Advanced company searchLink opens in new window

SUNFLOWER UK INDUSTRIAL PROPERTY TREFOREST LIMITED

Company number 07474951

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)
15 Jan 2024 AA Accounts for a small company made up to 31 December 2022
04 Jan 2024 CS01 Confirmation statement made on 21 December 2023 with no updates
14 Sep 2023 AD01 Registered office address changed from 12 st. James's Square London SW1Y 4LB England to 3 Copthall Avenue London EC2R 7BH on 14 September 2023
25 May 2023 AA Full accounts made up to 31 December 2021
22 Feb 2023 TM01 Termination of appointment of Daniel Marc Richard Jaffe as a director on 31 January 2023
08 Feb 2023 AP01 Appointment of Mr Christopher Alan Watkins as a director on 20 January 2023
20 Jan 2023 TM01 Termination of appointment of Philip Mathew Cridge as a director on 16 January 2023
18 Jan 2023 TM02 Termination of appointment of Intertrust (Uk) Limited as a secretary on 1 January 2023
18 Jan 2023 AP03 Appointment of Mr Simon Jeffrey Payne as a secretary on 1 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
30 Dec 2022 CS01 Confirmation statement made on 21 December 2022 with no updates
12 Oct 2022 AA Full accounts made up to 31 December 2020
25 Aug 2022 CH01 Director's details changed for Mr Philip Mathew Cridge on 9 July 2022
13 Jun 2022 CH01 Director's details changed for Mr Daniel George Roberts on 19 May 2022
13 Jun 2022 PSC04 Change of details for Mr Stephen Allen Schwarzman as a person with significant control on 9 August 2021
27 May 2022 CH01 Director's details changed for Mr Daniel George Roberts on 19 May 2022
21 Apr 2022 AP01 Appointment of Mr Daniel George Roberts as a director on 21 April 2022
21 Apr 2022 AP01 Appointment of Mr Philip Mathew Cridge as a director on 21 April 2022
12 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2021 CS01 Confirmation statement made on 21 December 2021 with no updates
10 Aug 2021 PSC01 Notification of Stephen Allen Schwarzman as a person with significant control on 30 August 2017
03 Aug 2021 PSC07 Cessation of Stephen Allen Schwarzman as a person with significant control on 30 August 2017
12 Mar 2021 CS01 Confirmation statement made on 21 December 2020 with no updates
08 Mar 2021 AA Accounts for a small company made up to 31 December 2019