Advanced company searchLink opens in new window

1-4 SUNNYSIDE LIMITED

Company number 02676300

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
29 Nov 2023 AA Accounts for a dormant company made up to 30 June 2023
13 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
18 Jul 2022 AA Accounts for a dormant company made up to 30 June 2022
16 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
24 Jul 2021 AA Accounts for a dormant company made up to 30 June 2021
16 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with updates
23 Oct 2020 AP01 Appointment of Ms Deborah Thompson as a director on 15 October 2020
19 Aug 2020 AA Accounts for a dormant company made up to 30 June 2020
29 Jul 2020 TM01 Termination of appointment of David John Parsons as a director on 20 July 2020
11 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
18 Jul 2019 AA Accounts for a dormant company made up to 30 June 2019
07 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with no updates
14 Aug 2018 AA Accounts for a dormant company made up to 30 June 2018
15 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with updates
03 Jan 2018 AP01 Appointment of Mr Adam Richard Bruce Cobbold as a director on 3 January 2018
03 Jan 2018 TM01 Termination of appointment of Philip Charles Daulby as a director on 27 December 2017
15 Aug 2017 AA Accounts for a dormant company made up to 30 June 2017
22 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
10 Aug 2016 AA Accounts for a dormant company made up to 30 June 2016
11 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
11 Jan 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 4
16 Jan 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 4
19 Dec 2014 CH01 Director's details changed for Philip Charles Daulby on 14 November 2014
01 Aug 2014 AA Accounts for a dormant company made up to 30 June 2014