SUNNYGLEN LIMITED

Company Documents

DateDescription
29/11/1329 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

13/12/1213 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

21/11/1221 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

13/01/1213 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

15/11/1115 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

05/01/115 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

08/11/108 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, DIRECTOR ARTHUR BULLOUGH

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, SECRETARY JEAN PRIESTLEY

View Document

08/11/108 November 2010 SECRETARY APPOINTED MS KATHERINE LEIGH

View Document

05/05/105 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

09/04/109 April 2010 DIRECTOR APPOINTED MR ARTHUR IAN BULLOUGH

View Document

09/04/109 April 2010 DIRECTOR APPOINTED MR NEIL DAVID HARRIS

View Document

31/03/1031 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JEAN PRIESTLEY / 26/03/2010

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR PETER NIXON

View Document

12/02/1012 February 2010 DIRECTOR APPOINTED DOCTOR STEPHEN ANTHONY BLOYE

View Document

08/02/108 February 2010 Annual return made up to 26 October 2009 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR APPOINTED DOCTOR STEPHEN ANTHONY BLOYE

View Document

06/11/096 November 2009 APPOINTMENT TERMINATED, DIRECTOR PETER ARMER

View Document

05/12/085 December 2008 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

05/11/085 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

21/08/0721 August 2007 REGISTERED OFFICE CHANGED ON 21/08/07 FROM: G OFFICE CHANGED 21/08/07 CUMBRIA INSTITUTE OF THE ARTS BRAMPTON ROAD CARLISLE CA3 9AY

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 SECRETARY RESIGNED

View Document

21/08/0721 August 2007 NEW SECRETARY APPOINTED

View Document

16/01/0716 January 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 REGISTERED OFFICE CHANGED ON 09/01/03

View Document

09/01/039 January 2003 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

26/06/0226 June 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

28/10/0128 October 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 ACC. REF. DATE SHORTENED FROM 31/10/00 TO 31/07/00

View Document

12/06/0012 June 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

30/12/9930 December 1999 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 REGISTERED OFFICE CHANGED ON 13/01/99 FROM: G OFFICE CHANGED 13/01/99 CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

13/01/9913 January 1999 DIRECTOR RESIGNED

View Document

13/01/9913 January 1999 ALTER MEM AND ARTS 08/01/99

View Document

13/01/9913 January 1999 NEW DIRECTOR APPOINTED

View Document

13/01/9913 January 1999 NEW SECRETARY APPOINTED

View Document

26/10/9826 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/10/9826 October 1998 Incorporation

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