Advanced company searchLink opens in new window

SUNDOWNER OUTDOOR LIVING LTD

Company number 12165722

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)
01 May 2024 AD01 Registered office address changed from 4 the Courtyard, Holmsted Farm, Staplefield Road Staplefield Road Cuckfield Haywards Heath RH17 5JF England to Unit 10, Earlsfield Business Centre 9 Lydden Road London SW18 4LT on 1 May 2024
06 Mar 2024 TM01 Termination of appointment of Angela Agnes Boyle as a director on 1 March 2024
31 Oct 2023 AA Total exemption full accounts made up to 31 October 2022
13 Sep 2023 PSC07 Cessation of Angela Agnes Boyle as a person with significant control on 7 September 2023
13 Sep 2023 CS01 Confirmation statement made on 19 August 2023 with no updates
22 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with updates
16 Aug 2022 PSC04 Change of details for Mr Terence Werner Boyle as a person with significant control on 30 May 2022
30 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
01 Jun 2022 PSC04 Change of details for a person with significant control
26 Aug 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
21 Jun 2021 TM01 Termination of appointment of Bradley Lewis Kellow as a director on 30 May 2021
21 Jun 2021 PSC07 Cessation of Bradley Lewis Kellow as a person with significant control on 30 May 2021
18 May 2021 AA Total exemption full accounts made up to 31 October 2020
13 Apr 2021 AA01 Previous accounting period extended from 31 August 2020 to 31 October 2020
09 Feb 2021 AD01 Registered office address changed from Pavilion View 19 New Road Brighton East Sussex BN1 1EY United Kingdom to 4 the Courtyard, Holmsted Farm, Staplefield Road Staplefield Road Cuckfield Haywards Heath RH17 5JF on 9 February 2021
28 Aug 2020 AD01 Registered office address changed from 8 Thornsett Road London SW18 4EN United Kingdom to Pavilion View 19 New Road Brighton East Sussex BN1 1EY on 28 August 2020
20 Aug 2020 CS01 Confirmation statement made on 19 August 2020 with no updates
21 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-01
03 Dec 2019 AP01 Appointment of Mrs Angela Agnes Boyle as a director on 2 December 2019
02 Dec 2019 AP01 Appointment of Mr Terence Werner Boyle as a director on 2 December 2019
20 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-20
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted