1 Buy now
15 Dec 2022 mortgage Statement of satisfaction of a charge 1 Buy now
15 Dec 2022 mortgage Statement of satisfaction of a charge 1 Buy now
18 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Sep 2022 capital Statement of capital (Section 108) 5 Buy now
22 Sep 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
22 Sep 2022 insolvency Solvency Statement dated 22/09/22 2 Buy now
22 Sep 2022 resolution Resolution 2 Buy now
23 Jun 2022 accounts Annual Accounts 36 Buy now
14 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2021 accounts Annual Accounts 31 Buy now
09 Feb 2021 mortgage Registration of a charge 34 Buy now
08 Feb 2021 mortgage Registration of a charge 32 Buy now
08 Oct 2020 accounts Annual Accounts 29 Buy now
06 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2020 officers Appointment of director (Mr Shaun Morton) 2 Buy now
06 Aug 2020 officers Termination of appointment of director (Paul Alan Meehan) 1 Buy now
03 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2019 accounts Annual Accounts 23 Buy now
01 May 2019 officers Change of particulars for secretary (Mrs Kirsteen Vickerstaff) 1 Buy now
30 Apr 2019 officers Change of particulars for secretary (Mrs Kirsteen Vickerstaff) 1 Buy now
29 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2018 accounts Annual Accounts 27 Buy now
04 Jan 2018 officers Termination of appointment of director (Zoe Stewart) 1 Buy now
17 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 May 2017 auditors Auditors Resignation Company 1 Buy now
24 May 2017 resolution Resolution 3 Buy now
24 May 2017 resolution Resolution 6 Buy now
24 May 2017 resolution Resolution 14 Buy now
15 May 2017 officers Termination of appointment of director (Christopher Charles Clarkson) 1 Buy now
15 May 2017 officers Termination of appointment of director (Nicola Jane Gilmour) 1 Buy now
15 May 2017 officers Termination of appointment of director (Lorna Christine Clarkson) 1 Buy now
15 May 2017 officers Termination of appointment of director (Alan Derek Gilmour) 1 Buy now
15 May 2017 officers Appointment of director (Mr Paul Alan Meehan) 2 Buy now
15 May 2017 officers Appointment of director (Mr Simon Matthew Cooper) 2 Buy now
12 May 2017 officers Appointment of secretary (Mrs Kirsteen Vickerstaff) 2 Buy now
12 May 2017 officers Termination of appointment of secretary (Zoe Stewart) 1 Buy now
12 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 May 2017 mortgage Registration of a charge 9 Buy now
12 May 2017 mortgage Registration of a charge 34 Buy now
05 Apr 2017 accounts Annual Accounts 8 Buy now
20 Oct 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
18 Aug 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
09 Mar 2016 accounts Annual Accounts 8 Buy now
30 Oct 2015 annual-return Annual Return 6 Buy now
22 Jul 2015 officers Appointment of director (Mrs Nicola Jane Gilmour) 2 Buy now
12 Mar 2015 accounts Annual Accounts 8 Buy now
29 Oct 2014 annual-return Annual Return 6 Buy now
23 Jun 2014 officers Change of particulars for director (Mrs Lorna Christine Clarkson) 2 Buy now
23 Jun 2014 officers Change of particulars for director (Mr Christopher Charles Clarkson) 2 Buy now
23 Jun 2014 officers Change of particulars for director (Mr Alan Derek Gilmour) 2 Buy now
31 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Oct 2013 accounts Annual Accounts 8 Buy now
21 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Oct 2013 annual-return Annual Return 7 Buy now
03 Oct 2013 officers Change of particulars for secretary (Ms Zoe Stewart) 1 Buy now
23 Jul 2013 capital Notice of particulars of variation of rights attached to shares 2 Buy now
23 Jul 2013 capital Notice of particulars of variation of rights attached to shares 2 Buy now
23 Jul 2013 capital Notice of name or other designation of class of shares 2 Buy now
23 Jul 2013 resolution Resolution 30 Buy now
23 Jul 2013 resolution Resolution 1 Buy now
23 Jul 2013 change-of-constitution Statement Of Companys Objects 2 Buy now
05 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Apr 2013 mortgage Statement of satisfaction of a charge 1 Buy now
28 Mar 2013 officers Change of particulars for director (Ms Zoe Robson) 2 Buy now
28 Mar 2013 officers Change of particulars for secretary (Ms Zoe Robson) 1 Buy now
20 Dec 2012 accounts Annual Accounts 9 Buy now
20 Dec 2012 accounts Annual Accounts 8 Buy now
08 Oct 2012 annual-return Annual Return 7 Buy now
08 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Aug 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
03 Aug 2012 officers Appointment of director (Ms Zoe Robson) 2 Buy now
03 Aug 2012 officers Appointment of secretary (Ms Zoe Robson) 1 Buy now
03 Aug 2012 officers Termination of appointment of secretary (Christopher Clarkson) 1 Buy now
11 Jun 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
08 Jun 2012 officers Termination of appointment of director (Claire Brown) 1 Buy now
08 Jun 2012 officers Termination of appointment of director (Christopher Brown) 1 Buy now
01 Dec 2011 mortgage Particulars of a mortgage or charge 8 Buy now
29 Nov 2011 capital Return of Allotment of shares 3 Buy now
31 Oct 2011 annual-return Annual Return 9 Buy now
09 Sep 2011 accounts Annual Accounts 6 Buy now
18 Oct 2010 annual-return Annual Return 9 Buy now
15 Jul 2010 accounts Annual Accounts 8 Buy now
18 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Oct 2009 annual-return Annual Return 8 Buy now
19 Oct 2009 officers Change of particulars for director (Lorna Clarkson) 2 Buy now
19 Oct 2009 officers Change of particulars for director (Christopher Richard Brown) 2 Buy now
19 Oct 2009 officers Change of particulars for director (Mr Alan Gilmour) 2 Buy now
19 Oct 2009 officers Change of particulars for director (Mr Christopher Charles Clarkson) 2 Buy now