Macclesfield
Cheshire
SK10 2BB
Director Name | Mr Roger Derek Murphy |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2016(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Silk Point Queens Avenue Macclesfield Cheshire SK10 2BB |
Secretary Name | Mr Rod Venables |
---|---|
Status | Current |
Appointed | 01 July 2019(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | Sunrise Resources Plc Silk Point Queens Avenue Macclesfield Cheshire SK10 2BB |
Director Name | Mr James Cole |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2021(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Silk Point Queens Avenue Macclesfield Cheshire Sk10 2bb |
Director Name | Mr Donald Alexander Robert McAlister |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(3 days after company formation) |
Appointment Duration | 1 month (resigned 24 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holbans Barn Holbans Lane Broad Oak East Sussex TN21 8XD |
Secretary Name | Christine Wyn Hulley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(3 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2006) |
Role | Company Director |
Correspondence Address | 2 Felltop Drive Reddish Vale Stockport Cheshire SK5 6YS |
Director Name | Mr Francis Patrick Harcourt Johnstone |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(3 weeks, 4 days after company formation) |
Appointment Duration | 11 years, 2 months (resigned 10 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Silk Point Queens Avenue Macclesfield Cheshire SK10 2BB |
Director Name | Mr Neil Lindsey Herbert |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 May 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Silk Point Queens Avenue Macclesfield Cheshire SK10 2BB |
Secretary Name | Colin Digby Thomas Fitch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(1 year, 7 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 30 June 2019) |
Role | Company Director |
Correspondence Address | Silk Point Queens Avenue Macclesfield Cheshire SK10 2BB |
Director Name | Mr David John Swan |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 May 2012(7 years, 3 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 27 May 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Silk Point Queens Avenue Macclesfield Cheshire SK10 2BB |
Director Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Director Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Website | www.sunriseresourcesplc.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 36644087 |
Telephone region | London |
Registered Address | Sunrise House Hulley Road Macclesfield Cheshire SK10 2LP |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Hurdsfield |
Built Up Area | Macclesfield |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £92,911 |
Cash | £142,079 |
Current Liabilities | £108,651 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
17 February 2021 | Statement of capital following an allotment of shares on 15 February 2021
|
---|---|
16 February 2021 | Statement of capital following an allotment of shares on 27 January 2021
|
16 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
16 February 2021 | Statement of capital following an allotment of shares on 18 January 2021
|
16 February 2021 | Statement of capital following an allotment of shares on 3 February 2021
|
16 November 2020 | Statement of capital following an allotment of shares on 30 October 2020
|
11 September 2020 | Statement of capital following an allotment of shares on 24 August 2020
|
18 August 2020 | Statement of capital following an allotment of shares on 5 August 2020
|
5 June 2020 | Statement of capital following an allotment of shares on 15 April 2020
|
30 March 2020 | Group of companies' accounts made up to 30 September 2019 (54 pages) |
24 February 2020 | Statement of capital following an allotment of shares on 14 February 2020
|
24 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
