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)
14 Sep 2017 AP01 Appointment of Mr Daniel Christopher Vijselaar as a director on 30 August 2017
14 Sep 2017 AP01 Appointment of Mr Maurice Alexander Kalsbeek as a director on 30 August 2017
14 Sep 2017 AP01 Appointment of Ms Melissa Gabrielle Bourgeois as a director on 30 August 2017
14 Sep 2017 TM01 Termination of appointment of Michael Daniel Marks as a director on 30 August 2017
14 Sep 2017 TM01 Termination of appointment of Adam Isaacs as a director on 30 August 2017
14 Sep 2017 AD01 Registered office address changed from 89 Wardour Street London W1F 0UB to 35 Great St Helen's London EC3A 6AP on 14 September 2017
11 Aug 2017 AA Full accounts made up to 31 December 2016
23 Dec 2016 CS01 Confirmation statement made on 21 December 2016 with updates
23 Dec 2016 AA Full accounts made up to 31 December 2015
09 Dec 2016 AA Full accounts made up to 31 December 2014
01 Dec 2016 AP01 Appointment of Mr Adam Isaacs as a director on 1 December 2016
01 Dec 2016 TM01 Termination of appointment of Samuel Andrew Walker as a director on 1 December 2016
02 Feb 2016 TM01 Termination of appointment of Adam Isaacs as a director on 2 February 2016
02 Feb 2016 MR01 Registration of charge 074749510005, created on 27 January 2016
25 Jan 2016 AP01 Appointment of Mr Adam Isaacs as a director on 22 January 2016
22 Dec 2015 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
11 Dec 2015 CH01 Director's details changed for Mr Michael Daniel Marks on 11 December 2015
04 Jun 2015 MR04 Satisfaction of charge 074749510002 in full
03 Jun 2015 MR01 Registration of charge 074749510003, created on 27 May 2015
03 Jun 2015 MR01 Registration of charge 074749510004, created on 27 May 2015
06 Feb 2015 AP01 Appointment of Mr Samuel Andrew Walker as a director on 5 February 2015
06 Feb 2015 TM01 Termination of appointment of James Charles Richard De Lusignan as a director on 5 February 2015
03 Feb 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
10 Nov 2014 MR04 Satisfaction of charge 1 in full
07 Nov 2014 MR01 Registration of charge 074749510002, created on 31 October 2014
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367