Advanced company searchLink opens in new window

SUNFLOWER INDUSTRIAL PARKS LIMITED

Company number 04467037

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)
09 Feb 2024 AA Full accounts made up to 31 December 2022
26 Jun 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
14 Feb 2023 TM01 Termination of appointment of Daniel Marc Richard Jaffe as a director on 31 January 2023
13 Feb 2023 AD01 Registered office address changed from 12 st. James's Square London SW1Y 4LB England to 3 Copthall Avenue London EC2R 7BH on 13 February 2023
13 Feb 2023 AP01 Appointment of Mr Daniel George Roberts as a director on 31 January 2023
13 Feb 2023 AA Full accounts made up to 31 December 2021
18 Jan 2023 AP03 Appointment of Mr Simon Jeffrey Payne as a secretary on 1 January 2023
17 Jan 2023 TM02 Termination of appointment of Intertrust (Uk) Limited as a secretary on 1 January 2023
17 Jan 2023 AD01 Registered office address changed from 12 st. James's Square London SW1Y 4LB England to 12 st. James's Square London SW1Y 4LB on 17 January 2023
17 Jan 2023 AD01 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 12 st. James's Square London SW1Y 4LB on 17 January 2023
08 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2022 AA Full accounts made up to 31 December 2020
28 Jul 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
10 Jun 2022 PSC04 Change of details for Mr Stephen Allen Schwarzman as a person with significant control on 9 August 2021
16 Nov 2021 CC04 Statement of company's objects
04 Aug 2021 PSC04 Change of details for Mr Stephen Allen Schwarzman as a person with significant control on 30 August 2017
22 Jul 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
08 Mar 2021 AA Full accounts made up to 31 December 2019
22 Sep 2020 TM01 Termination of appointment of Michelle O'flaherty as a director on 17 September 2020
22 Sep 2020 AP01 Appointment of Mr Daniel Marc Richard Jaffe as a director on 17 September 2020
22 Jul 2020 CH04 Secretary's details changed for Intertrust (Uk) Limited on 8 April 2020
22 Jul 2020 TM01 Termination of appointment of Amy Nicole Lejune as a director on 17 July 2020
26 Jun 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
08 Apr 2020 AD01 Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 8 April 2020