29 November 2019 | Statement of capital following an allotment of shares on 22 November 2019
|
15 November 2019 | Statement of capital following an allotment of shares on 1 November 2019
|
5 July 2019 | Termination of appointment of Colin Digby Thomas Fitch as a secretary on 30 June 2019 (1 page) |
5 July 2019 | Appointment of Mr Rod Venables as a secretary on 1 July 2019 (2 pages) |
3 May 2019 | Statement of capital following an allotment of shares on 30 April 2019
|
6 March 2019 | Group of companies' accounts made up to 30 September 2018 (52 pages) |
1 March 2019 | Resolutions
|
14 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
5 February 2019 | Statement of capital following an allotment of shares on 8 January 2019
|
27 November 2018 | Statement of capital following an allotment of shares on 6 November 2018
|
5 September 2018 | Statement of capital following an allotment of shares on 21 August 2018
|
14 August 2018 | Statement of capital following an allotment of shares on 24 July 2018
|
12 March 2018 | Group of companies' accounts made up to 30 September 2017 (48 pages) |
14 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
8 February 2018 | Resolutions
|
21 December 2017 | Statement of capital following an allotment of shares on 6 December 2017
|
21 December 2017 | Statement of capital following an allotment of shares on 6 December 2017
|
9 November 2017 | Statement of capital following an allotment of shares on 31 October 2017
|
9 November 2017 | Statement of capital following an allotment of shares on 31 October 2017
|
24 July 2017 | Notification of a person with significant control statement (2 pages) |
24 July 2017 | Notification of a person with significant control statement (2 pages) |
11 July 2017 | Statement of capital following an allotment of shares on 28 June 2017
|
11 July 2017 | Statement of capital following an allotment of shares on 28 June 2017
|
5 April 2017 | Statement of capital following an allotment of shares on 3 April 2017
|
5 April 2017 | Statement of capital following an allotment of shares on 3 April 2017
|
24 March 2017 | Statement of capital following an allotment of shares on 7 March 2017
|
24 March 2017 | Statement of capital following an allotment of shares on 7 March 2017
|
17 February 2017 | Confirmation statement made on 14 February 2017 with no updates (3 pages) |
17 February 2017 | Confirmation statement made on 14 February 2017 with no updates (3 pages) |
17 February 2017 | Resolutions
|
17 February 2017 | Resolutions
|
16 February 2017 | Statement of capital following an allotment of shares on 23 January 2017
|
16 February 2017 | Statement of capital following an allotment of shares on 23 January 2017
|
14 February 2017 | Group of companies' accounts made up to 30 September 2016 (44 pages) |
14 February 2017 | Group of companies' accounts made up to 30 September 2016 (44 pages) |
17 January 2017 | Director's details changed for Mr Roger Derek Murphy on 13 January 2017 (2 pages) |
17 January 2017 | Director's details changed for Mr Roger Derek Murphy on 13 January 2017 (2 pages) |
7 December 2016 | Statement of capital following an allotment of shares on 15 November 2016
|
7 December 2016 | Statement of capital following an allotment of shares on 15 November 2016
|
15 August 2016 | Statement of capital following an allotment of shares on 5 August 2016
|
15 August 2016 | Statement of capital following an allotment of shares on 5 August 2016
|
20 June 2016 | Statement of capital following an allotment of shares on 25 May 2016
|
20 June 2016 | Statement of capital following an allotment of shares on 25 May 2016
|
25 May 2016 | Statement of capital following an allotment of shares on 11 May 2016
|
25 May 2016 | Statement of capital following an allotment of shares on 11 May 2016
|
24 May 2016 | Termination of appointment of Francis Patrick Harcourt Johnstone as a director on 10 May 2016 (1 page) |
