Company NameSunrise Resources Plc
Company StatusActive
Company Number05363956
CategoryPublic Limited Company
Incorporation Date14 February 2005(19 years, 2 months ago)
Previous NameSunrise Diamonds Plc

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Directors

Director NameMr Patrick Lyn Cheetham
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2005(3 days after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilk Point Queens Avenue
Macclesfield
Cheshire
SK10 2BB
Director NameMr Roger Derek Murphy
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2016(11 years, 2 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilk Point Queens Avenue
Macclesfield
Cheshire
SK10 2BB
Secretary NameMr Rod Venables
StatusCurrent
Appointed01 July 2019(14 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence AddressSunrise Resources Plc Silk Point
Queens Avenue
Macclesfield
Cheshire
SK10 2BB
Director NameMr James Cole
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2021(16 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSilk Point Queens Avenue
Macclesfield
Cheshire Sk10 2bb
Director NameMr Donald Alexander Robert McAlister
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2005(3 days after company formation)
Appointment Duration1 month (resigned 24 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolbans Barn
Holbans Lane
Broad Oak
East Sussex
TN21 8XD
Secretary NameChristine Wyn Hulley
NationalityBritish
StatusResigned
Appointed17 February 2005(3 days after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2006)
RoleCompany Director
Correspondence Address2 Felltop Drive
Reddish Vale
Stockport
Cheshire
SK5 6YS
Director NameMr Francis Patrick Harcourt Johnstone
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2005(3 weeks, 4 days after company formation)
Appointment Duration11 years, 2 months (resigned 10 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilk Point Queens Avenue
Macclesfield
Cheshire
SK10 2BB
Director NameMr Neil Lindsey Herbert
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(1 month, 1 week after company formation)
Appointment Duration7 years, 2 months (resigned 31 May 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSilk Point Queens Avenue
Macclesfield
Cheshire
SK10 2BB
Secretary NameColin Digby Thomas Fitch
NationalityBritish
StatusResigned
Appointed01 October 2006(1 year, 7 months after company formation)
Appointment Duration12 years, 9 months (resigned 30 June 2019)
RoleCompany Director
Correspondence AddressSilk Point Queens Avenue
Macclesfield
Cheshire
SK10 2BB
Director NameMr David John Swan
Date of BirthApril 1955 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed31 May 2012(7 years, 3 months after company formation)
Appointment Duration8 years, 12 months (resigned 27 May 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSilk Point Queens Avenue
Macclesfield
Cheshire
SK10 2BB
Director NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed14 February 2005(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Director NameCobbetts Limited (Corporation)
StatusResigned
Appointed14 February 2005(same day as company formation)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed14 February 2005(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

Contact

Websitewww.sunriseresourcesplc.com/
Email address[email protected]
Telephone020 36644087
Telephone regionLondon

Location

Registered AddressSunrise House
Hulley Road
Macclesfield
Cheshire
SK10 2LP
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Hurdsfield
Built Up AreaMacclesfield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£92,911
Cash£142,079
Current Liabilities£108,651

