SUNBEAM GROUP LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/06/2412 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

24/07/2324 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

01/05/201 May 2020 CESSATION OF RITA MORRISON AS A PSC

View Document

01/05/201 May 2020 CESSATION OF STEPHEN DAVID MORRISON AS A PSC

View Document

01/05/201 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORRISON INVESTMENT GROUP LTD

View Document

30/03/2030 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR RITA MORRISON

View Document

15/04/1915 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN DAVID MORRISON / 28/03/2019

View Document

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID MORRISON / 28/03/2019

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

11/05/1811 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

19/06/1719 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED RITA MORRISON

View Document

19/10/1619 October 2016 DIRECTOR APPOINTED MR STEPHEN DAVID MORRISON

View Document

26/08/1626 August 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORRISON

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/03/1623 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/03/1523 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/04/1416 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

17/04/1317 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK MORRISON / 01/01/2013

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, SECRETARY LLOYD PATTERSON

View Document

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID MORRISON / 01/01/2013

View Document

18/03/1318 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

21/03/1221 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

21/03/1221 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR LLOYD ROY PATTERSON / 01/01/2012

View Document

14/03/1214 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

07/07/117 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

28/03/1128 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACK MORRISON / 19/03/2010

View Document

04/05/104 May 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

21/10/0921 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

24/03/0924 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 COMPANY NAME CHANGED MORRISON INTERIORS GROUP LTD. CERTIFICATE ISSUED ON 16/12/08

View Document

03/11/083 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

10/04/0810 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MORRISON / 22/02/2008

View Document

26/10/0726 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/04/073 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/073 April 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0719 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0725 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/0613 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/04/0515 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 SECRETARY RESIGNED

View Document

07/03/057 March 2005 NEW SECRETARY APPOINTED

View Document

29/01/0529 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

31/12/0431 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/042 December 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

26/10/0426 October 2004 AUDITOR'S RESIGNATION

View Document

02/04/042 April 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

30/08/0330 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0326 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0323 April 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

23/04/0223 April 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

14/04/0114 April 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/10/991 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

23/04/9923 April 1999 RETURN MADE UP TO 19/03/99; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/06/981 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/9822 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/985 May 1998 RETURN MADE UP TO 19/03/98; FULL LIST OF MEMBERS

View Document

15/12/9715 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9711 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9711 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9726 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/05/972 May 1997 RETURN MADE UP TO 19/03/97; FULL LIST OF MEMBERS

View Document

20/09/9620 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/09/9617 September 1996 COMPANY NAME CHANGED BENCHMARK SHOPFITTING LIMITED CERTIFICATE ISSUED ON 18/09/96

View Document

22/04/9622 April 1996 RETURN MADE UP TO 19/03/96; FULL LIST OF MEMBERS

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

23/03/9523 March 1995 RETURN MADE UP TO 19/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/07/945 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

18/03/9418 March 1994 RETURN MADE UP TO 19/03/94; FULL LIST OF MEMBERS

View Document

26/05/9326 May 1993 RETURN MADE UP TO 19/03/93; FULL LIST OF MEMBERS

View Document

18/03/9318 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/07/9229 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/03/9216 March 1992 RETURN MADE UP TO 19/03/92; CHANGE OF MEMBERS

View Document

15/11/9115 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

18/06/9118 June 1991 RETURN MADE UP TO 19/03/91; FULL LIST OF MEMBERS

View Document

05/06/905 June 1990 REGISTERED OFFICE CHANGED ON 05/06/90 FROM: 13 STATION ROAD FINCHLEY LONDON N3 2SB

View Document

10/04/9010 April 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

10/04/9010 April 1990 RETURN MADE UP TO 19/03/90; FULL LIST OF MEMBERS

View Document

10/04/9010 April 1990 COMPANY NAME CHANGED ATELANDA LIMITED CERTIFICATE ISSUED ON 11/04/90

View Document

10/04/9010 April 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/04/90

View Document

24/07/8924 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

24/07/8924 July 1989 RETURN MADE UP TO 06/06/89; FULL LIST OF MEMBERS

View Document

20/06/8920 June 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

03/05/893 May 1989 RETURN MADE UP TO 01/11/88; FULL LIST OF MEMBERS

View Document

25/03/8925 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/8815 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/8810 February 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

07/10/877 October 1987 RETURN MADE UP TO 10/08/87; FULL LIST OF MEMBERS

View Document

12/07/8612 July 1986 RETURN MADE UP TO 29/05/86; FULL LIST OF MEMBERS

View Document

12/07/8612 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

11/12/8011 December 1980 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company