24 May 2016 | Appointment of Mr Roger Derek Murphy as a director on 9 May 2016 (2 pages) |
24 May 2016 | Appointment of Mr Roger Derek Murphy as a director on 9 May 2016 (2 pages) |
24 May 2016 | Termination of appointment of Francis Patrick Harcourt Johnstone as a director on 10 May 2016 (1 page) |
21 April 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
21 April 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
24 March 2016 | Statement of capital following an allotment of shares on 7 March 2016
|
24 March 2016 | Statement of capital following an allotment of shares on 7 March 2016
|
7 March 2016 | Statement of capital following an allotment of shares on 18 February 2016
|
7 March 2016 | Statement of capital following an allotment of shares on 18 February 2016
|
2 March 2016 | Resolutions
|
2 March 2016 | Resolutions
|
29 February 2016 | Group of companies' accounts made up to 30 September 2015 (43 pages) |
29 February 2016 | Group of companies' accounts made up to 30 September 2015 (43 pages) |
15 February 2016 | Annual return made up to 14 February 2016 no member list Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 14 February 2016 no member list Statement of capital on 2016-02-15
|
7 September 2015 | Statement of capital following an allotment of shares on 29 July 2015
|
7 September 2015 | Statement of capital following an allotment of shares on 29 July 2015
|
17 May 2015 | Statement of capital following an allotment of shares on 17 April 2015
|
17 May 2015 | Statement of capital following an allotment of shares on 17 April 2015
|
4 March 2015 | Annual return made up to 14 February 2015 no member list Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 14 February 2015 no member list Statement of capital on 2015-03-04
|
3 March 2015 | Statement of capital following an allotment of shares on 5 February 2015
|
3 March 2015 | Statement of capital following an allotment of shares on 5 February 2015
|
3 March 2015 | Statement of capital following an allotment of shares on 5 February 2015
|
26 February 2015 | Group of companies' accounts made up to 30 September 2014 (45 pages) |
26 February 2015 | Group of companies' accounts made up to 30 September 2014 (45 pages) |
23 February 2015 | Resolutions
|
4 February 2015 | Statement of capital following an allotment of shares on 19 January 2015
|
4 February 2015 | Statement of capital following an allotment of shares on 19 January 2015
|
2 December 2014 | Statement of capital following an allotment of shares on 7 November 2014
|
2 December 2014 | Statement of capital following an allotment of shares on 7 November 2014
|
2 December 2014 | Statement of capital following an allotment of shares on 7 November 2014
|
28 July 2014 | Auditor's resignation (3 pages) |
28 July 2014 | Auditor's resignation (3 pages) |
25 July 2014 | Section 519 companies act 2006 (1 page) |
25 July 2014 | Section 519 companies act 2006 (1 page) |
7 April 2014 | Statement of capital following an allotment of shares on 30 March 2014
|
7 April 2014 | Statement of capital following an allotment of shares on 30 March 2014
|
7 March 2014 | Group of companies' accounts made up to 30 September 2013 (44 pages) |
7 March 2014 | Group of companies' accounts made up to 30 September 2013 (44 pages) |
27 February 2014 | Annual return made up to 14 February 2014 no member list (6 pages) |
27 February 2014 | Resolutions
|
27 February 2014 | Resolutions
|
27 February 2014 | Annual return made up to 14 February 2014 no member list (6 pages) |
26 February 2014 | Statement of capital following an allotment of shares on 10 January 2014
|
26 February 2014 | Statement of capital following an allotment of shares on 10 January 2014
|
27 November 2013 | Statement of capital following an allotment of shares on 6 November 2013
|
27 November 2013 | Statement of capital following an allotment of shares on 6 November 2013
|
