Advanced company searchLink opens in new window

2015 SUNBEAM LIMITED

Company number 09536729

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)
05 Sep 2017 AA01 Current accounting period shortened from 30 April 2018 to 31 December 2017
05 Sep 2017 PSC07 Cessation of Sunbeam Asset Holdings Limited as a person with significant control on 25 August 2017
05 Sep 2017 PSC02 Notification of Aviva Investors Pip Solar Pv No 1 Ltd as a person with significant control on 25 August 2017
05 Sep 2017 AD01 Registered office address changed from 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA United Kingdom to St Helen's 1 Undershaft London EC3P 3DQ on 5 September 2017
04 Sep 2017 TM01 Termination of appointment of Allister Craig Sykes as a director on 25 August 2017
04 Sep 2017 TM01 Termination of appointment of Luis Perez Quiroga as a director on 25 August 2017
04 Sep 2017 TM02 Termination of appointment of Ipes (Guernsey) Limited as a secretary on 25 August 2017
04 Sep 2017 AP04 Appointment of Evgh Ltd as a secretary on 25 August 2017
04 Sep 2017 AP01 Appointment of Mr Ian Shervell as a director on 25 August 2017
04 Sep 2017 AP01 Appointment of Mr Nathaniel Brown as a director on 25 August 2017
04 Sep 2017 AP01 Appointment of Mr Fergus James Helliwell as a director on 25 August 2017
14 Jun 2017 CS01 Confirmation statement made on 10 April 2017 with updates
23 Jan 2017 AA Full accounts made up to 30 April 2016
12 Jul 2016 AP01 Appointment of Allister Craig Sykes as a director on 29 June 2016
12 Jul 2016 TM01 Termination of appointment of Robert Damon De Laszlo as a director on 29 June 2016
27 Apr 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
03 Nov 2015 CH01 Director's details changed for Mr Luis Perez Quiroga on 9 October 2015
03 Nov 2015 CH01 Director's details changed for Mr Robert Damon De Laszlo on 9 October 2015
30 Oct 2015 TM02 Termination of appointment of Jordan Company Secretaries Limited as a secretary on 28 September 2015
30 Oct 2015 AP04 Appointment of Ipes (Guernsey) Limited as a secretary on 28 September 2015
27 Oct 2015 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA on 27 October 2015
10 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)