A PLACE IN THE SUN CURRENCY LIMITED

06586857
UNIT 1 HOLLYBUSH HOUSE 5A NEW ROAD CROXLEY GREEN RICKMANSWORTH WD3 3EJ

Documents

Documents
Date Category Description Pages
05 Jul 2024 officers Termination of appointment of director (Pauline Ann Lavelle) 1 Buy now
05 Jul 2024 officers Termination of appointment of director (Antoine Palmer) 1 Buy now
15 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2024 officers Termination of appointment of secretary (Elaine Rosemary Atkins) 1 Buy now
15 Dec 2023 accounts Annual Accounts 10 Buy now
19 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2023 accounts Annual Accounts 10 Buy now
11 May 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Apr 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Apr 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Apr 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Jan 2022 annual-return Second Filing Of Annual Return With Made Up Date 22 Buy now
18 Jan 2022 annual-return Second Filing Of Annual Return With Made Up Date 20 Buy now
18 Jan 2022 annual-return Second Filing Of Annual Return With Made Up Date 20 Buy now
18 Jan 2022 annual-return Second Filing Of Annual Return With Made Up Date 21 Buy now
18 Jan 2022 annual-return Second Filing Of Annual Return With Made Up Date 23 Buy now
08 Jan 2022 capital Return of purchase of own shares 3 Buy now
08 Jan 2022 capital Return of purchase of own shares 3 Buy now
08 Jan 2022 capital Return of purchase of own shares 3 Buy now
07 Jan 2022 capital Notice of cancellation of shares 4 Buy now
07 Jan 2022 capital Return of purchase of own shares 3 Buy now
07 Jan 2022 capital Return of purchase of own shares 3 Buy now
30 Nov 2021 resolution Resolution 3 Buy now
30 Nov 2021 change-of-name Certificate Change Of Name Company 3 Buy now
29 Nov 2021 incorporation Memorandum Articles 40 Buy now
23 Nov 2021 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 11 Buy now
23 Nov 2021 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 7 Buy now
23 Nov 2021 capital Notice of name or other designation of class of shares 2 Buy now
17 Nov 2021 officers Appointment of director (Ms Pauline Ann Lavelle) 2 Buy now
17 Nov 2021 officers Appointment of director (Mr James Edward Moss) 2 Buy now
17 Nov 2021 officers Appointment of director (Mr Antoine Palmer) 2 Buy now
17 Nov 2021 officers Appointment of director (Mr Andrew Houldsworth Bridge) 2 Buy now
17 Nov 2021 officers Termination of appointment of director (Howard Timothy Atkins) 1 Buy now
11 Nov 2021 capital Return of Allotment of shares 4 Buy now
11 Nov 2021 capital Return of Allotment of shares 4 Buy now
09 Nov 2021 resolution Resolution 2 Buy now
09 Nov 2021 capital Statement of capital (Section 108) 3 Buy now
09 Nov 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
09 Nov 2021 insolvency Solvency Statement dated 03/11/21 1 Buy now
09 Nov 2021 resolution Resolution 1 Buy now
07 Aug 2021 accounts Annual Accounts 19 Buy now
16 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jun 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
24 May 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Apr 2021 capital Statement of capital (Section 108) 3 Buy now
13 Apr 2021 capital Statement of capital (Section 108) 3 Buy now
13 Apr 2021 capital Statement of capital (Section 108) 3 Buy now
13 Apr 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
13 Apr 2021 insolvency Solvency Statement dated 25/03/21 1 Buy now
13 Apr 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
13 Apr 2021 insolvency Solvency Statement dated 30/09/20 1 Buy now
13 Apr 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
13 Apr 2021 insolvency Solvency Statement dated 31/01/21 1 Buy now
12 Mar 2021 resolution Resolution 2 Buy now
12 Mar 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
12 Mar 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
12 Mar 2021 resolution Resolution 2 Buy now
22 Sep 2020 accounts Amended Accounts 13 Buy now
11 Sep 2020 accounts Annual Accounts 11 Buy now
07 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2018 accounts Annual Accounts 12 Buy now
10 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Dec 2017 accounts Annual Accounts 12 Buy now
08 Dec 2017 capital Notice of cancellation of shares 4 Buy now
08 Dec 2017 capital Return of purchase of own shares 3 Buy now
19 May 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
05 Jan 2017 accounts Annual Accounts 11 Buy now
17 Nov 2016 resolution Resolution 35 Buy now
05 Oct 2016 capital Return of Allotment of shares 4 Buy now
05 Oct 2016 capital Notice of cancellation of shares 4 Buy now
24 May 2016 annual-return Annual Return 10 Buy now
25 Nov 2015 accounts Annual Accounts 12 Buy now
27 Oct 2015 capital Return of Allotment of shares 3 Buy now
02 Jun 2015 capital Notice of cancellation of shares 4 Buy now
02 Jun 2015 capital Return of purchase of own shares 3 Buy now
27 May 2015 annual-return Annual Return 8 Buy now
06 Nov 2014 accounts Annual Accounts 12 Buy now
05 Aug 2014 officers Appointment of secretary (Mrs Elaine Rosemary Atkins) 2 Buy now
09 May 2014 annual-return Annual Return 7 Buy now
09 May 2014 officers Change of particulars for director (Mr Robin George Haynes) 2 Buy now
09 May 2014 officers Change of particulars for director (Mr Thomas Peter Arnold) 2 Buy now
13 Nov 2013 accounts Annual Accounts 11 Buy now
13 May 2013 annual-return Annual Return 8 Buy now
13 May 2013 officers Change of particulars for director (Mr Robin George Haynes) 2 Buy now
02 Nov 2012 accounts Annual Accounts 11 Buy now
29 May 2012 annual-return Annual Return 8 Buy now
29 May 2012 address Move Registers To Registered Office Company 1 Buy now
20 Dec 2011 mortgage Particulars of a mortgage or charge 9 Buy now
17 Nov 2011 accounts Annual Accounts 11 Buy now
16 Nov 2011 capital Notice of cancellation of shares 4 Buy now
06 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jun 2011 capital Return of purchase of own shares 3 Buy now
13 Jun 2011 officers Appointment of director (Mr Howard Timothy Atkins) 2 Buy now
09 May 2011 annual-return Annual Return 6 Buy now
09 May 2011 address Move Registers To Registered Office Company 1 Buy now
09 May 2011 address Change Sail Address Company With Old Address 1 Buy now
22 Mar 2011 accounts Annual Accounts 6 Buy now
15 Mar 2011 officers Change of particulars for director (Robin Haynes) 3 Buy now
15 Mar 2011 officers Change of particulars for director (Tom Arnold) 3 Buy now