27 November 2013 | Statement of capital following an allotment of shares on 6 November 2013
|
10 September 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
10 September 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
20 May 2013 | Auditor's resignation (2 pages) |
20 May 2013 | Auditor's resignation (2 pages) |
7 May 2013 | Auditor's resignation (2 pages) |
7 May 2013 | Auditor's resignation (2 pages) |
14 March 2013 | Resolutions
|
14 March 2013 | Resolutions
|
25 February 2013 | Group of companies' accounts made up to 30 September 2012 (44 pages) |
25 February 2013 | Group of companies' accounts made up to 30 September 2012 (44 pages) |
21 February 2013 | Annual return made up to 14 February 2013 no member list (6 pages) |
21 February 2013 | Annual return made up to 14 February 2013 no member list (6 pages) |
4 January 2013 | Statement of capital following an allotment of shares on 3 January 2013
|
4 January 2013 | Statement of capital following an allotment of shares on 3 January 2013
|
4 January 2013 | Statement of capital following an allotment of shares on 3 January 2013
|
14 August 2012 | Statement of capital following an allotment of shares on 27 July 2012
|
14 August 2012 | Statement of capital following an allotment of shares on 27 July 2012
|
31 May 2012 | Termination of appointment of Neil Herbert as a director (1 page) |
31 May 2012 | Appointment of Mr David John Swan as a director (2 pages) |
31 May 2012 | Appointment of Mr David John Swan as a director (2 pages) |
31 May 2012 | Termination of appointment of Neil Herbert as a director (1 page) |
22 March 2012 | Group of companies' accounts made up to 30 September 2011 (44 pages) |
22 March 2012 | Group of companies' accounts made up to 30 September 2011 (44 pages) |
16 March 2012 | Annual return made up to 14 February 2012 no member list (15 pages) |
16 March 2012 | Annual return made up to 14 February 2012 no member list (15 pages) |
12 March 2012 | Resolutions
|
12 March 2012 | Resolutions
|
5 March 2012 | Statement of capital following an allotment of shares on 24 February 2012
|
5 March 2012 | Statement of capital following an allotment of shares on 24 February 2012
|
5 March 2012 | Statement of capital following an allotment of shares on 16 February 2012
|
5 March 2012 | Statement of capital following an allotment of shares on 16 February 2012
|
25 August 2011 | Director's details changed for Mr Neil Lindsey Herbert on 25 August 2011 (3 pages) |
25 August 2011 | Director's details changed for Mr Neil Lindsey Herbert on 25 August 2011 (3 pages) |
15 August 2011 | Statement of capital following an allotment of shares on 29 July 2011
|
15 August 2011 | Statement of capital following an allotment of shares on 29 July 2011
|
14 June 2011 | Statement of capital following an allotment of shares on 2 June 2011
|
14 June 2011 | Statement of capital following an allotment of shares on 2 June 2011
|
14 June 2011 | Statement of capital following an allotment of shares on 2 June 2011
|
31 May 2011 | Secretary's details changed for Colin Digby Thomas Fitch on 9 February 2011 (3 pages) |
31 May 2011 | Secretary's details changed for Colin Digby Thomas Fitch on 9 February 2011 (3 pages) |
31 May 2011 | Secretary's details changed for Colin Digby Thomas Fitch on 9 February 2011 (3 pages) |
20 April 2011 | Director's details changed for The Honourable Francis Patrick Harcourt Johnstone on 9 February 2011 (3 pages) |
20 April 2011 | Director's details changed for The Honourable Francis Patrick Harcourt Johnstone on 9 February 2011 (3 pages) |
20 April 2011 | Director's details changed for Mr Patrick Lyn Cheetham on 9 February 2011 (3 pages) |
20 April 2011 | Director's details changed for The Honourable Francis Patrick Harcourt Johnstone on 9 February 2011 (3 pages) |
20 April 2011 | Director's details changed for Mr Patrick Lyn Cheetham on 9 February 2011 (3 pages) |
20 April 2011 | Director's details changed for Mr Patrick Lyn Cheetham on 9 February 2011 (3 pages) |
20 April 2011 | Director's details changed for Mr Neil Lindsey Herbert on 9 February 2011 (3 pages) |
20 April 2011 | Director's details changed for Mr Neil Lindsey Herbert on 9 February 2011 (3 pages) |
20 April 2011 | Director's details changed for Mr Neil Lindsey Herbert on 9 February 2011 (3 pages) |
1 April 2011 | Statement of capital following an allotment of shares on 13 January 2011
|
1 April 2011 | Statement of capital following an allotment of shares on 13 January 2011
|
4 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (16 pages) |
4 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (16 pages) |
3 March 2011 | Group of companies' accounts made up to 30 September 2010 (44 pages) |
3 March 2011 | Group of companies' accounts made up to 30 September 2010 (44 pages) |
24 February 2011 | Statement of capital following an allotment of shares on 14 February 2011
|
24 February 2011 | Statement of capital following an allotment of shares on 22 February 2011
|
24 February 2011 | Statement of capital following an allotment of shares on 22 February 2011
|
24 February 2011 | Statement of capital following an allotment of shares on 14 February 2011
|
7 February 2011 | Resolutions
|
7 February 2011 | Resolutions
|
18 January 2011 | Statement of capital following an allotment of shares on 9 December 2010
|
18 January 2011 | Statement of capital following an allotment of shares on 9 December 2010
|
18 January 2011 | Statement of capital following an allotment of shares on 9 December 2010
|
11 August 2010 | Statement of capital following an allotment of shares on 19 July 2010
|
11 August 2010 | Statement of capital following an allotment of shares on 19 July 2010
|
6 July 2010 | Resolutions
|
6 July 2010 | Resolutions
|
12 May 2010 | Company name changed sunrise diamonds PLC\certificate issued on 12/05/10
|
12 May 2010 | Company name changed sunrise diamonds PLC\certificate issued on 12/05/10
|
12 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
12 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
12 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
5 March 2010 | Full accounts made up to 30 September 2009 (40 pages) |
5 March 2010 | Full accounts made up to 30 September 2009 (40 pages) |
23 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (15 pages) |
23 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (15 pages) |
11 February 2010 | Statement of capital following an allotment of shares on 29 January 2010
|
11 February 2010 | Statement of capital following an allotment of shares on 29 January 2010
|
8 February 2010 | Resolutions
|
8 February 2010 | Resolutions
|
2 November 2009 | Secretary's details changed for Colin Digby Thomas Fitch on 1 October 2009 (3 pages) |
2 November 2009 | Director's details changed for The Honourable Francis Patrick Harcourt Johnstone on 1 October 2009 (3 pages) |
2 November 2009 | Director's details changed for Neil Herbert on 1 October 2009 (3 pages) |
2 November 2009 | Director's details changed for The Honourable Francis Patrick Harcourt Johnstone on 1 October 2009 (3 pages) |
2 November 2009 | Secretary's details changed for Colin Digby Thomas Fitch on 1 October 2009 (3 pages) |
2 November 2009 | Director's details changed for Neil Herbert on 1 October 2009 (3 pages) |
2 November 2009 | Director's details changed for Neil Herbert on 1 October 2009 (3 pages) |
2 November 2009 | Director's details changed for Patrick Lyn Cheetham on 1 October 2009 (3 pages) |
2 November 2009 | Secretary's details changed for Colin Digby Thomas Fitch on 1 October 2009 (3 pages) |
2 November 2009 | Director's details changed for Patrick Lyn Cheetham on 1 October 2009 (3 pages) |
2 November 2009 | Director's details changed for The Honourable Francis Patrick Harcourt Johnstone on 1 October 2009 (3 pages) |
2 November 2009 | Director's details changed for Patrick Lyn Cheetham on 1 October 2009 (3 pages) |