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Filing History

17 February 2021Statement of capital following an allotment of shares on 15 February 2021
  • GBP 3,695,860.24
(3 pages)
16 February 2021Statement of capital following an allotment of shares on 27 January 2021
  • GBP 3,694,360.24
(3 pages)
16 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
16 February 2021Statement of capital following an allotment of shares on 18 January 2021
  • GBP 3,693,860.24
(3 pages)
16 February 2021Statement of capital following an allotment of shares on 3 February 2021
  • GBP 3,695,110.24
(3 pages)
16 November 2020Statement of capital following an allotment of shares on 30 October 2020
  • GBP 3,684,769.33
(3 pages)
11 September 2020Statement of capital following an allotment of shares on 24 August 2020
  • GBP 3,677,996.86
(3 pages)
18 August 2020Statement of capital following an allotment of shares on 5 August 2020
  • GBP 3,320,854
(3 pages)
5 June 2020Statement of capital following an allotment of shares on 15 April 2020
  • GBP 3,313,680.04
(3 pages)
30 March 2020Group of companies' accounts made up to 30 September 2019 (54 pages)
24 February 2020Statement of capital following an allotment of shares on 14 February 2020
  • GBP 3,296,130.04
(3 pages)
24 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
29 November 2019Statement of capital following an allotment of shares on 22 November 2019
  • GBP 3,114,311.86
(3 pages)
15 November 2019Statement of capital following an allotment of shares on 1 November 2019
  • GBP 3,099,760.3
(3 pages)
5 July 2019Termination of appointment of Colin Digby Thomas Fitch as a secretary on 30 June 2019 (1 page)
5 July 2019Appointment of Mr Rod Venables as a secretary on 1 July 2019 (2 pages)
3 May 2019Statement of capital following an allotment of shares on 30 April 2019
  • GBP 2,749,760.3
(3 pages)
6 March 2019Group of companies' accounts made up to 30 September 2018 (52 pages)
1 March 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 21/02/2019
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
5 February 2019Statement of capital following an allotment of shares on 8 January 2019
  • GBP 2,736,227.7
(3 pages)
27 November 2018Statement of capital following an allotment of shares on 6 November 2018
  • GBP 2,444,561.03
(3 pages)
5 September 2018Statement of capital following an allotment of shares on 21 August 2018
  • GBP 2,436,910.07
(3 pages)
14 August 2018Statement of capital following an allotment of shares on 24 July 2018
  • GBP 2,429,865.65
(3 pages)
12 March 2018Group of companies' accounts made up to 30 September 2017 (48 pages)
14 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
8 February 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Director and auditor appointed 31/01/2018
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 December 2017Statement of capital following an allotment of shares on 6 December 2017
  • GBP 2,144,151.36
(3 pages)
21 December 2017Statement of capital following an allotment of shares on 6 December 2017
  • GBP 2,144,151.36
(3 pages)
9 November 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 1,810,818.03
(3 pages)
9 November 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 1,810,818.03
(3 pages)
24 July 2017Notification of a person with significant control statement (2 pages)
24 July 2017Notification of a person with significant control statement (2 pages)
11 July 2017Statement of capital following an allotment of shares on 28 June 2017
  • GBP 1,804,015.67
(3 pages)
11 July 2017Statement of capital following an allotment of shares on 28 June 2017
  • GBP 1,804,015.67
(3 pages)
5 April 2017Statement of capital following an allotment of shares on 3 April 2017
  • GBP 1,479,015.67
(3 pages)
5 April 2017Statement of capital following an allotment of shares on 3 April 2017
  • GBP 1,479,015.67
(3 pages)
24 March 2017Statement of capital following an allotment of shares on 7 March 2017
  • GBP 1,464,710.17
(3 pages)
24 March 2017Statement of capital following an allotment of shares on 7 March 2017
  • GBP 1,464,710.17
(3 pages)
17 February 2017Confirmation statement made on 14 February 2017 with no updates (3 pages)
17 February 2017Confirmation statement made on 14 February 2017 with no updates (3 pages)
17 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 31/01/2017
(1 page)
17 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 31/01/2017
(1 page)
16 February 2017Statement of capital following an allotment of shares on 23 January 2017
  • GBP 1,214,710.17
(3 pages)
16 February 2017Statement of capital following an allotment of shares on 23 January 2017
  • GBP 1,214,710.17
(3 pages)
14 February 2017Group of companies' accounts made up to 30 September 2016 (44 pages)
14 February 2017Group of companies' accounts made up to 30 September 2016 (44 pages)
17 January 2017Director's details changed for Mr Roger Derek Murphy on 13 January 2017 (2 pages)
17 January 2017Director's details changed for Mr Roger Derek Murphy on 13 January 2017 (2 pages)
7 December 2016Statement of capital following an allotment of shares on 15 November 2016
  • GBP 1,131,797.94
(3 pages)
7 December 2016Statement of capital following an allotment of shares on 15 November 2016
  • GBP 1,131,797.94
(3 pages)
15 August 2016Statement of capital following an allotment of shares on 5 August 2016
  • GBP 1,119,910.38
(3 pages)
15 August 2016Statement of capital following an allotment of shares on 5 August 2016
  • GBP 1,119,910.38
(3 pages)
20 June 2016Statement of capital following an allotment of shares on 25 May 2016
  • GBP 1,116,204.43
(4 pages)
20 June 2016Statement of capital following an allotment of shares on 25 May 2016
  • GBP 1,116,204.43
(4 pages)
25 May 2016Statement of capital following an allotment of shares on 11 May 2016
  • GBP 866,204.43
(4 pages)
25 May 2016Statement of capital following an allotment of shares on 11 May 2016
  • GBP 866,204.43
(4 pages)
24 May 2016Termination of appointment of Francis Patrick Harcourt Johnstone as a director on 10 May 2016 (1 page)
24 May 2016Appointment of Mr Roger Derek Murphy as a director on 9 May 2016 (2 pages)
24 May 2016Appointment of Mr Roger Derek Murphy as a director on 9 May 2016 (2 pages)
24 May 2016Termination of appointment of Francis Patrick Harcourt Johnstone as a director on 10 May 2016 (1 page)
