SUNRISE OPERATIONS HALE BARNS LIMITED

06435883
HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

Documents

Documents
Date Category Description Pages
29 Apr 2020 gazette Gazette Dissolved Liquidation 1 Buy now
29 Jan 2020 insolvency Liquidation Voluntary Members Return Of Final Meeting 15 Buy now
11 Jun 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 31 Buy now
25 Apr 2018 address Move Registers To Sail Company With New Address 2 Buy now
25 Apr 2018 address Change Sail Address Company With New Address 2 Buy now
19 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Apr 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
19 Apr 2018 resolution Resolution 1 Buy now
19 Apr 2018 insolvency Liquidation Voluntary Declaration Of Solvency 8 Buy now
09 Jan 2018 officers Appointment of director (Mr Justin Reynolds Skiver) 2 Buy now
08 Jan 2018 officers Termination of appointment of director (John Anthony Goodey) 1 Buy now
06 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
05 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Dec 2016 officers Change of particulars for corporate secretary (Bedell Trust Uk Limited) 1 Buy now
02 Aug 2016 accounts Annual Accounts 23 Buy now
06 Jul 2016 officers Termination of appointment of director (Keith Russell Crockett) 1 Buy now
19 Apr 2016 officers Appointment of director (Mr John Anthony Goodey) 2 Buy now
14 Apr 2016 officers Appointment of director (Mrs Caroline Mary Roberts) 2 Buy now
14 Apr 2016 officers Termination of appointment of director (Justin Skiver) 1 Buy now
14 Apr 2016 officers Termination of appointment of director (Erin Carol Ibele) 1 Buy now
22 Dec 2015 annual-return Annual Return 5 Buy now
22 Dec 2015 address Move Registers To Registered Office Company With New Address 1 Buy now
22 Dec 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
25 Aug 2015 accounts Annual Accounts 16 Buy now
30 Apr 2015 officers Appointment of corporate secretary (Bedell Trust Uk Limited) 2 Buy now
30 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Apr 2015 officers Termination of appointment of secretary (Eps Secretaries Limited) 1 Buy now
17 Dec 2014 annual-return Annual Return 5 Buy now
17 Dec 2014 officers Change of particulars for corporate secretary (Eps Secretaries Limited) 1 Buy now
01 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 May 2014 accounts Annual Accounts 15 Buy now
12 Dec 2013 annual-return Annual Return 5 Buy now
14 Nov 2013 officers Appointment of director (Mr Keith Crockett) 2 Buy now
14 Nov 2013 officers Appointment of director (Mr Justin Skiver) 2 Buy now
14 Nov 2013 officers Termination of appointment of director (Michael Crabtree) 1 Buy now
14 Nov 2013 officers Termination of appointment of director (Jeffrey Miller) 1 Buy now
17 Sep 2013 accounts Annual Accounts 16 Buy now
07 Feb 2013 officers Appointment of director (Ms Erin Carol Ibele) 2 Buy now
20 Dec 2012 annual-return Annual Return 5 Buy now
05 Dec 2012 annual-return Annual Return 5 Buy now
24 Oct 2012 accounts Annual Accounts 15 Buy now
10 Oct 2012 address Move Registers To Sail Company 1 Buy now
10 Oct 2012 address Change Sail Address Company 1 Buy now
12 Sep 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 12 Buy now
07 Sep 2012 officers Appointment of director (Mr Jeffrey Herman Miller) 2 Buy now
07 Sep 2012 officers Appointment of director (Mr Michael Andrew Crabtree) 2 Buy now
07 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Sep 2012 officers Termination of appointment of director (Jonathan Harper) 1 Buy now
07 Sep 2012 officers Termination of appointment of director (Rachel Dryden) 1 Buy now
07 Sep 2012 officers Appointment of corporate secretary (Eps Secretaries Limited) 2 Buy now
07 Sep 2012 officers Termination of appointment of secretary (State Street Secretaries (Uk) Limited) 1 Buy now
09 Feb 2012 officers Appointment of director (Mr Jonathan Mark Harper) 2 Buy now
09 Jan 2012 officers Change of particulars for director (Rachel Dryden) 2 Buy now
16 Dec 2011 annual-return Annual Return 4 Buy now
19 Oct 2011 officers Termination of appointment of director (Edward Frantz) 1 Buy now
18 Jul 2011 accounts Annual Accounts 15 Buy now
29 Dec 2010 annual-return Annual Return 5 Buy now
09 Jul 2010 accounts Annual Accounts 14 Buy now
06 Jul 2010 officers Change of particulars for corporate secretary (Mourant & Co Capital Secretaries Limited) 4 Buy now
21 Jan 2010 officers Termination of appointment of director (Paul Milstein) 1 Buy now
26 Nov 2009 annual-return Annual Return 5 Buy now
25 Nov 2009 officers Change of particulars for director (Edward a Frantz) 2 Buy now
25 Nov 2009 officers Change of particulars for director (Paul Scott Milstein) 2 Buy now
25 Nov 2009 officers Change of particulars for corporate secretary (Mourant & Co Capital Secretaries Limited) 2 Buy now
15 Jul 2009 officers Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 1 Buy now
15 Jul 2009 officers Appointment terminated director david marsh 1 Buy now
15 Jul 2009 officers Appointment terminated director mark cash 1 Buy now
15 Jul 2009 officers Director appointed rachel dryden 1 Buy now
14 Jul 2009 accounts Annual Accounts 13 Buy now
05 Mar 2009 address Registered office changed on 05/03/2009 from crofton house 16 warwick road beaconsfield buckinghamshire HP9 2PE 1 Buy now
04 Mar 2009 officers Appointment terminated secretary iain gordon 1 Buy now
04 Mar 2009 officers Secretary appointed mourant & co capital secretaries LIMITED 1 Buy now
20 Jan 2009 officers Director appointed edward a frantz 1 Buy now
20 Jan 2009 officers Appointment terminated director lisa mayr 1 Buy now
15 Dec 2008 annual-return Return made up to 23/11/08; full list of members 4 Buy now
13 Oct 2008 officers Director appointed lisa mayr 1 Buy now
10 Oct 2008 officers Appointment terminated director james pope 1 Buy now
02 Sep 2008 officers Secretary appointed iain scott gordon 1 Buy now
02 Sep 2008 officers Appointment terminated secretary alistair milliken 1 Buy now
05 Feb 2008 officers Director resigned 1 Buy now
22 Jan 2008 officers New director appointed 1 Buy now
18 Jan 2008 officers Director resigned 1 Buy now
10 Jan 2008 officers New director appointed 2 Buy now
29 Dec 2007 mortgage Particulars of mortgage/charge 11 Buy now
21 Dec 2007 officers Director resigned 1 Buy now
21 Dec 2007 officers Secretary resigned;director resigned 1 Buy now
21 Dec 2007 officers New director appointed 4 Buy now
21 Dec 2007 officers New director appointed 7 Buy now
21 Dec 2007 officers New director appointed 6 Buy now
21 Dec 2007 officers New director appointed 7 Buy now
21 Dec 2007 officers New secretary appointed 2 Buy now
21 Dec 2007 address Registered office changed on 21/12/07 from: 160 aldersgate street london EC1A 4DD 1 Buy now
21 Dec 2007 accounts Accounting reference date extended from 30/11/08 to 31/12/08 1 Buy now
21 Dec 2007 resolution Resolution 11 Buy now
06 Dec 2007 change-of-name Certificate Change Of Name Company 2 Buy now
23 Nov 2007 incorporation Incorporation Company 28 Buy now