SUNMEAD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 NewAccounts for a small company made up to 2024-12-29

View Document

26/08/2526 August 2025 NewConfirmation statement made on 2025-08-14 with no updates

View Document

29/12/2429 December 2024 Annual accounts for year ending 29 Dec 2024

View Accounts

28/08/2428 August 2024 Accounts for a small company made up to 2023-12-31

View Document

18/08/2418 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Registration of charge 048675300002, created on 2023-12-12

View Document

17/10/2317 October 2023 Accounts for a small company made up to 2022-12-25

View Document

15/09/2315 September 2023 Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 2023-09-15

View Document

15/09/2315 September 2023 Change of details for Full House Restaurants Holdings Limited as a person with significant control on 2023-09-14

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

25/12/2225 December 2022 Annual accounts for year ending 25 Dec 2022

View Accounts

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-26

View Document

26/12/2126 December 2021 Annual accounts for year ending 26 Dec 2021

View Accounts

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-27

View Document

29/07/2129 July 2021 Director's details changed for Mr Bradley John Shedden on 2021-03-25

View Document

27/12/2027 December 2020 Annual accounts for year ending 27 Dec 2020

View Accounts

29/12/1929 December 2019 Annual accounts for year ending 29 Dec 2019

View Accounts

02/10/182 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 25/12/16

View Document

29/08/1729 August 2017 CESSATION OF SHERSTON LIMITED AS A PSC

View Document

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FULL HOUSE RESTAURANTS HOLDINGS LIMITED

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

24/03/1724 March 2017 COMPANY NAME CHANGED J M R FOSTER LIMITED CERTIFICATE ISSUED ON 24/03/17

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN FOSTER

View Document

31/03/1631 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 048675300001

View Document

18/02/1618 February 2016 DIRECTOR APPOINTED MR JOHN EDWARD SHEDDEN

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, SECRETARY HEATHER FOSTER

View Document

18/02/1618 February 2016 DIRECTOR APPOINTED MR BRADLEY SHEDDEN

View Document

11/02/1611 February 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM THE BEECHES ROOKERY FARM ROAD ALPRAHAM TARPORLEY CHESHIRE CW6 9HB ENGLAND

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL RICHARDS FOSTER / 12/11/2015

View Document

25/01/1625 January 2016 SECRETARY'S CHANGE OF PARTICULARS / HEATHER MARY FOSTER / 12/11/2015

View Document

25/01/1625 January 2016 REGISTERED OFFICE CHANGED ON 25/01/2016 FROM THE TYTHE BARN, LONG LANE HAUGHTON TARPORLEY CHESHIRE CW6 9RN

View Document

01/09/151 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/09/1410 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

24/03/1424 March 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/10/131 October 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

19/08/1319 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/08/1230 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

16/05/1216 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

07/09/117 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

15/06/1115 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL RICHARDS FOSTER / 01/01/2010

View Document

31/08/1031 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

03/06/103 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

07/10/097 October 2009 Annual return made up to 14 August 2009 with full list of shareholders

View Document

23/06/0923 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

15/08/0815 August 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

31/08/0731 August 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

30/05/0630 May 2006 VARYING SHARE RIGHTS AND NAMES

View Document

17/05/0617 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/07/057 July 2005 S252 DISP LAYING ACC 10/06/05

View Document

07/07/057 July 2005 S366A DISP HOLDING AGM 10/06/05

View Document

29/09/0429 September 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04

View Document

14/08/0314 August 2003 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