9 October 2009 | Register(s) moved to registered inspection location (2 pages) |
9 October 2009 | Register inspection address has been changed (2 pages) |
9 October 2009 | Register(s) moved to registered inspection location (2 pages) |
9 October 2009 | Register inspection address has been changed (2 pages) |
11 September 2009 | Ad 23/07/09\gbp si [email protected]=1453.59\gbp ic 186329.79/187783.38\ (2 pages) |
11 September 2009 | Ad 23/07/09\gbp si [email protected]=1453.59\gbp ic 186329.79/187783.38\ (2 pages) |
19 May 2009 | Ad 23/04/09\gbp si [email protected]=100\gbp ic 186229.79/186329.79\ (2 pages) |
19 May 2009 | Ad 23/04/09\gbp si [email protected]=100\gbp ic 186229.79/186329.79\ (2 pages) |
11 March 2009 | Return made up to 14/02/09; no change of members (10 pages) |
11 March 2009 | Return made up to 14/02/09; no change of members (10 pages) |
26 February 2009 | Resolutions
|
26 February 2009 | Resolutions
|
16 February 2009 | Group of companies' accounts made up to 30 September 2008 (39 pages) |
16 February 2009 | Group of companies' accounts made up to 30 September 2008 (39 pages) |
13 February 2009 | Ad 30/01/09\gbp si [email protected]=18351.14\gbp ic 184393.879/202745.019\ (2 pages) |
13 February 2009 | Ad 30/01/09\gbp si [email protected]=18351.14\gbp ic 184393.879/202745.019\ (2 pages) |
30 September 2008 | Ad 08/09/08-10/09/08\gbp si [email protected]=41666.666\gbp ic 142727.213/184393.879\ (2 pages) |
30 September 2008 | Ad 08/09/08-10/09/08\gbp si [email protected]=41666.666\gbp ic 142727.213/184393.879\ (2 pages) |
3 September 2008 | Ad 20/08/08\gbp si [email protected]=654.418\gbp ic 142072.795/142727.213\ (2 pages) |
3 September 2008 | Ad 15/08/08\gbp si [email protected]=2851.795\gbp ic 139221/142072.795\ (2 pages) |
3 September 2008 | Ad 15/08/08\gbp si [email protected]=2851.795\gbp ic 139221/142072.795\ (2 pages) |
3 September 2008 | Ad 20/08/08\gbp si [email protected]=654.418\gbp ic 142072.795/142727.213\ (2 pages) |
13 March 2008 | Resolutions
|
13 March 2008 | Resolutions
|
6 March 2008 | Group of companies' accounts made up to 30 September 2007 (32 pages) |
6 March 2008 | Group of companies' accounts made up to 30 September 2007 (32 pages) |
4 March 2008 | Return made up to 14/02/08; bulk list available separately
|
4 March 2008 | Return made up to 14/02/08; bulk list available separately
|
30 January 2008 | Ad 15/01/08--------- £ si [email protected]=354 £ ic 138866/139220 (2 pages) |
30 January 2008 | Ad 15/01/08--------- £ si [email protected]=354 £ ic 138866/139220 (2 pages) |
1 November 2007 | Ad 26/09/07--------- £ si [email protected]=13750 £ ic 125116/138866 (2 pages) |
1 November 2007 | Ad 26/09/07--------- £ si [email protected]=13750 £ ic 125116/138866 (2 pages) |
11 June 2007 | Ad 22/05/07--------- £ si [email protected]=211 £ ic 124905/125116 (2 pages) |
11 June 2007 | Ad 22/05/07--------- £ si [email protected]=211 £ ic 124905/125116 (2 pages) |
21 March 2007 | Return made up to 14/02/07; bulk list available separately (8 pages) |
21 March 2007 | Return made up to 14/02/07; bulk list available separately (8 pages) |
27 February 2007 | Ad 09/02/07--------- £ si [email protected]=272500 £ ic 97654/370154 (5 pages) |
27 February 2007 | Ad 09/02/07--------- £ si [email protected]=272500 £ ic 97654/370154 (5 pages) |
17 February 2007 | Resolutions
|
17 February 2007 | Resolutions
|
6 February 2007 | Full accounts made up to 30 September 2006 (32 pages) |
6 February 2007 | Full accounts made up to 30 September 2006 (32 pages) |
26 October 2006 | New secretary appointed (2 pages) |
26 October 2006 | New secretary appointed (2 pages) |
29 September 2006 | Secretary resigned (1 page) |
29 September 2006 | Secretary resigned (1 page) |
5 September 2006 | Ad 01/06/06--------- £ si [email protected]=4282 £ ic 93372/97654 (2 pages) |
5 September 2006 | Ad 05/05/05--------- £ si [email protected] (45 pages) |
