Advanced company searchLink opens in new window

OLD SUN MANAGEMENT LTD

Company number 09089808

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)
26 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
13 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
28 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
14 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
23 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
17 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
19 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
02 Jul 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
02 Jul 2020 PSC04 Change of details for Ms Tara Robbins as a person with significant control on 3 August 2019
02 Jul 2020 CH01 Director's details changed for Mrs Gillian Irene Fox on 2 July 2020
02 Jul 2020 CH01 Director's details changed for Mr Colin John Bowles on 2 July 2020
30 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
16 Jan 2020 AD01 Registered office address changed from 1a Waltham Court Milley Lane Ruscombe Reading Berkshire RG10 9AA England to 4 Old Sun Close Lane End High Wycombe HP14 3FQ on 16 January 2020
14 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
15 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
19 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
27 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
12 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
11 May 2017 SH01 Statement of capital following an allotment of shares on 2 May 2017
  • GBP 1
11 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-10
28 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
21 Feb 2017 TM01 Termination of appointment of Barbara Sylvia Crowther as a director on 17 February 2017
20 Feb 2017 AP01 Appointment of Ms Gillian Irene Fox as a director on 17 February 2017
20 Feb 2017 AP01 Appointment of Mr Colin John Bowles as a director on 17 February 2017
20 Feb 2017 AD01 Registered office address changed from 19/21 Chapel Street Marlow Bucks SL7 3HN to 1a Waltham Court Milley Lane Ruscombe Reading Berkshire RG10 9AA on 20 February 2017