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)
03 Nov 2014 TM02 Termination of appointment of Sarah Michaella Hornbuckle as a secretary on 31 October 2014
03 Nov 2014 CERTNM Company name changed hansteen uk industrial property treforest LIMITED\certificate issued on 03/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-31
31 Oct 2014 AD01 Registered office address changed from 6Th Floor Clarendon House 12 Clifford Street London W1S 2LL to 89 Wardour Street London W1F 0UB on 31 October 2014
31 Oct 2014 TM01 Termination of appointment of Ian Richard Watson as a director on 31 October 2014
31 Oct 2014 AP01 Appointment of Mr James Charles Richard De Lusignan as a director on 31 October 2014
31 Oct 2014 TM01 Termination of appointment of Morgan Lewis Jones as a director on 31 October 2014
31 Oct 2014 TM01 Termination of appointment of Janine Anne Mcdonald as a director on 31 October 2014
31 Oct 2014 TM01 Termination of appointment of Derek Kevin Heathwood as a director on 31 October 2014
31 Oct 2014 AP01 Appointment of Mr Michael Daniel Marks as a director on 31 October 2014
31 Oct 2014 TM01 Termination of appointment of Richard Phillip Lowes as a director on 31 October 2014
31 Oct 2014 TM01 Termination of appointment of Mark Douglas Ovens as a director on 31 October 2014
31 Oct 2014 MA Memorandum and Articles of Association
31 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Jun 2014 CH01 Director's details changed for Mr Derek Kevin Heathwood on 6 June 2014
14 Apr 2014 AA Full accounts made up to 31 December 2013
23 Dec 2013 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
02 Sep 2013 CH01 Director's details changed for Mr Morgan Lewis Jones on 2 September 2013
14 May 2013 AA Full accounts made up to 31 December 2012
21 Dec 2012 AR01 Annual return made up to 21 December 2012 with full list of shareholders
01 May 2012 AA Full accounts made up to 31 December 2011
21 Dec 2011 AR01 Annual return made up to 21 December 2011 with full list of shareholders
31 Oct 2011 AP01 Appointment of Mrs Derek Kevin Heathwood as a director
13 Oct 2011 TM02 Termination of appointment of Richard Philip Lowes as a secretary
13 Oct 2011 AP03 Appointment of Mrs Sarah Michaella Hornbuckle as a secretary
13 Oct 2011 TM02 Termination of appointment of Richard Philip Lowes as a secretary