SUNSET ISLAND LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 Notification of James Edward Hindley Paterson as a person with significant control on 2025-07-18

View Document

29/07/2529 July 2025 Appointment of Mr James Edward Hindley Paterson as a director on 2025-07-18

View Document

29/07/2529 July 2025 Termination of appointment of Paula Roberts as a secretary on 2025-07-18

View Document

29/07/2529 July 2025 Termination of appointment of Paula Louise Roberts as a director on 2025-07-18

View Document

29/07/2529 July 2025 Cessation of Paula Roberts as a person with significant control on 2025-07-18

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

15/05/2515 May 2025 Appointment of Ms Natalie Fenwick as a director on 2025-05-14

View Document

15/05/2515 May 2025 Termination of appointment of Sybil Esmonde Mcghie as a director on 2025-05-15

View Document

02/07/242 July 2024 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

03/10/223 October 2022 Accounts for a dormant company made up to 2022-06-30

View Document

30/09/2230 September 2022 Termination of appointment of Rachel Catharine Mcghie as a secretary on 2022-09-30

View Document

30/09/2230 September 2022 Termination of appointment of Rachel Catharine Mcghie as a director on 2022-09-30

View Document

30/09/2230 September 2022 Appointment of Ms Paula Roberts as a secretary on 2022-09-30

View Document

30/09/2230 September 2022 Appointment of Mrs Sybil Esmonde Mcghie as a director on 2022-09-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/02/2221 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

01/07/201 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/06/2028 June 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

22/04/2022 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/02/1924 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/02/1820 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL CATHARINE MCGHIE

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER MANSFIELD ROCHMAN

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULA ROBERTS

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/02/1727 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

08/07/168 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL CATHARINE MCGHIE / 01/10/2009

View Document

08/07/168 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER MANSFIELD ROCHMAN / 01/10/2009

View Document

08/07/168 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM C/O RACHEL MCGHIE FLAT 2 86 SAVERNAKE ROAD LONDON NW3 2JR

View Document

29/03/1629 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

04/07/154 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

21/02/1521 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

03/07/143 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MS RACHEL CATHARINE MCGHIE / 03/07/2014

View Document

03/07/143 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL CATHARINE MCGHIE / 03/07/2014

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM C/O RACHEL MCGHIE 86B SAVERNAKE ROAD 86B SAVERNAKE ROAD LONDON NW3 2JR ENGLAND

View Document

03/07/143 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/06/1418 June 2014 REGISTERED OFFICE CHANGED ON 18/06/2014 FROM 86A SAVERNAKE ROAD LONDON NW3 2JR

View Document

18/06/1418 June 2014 SECRETARY APPOINTED MS RACHEL CATHARINE MCGHIE

View Document

19/03/1419 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, SECRETARY OLIVER ROCHMAN

View Document

08/07/138 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/03/1318 March 2013 DIRECTOR APPOINTED PAULA ROBERTS

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SAUNDERS

View Document

23/02/1323 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

02/07/122 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

05/03/125 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

19/07/1119 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

02/04/112 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL CATHARINE MCGHIE / 28/06/2010

View Document

05/07/105 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER MANSFIELD ROCHMAN / 28/06/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SAUNDERS / 28/06/2010

View Document

01/03/101 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

01/07/091 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

25/07/0825 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

30/06/0830 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/06/0830 June 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

22/09/0722 September 2007 NEW DIRECTOR APPOINTED

View Document

22/09/0722 September 2007 DIRECTOR RESIGNED

View Document

16/08/0716 August 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 SECRETARY RESIGNED

View Document

25/04/0725 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

20/11/0620 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0620 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

20/11/0620 November 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/11/0620 November 2006 DIRECTOR RESIGNED

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

04/08/054 August 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

13/07/0313 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 NEW DIRECTOR APPOINTED

View Document

02/03/032 March 2003 DIRECTOR RESIGNED

View Document

02/03/032 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

05/08/025 August 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS; AMEND

View Document

26/07/0226 July 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 DIRECTOR RESIGNED

View Document

09/10/019 October 2001 SECRETARY RESIGNED

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 REGISTERED OFFICE CHANGED ON 09/10/01 FROM: THIRD FLOOR 55 GOWER STREET LONDON WC1E 6HQ

View Document

28/06/0128 June 2001 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