5 September 2006 | Ad 01/06/06--------- £ si [email protected]=4282 £ ic 93372/97654 (2 pages) |
5 September 2006 | Ad 05/05/05--------- £ si [email protected] (45 pages) |
5 September 2006 | Ad 24/08/06--------- £ si [email protected] £ ic 97654/97654 (2 pages) |
5 September 2006 | Ad 24/08/06--------- £ si [email protected] £ ic 97654/97654 (2 pages) |
18 August 2006 | Ad 16/02/06-24/02/06 £ si [email protected]=17777 £ ic 503845/521622 (2 pages) |
18 August 2006 | Ad 16/02/06-24/02/06 £ si [email protected]=17777 £ ic 503845/521622 (2 pages) |
20 June 2006 | Ad 12/06/06--------- £ si [email protected]=220 £ ic 503625/503845 (2 pages) |
20 June 2006 | Ad 12/06/06--------- £ si [email protected]=220 £ ic 503625/503845 (2 pages) |
14 June 2006 | Ad 01/06/06--------- £ si [email protected]=428250 £ ic 75375/503625 (2 pages) |
14 June 2006 | Ad 01/06/06--------- £ si [email protected]=428250 £ ic 75375/503625 (2 pages) |
10 March 2006 | Return made up to 14/02/06; bulk list available separately
|
10 March 2006 | Return made up to 14/02/06; bulk list available separately
|
22 February 2006 | Full accounts made up to 30 September 2005 (27 pages) |
22 February 2006 | Full accounts made up to 30 September 2005 (27 pages) |
21 February 2006 | Resolutions
|
21 February 2006 | Resolutions
|
11 August 2005 | Ad 24/06/05--------- £ si [email protected]=15375 £ ic 450001/465376 (4 pages) |
11 August 2005 | Ad 24/06/05--------- £ si [email protected]=15375 £ ic 450001/465376 (4 pages) |
20 June 2005 | Ad 05/05/05--------- £ si [email protected]=400000 £ ic 50001/450001 (45 pages) |
20 June 2005 | Ad 05/05/05--------- £ si [email protected]=400000 £ ic 50001/450001 (45 pages) |
3 June 2005 | Prospectus (69 pages) |
3 June 2005 | Prospectus (69 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
7 April 2005 | Prospectus (75 pages) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | Prospectus (75 pages) |
31 March 2005 | Accounting reference date shortened from 28/02/06 to 30/09/05 (1 page) |
31 March 2005 | Accounting reference date shortened from 28/02/06 to 30/09/05 (1 page) |
30 March 2005 | New director appointed (1 page) |
30 March 2005 | New director appointed (1 page) |
22 March 2005 | Certificate of authorisation to commence business and borrow (1 page) |
22 March 2005 | Application to commence business (2 pages) |
22 March 2005 | Application to commence business (2 pages) |
22 March 2005 | Certificate of authorisation to commence business and borrow (1 page) |
11 March 2005 | S-div 28/02/05 (2 pages) |
11 March 2005 | Resolutions
|
11 March 2005 | Ad 04/03/05--------- £ si 30000@1=30000 £ ic 20001/50001 (2 pages) |
11 March 2005 | Nc inc already adjusted 04/03/05 (1 page) |
11 March 2005 | Resolutions
|
11 March 2005 | Ad 28/02/05--------- £ si [email protected]=19999 £ ic 2/20001 (4 pages) |
11 March 2005 | Resolutions
|
11 March 2005 | Nc inc already adjusted 04/03/05 (1 page) |
11 March 2005 | Ad 04/03/05--------- £ si 30000@1=30000 £ ic 20001/50001 (2 pages) |
11 March 2005 | S-div 28/02/05 (2 pages) |
11 March 2005 | Memorandum and Articles of Association (67 pages) |
11 March 2005 | Memorandum and Articles of Association (67 pages) |
11 March 2005 | Ad 28/02/05--------- £ si [email protected]=19999 £ ic 2/20001 (4 pages) |
11 March 2005 | Resolutions
|
10 March 2005 | Director resigned (1 page) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | Director resigned (1 page) |
9 March 2005 | New director appointed (1 page) |
9 March 2005 | New director appointed (1 page) |
1 March 2005 | New secretary appointed (2 pages) |
1 March 2005 | Secretary resigned (1 page) |
1 March 2005 | New secretary appointed (2 pages) |
1 March 2005 | Secretary resigned (1 page) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | New director appointed (2 pages) |
14 February 2005 | Incorporation (63 pages) |
14 February 2005 | Incorporation (63 pages) |