Advanced company searchLink opens in new window

SUNRISE OPERATIONS CHORLEYWOOD LIMITED

Company number 05551189

Filter by category

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)
25 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 78,511
25 Sep 2015 AD04 Register(s) moved to registered office address 2nd Floor 11 Old Jewry London EC2R 8DU
25 Sep 2015 AD02 Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to C/O Bedell Trust Uk Limited 11 Old Jewry London EC2R 8DU
25 Aug 2015 AA Full accounts made up to 31 December 2014
30 Apr 2015 AP04 Appointment of Bedell Trust Uk Limited as a secretary on 30 April 2015
30 Apr 2015 TM02 Termination of appointment of Eps Secretaries as a secretary on 30 April 2015
30 Apr 2015 AD01 Registered office address changed from , 125 London Wall, London, EC2Y 5AL to Hill House 1 Little New Street London EC4A 3TR on 30 April 2015
23 Oct 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 78,511
01 Oct 2014 AD01 Registered office address changed from , Lacon House, 84 Theobalds Road, London, WC1X 8RW, United Kingdom to Hill House 1 Little New Street London EC4A 3TR on 1 October 2014
07 May 2014 AA Full accounts made up to 31 December 2013
27 Nov 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Nov 2013 CC04 Statement of company's objects
27 Nov 2013 SH01 Statement of capital following an allotment of shares on 11 November 2013
  • GBP 78,511
08 Nov 2013 AP01 Appointment of Mr Justin Skiver as a director
08 Nov 2013 TM01 Termination of appointment of Michael Crabtree as a director
08 Nov 2013 TM01 Termination of appointment of Jeffery Miller as a director
08 Nov 2013 AP01 Appointment of Mr Keith Crockett as a director
24 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
17 Sep 2013 AA Full accounts made up to 31 December 2012
12 Jun 2013 AD02 Register inspection address has been changed
12 Jun 2013 AD03 Register(s) moved to registered inspection location
25 Feb 2013 TM01 Termination of appointment of Jonathan Harper as a director
25 Feb 2013 AP01 Appointment of Mr Jonathan Mark Harper as a director
06 Feb 2013 AP01 Appointment of Mr Michael Andrew Crabtree as a director
06 Feb 2013 AP01 Appointment of Mr Jeffery Herman Miller as a director