21 April 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 864,363.68
(4 pages)
21 April 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 864,363.68
(4 pages)
24 March 2016Statement of capital following an allotment of shares on 7 March 2016
  • GBP 746,181.85
(4 pages)
24 March 2016Statement of capital following an allotment of shares on 7 March 2016
  • GBP 746,181.85
(4 pages)
7 March 2016Statement of capital following an allotment of shares on 18 February 2016
  • GBP 696,833.44
(4 pages)
7 March 2016Statement of capital following an allotment of shares on 18 February 2016
  • GBP 696,833.44
(4 pages)
2 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 February 2016Group of companies' accounts made up to 30 September 2015 (43 pages)
29 February 2016Group of companies' accounts made up to 30 September 2015 (43 pages)
15 February 2016Annual return made up to 14 February 2016 no member list
Statement of capital on 2016-02-15
  • GBP 691,148,682
(6 pages)
15 February 2016Annual return made up to 14 February 2016 no member list
Statement of capital on 2016-02-15
  • GBP 691,148,682
(6 pages)
7 September 2015Statement of capital following an allotment of shares on 29 July 2015
  • GBP 691,148,682
(4 pages)
7 September 2015Statement of capital following an allotment of shares on 29 July 2015
  • GBP 691,148,682
(4 pages)
17 May 2015Statement of capital following an allotment of shares on 17 April 2015
  • GBP 686,615,349
(4 pages)
17 May 2015Statement of capital following an allotment of shares on 17 April 2015
  • GBP 686,615,349
(4 pages)
4 March 2015Annual return made up to 14 February 2015 no member list
Statement of capital on 2015-03-04
  • GBP 581,615,349
(6 pages)
4 March 2015Annual return made up to 14 February 2015 no member list
Statement of capital on 2015-03-04
  • GBP 581,615,349
(6 pages)
3 March 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 581,615,349
(4 pages)
3 March 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 581,615,349
(4 pages)
3 March 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 581,615,349
(4 pages)
26 February 2015Group of companies' accounts made up to 30 September 2014 (45 pages)
26 February 2015Group of companies' accounts made up to 30 September 2014 (45 pages)
23 February 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 05/02/2015
(1 page)
4 February 2015Statement of capital following an allotment of shares on 19 January 2015
  • GBP 578,337.32
(4 pages)
4 February 2015Statement of capital following an allotment of shares on 19 January 2015
  • GBP 578,337.32
(4 pages)
2 December 2014Statement of capital following an allotment of shares on 7 November 2014
  • GBP 508,337.32
(4 pages)
2 December 2014Statement of capital following an allotment of shares on 7 November 2014
  • GBP 508,337.32
(4 pages)
2 December 2014Statement of capital following an allotment of shares on 7 November 2014
  • GBP 508,337.32
(4 pages)
28 July 2014Auditor's resignation (3 pages)
28 July 2014Auditor's resignation (3 pages)
25 July 2014Section 519 companies act 2006 (1 page)
25 July 2014Section 519 companies act 2006 (1 page)
7 April 2014Statement of capital following an allotment of shares on 30 March 2014
  • GBP 501,616.88
(4 pages)
7 April 2014Statement of capital following an allotment of shares on 30 March 2014
  • GBP 501,616.88
(4 pages)
7 March 2014Group of companies' accounts made up to 30 September 2013 (44 pages)
7 March 2014Group of companies' accounts made up to 30 September 2013 (44 pages)
27 February 2014Annual return made up to 14 February 2014 no member list (6 pages)
27 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 February 2014Annual return made up to 14 February 2014 no member list (6 pages)
26 February 2014Statement of capital following an allotment of shares on 10 January 2014
  • GBP 384,950.21
(4 pages)
26 February 2014Statement of capital following an allotment of shares on 10 January 2014
  • GBP 384,950.21
(4 pages)
27 November 2013Statement of capital following an allotment of shares on 6 November 2013
  • GBP 383,250.57
(4 pages)
27 November 2013Statement of capital following an allotment of shares on 6 November 2013
  • GBP 383,250.57
(4 pages)
27 November 2013Statement of capital following an allotment of shares on 6 November 2013
  • GBP 383,250.57
(4 pages)
10 September 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 375,996.31
(4 pages)
10 September 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 375,996.31
(4 pages)
20 May 2013Auditor's resignation (2 pages)
20 May 2013Auditor's resignation (2 pages)
7 May 2013Auditor's resignation (2 pages)
7 May 2013Auditor's resignation (2 pages)
14 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ General business 19/02/2013
(2 pages)
14 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ General business 19/02/2013
(2 pages)
25 February 2013Group of companies' accounts made up to 30 September 2012 (44 pages)
25 February 2013Group of companies' accounts made up to 30 September 2012 (44 pages)
21 February 2013Annual return made up to 14 February 2013 no member list (6 pages)
21 February 2013Annual return made up to 14 February 2013 no member list (6 pages)
4 January 2013Statement of capital following an allotment of shares on 3 January 2013
  • GBP 366,571.08
(3 pages)
4 January 2013Statement of capital following an allotment of shares on 3 January 2013
  • GBP 366,571.08
(3 pages)
4 January 2013Statement of capital following an allotment of shares on 3 January 2013
  • GBP 366,571.08
(3 pages)
14 August 2012Statement of capital following an allotment of shares on 27 July 2012
  • GBP 365,251,117
(3 pages)
14 August 2012Statement of capital following an allotment of shares on 27 July 2012
  • GBP 365,251,117
(3 pages)
31 May 2012Termination of appointment of Neil Herbert as a director (1 page)
31 May 2012Appointment of Mr David John Swan as a director (2 pages)
31 May 2012Appointment of Mr David John Swan as a director (2 pages)
31 May 2012Termination of appointment of Neil Herbert as a director (1 page)
22 March 2012Group of companies' accounts made up to 30 September 2011 (44 pages)
22 March 2012Group of companies' accounts made up to 30 September 2011 (44 pages)
16 March 2012Annual return made up to 14 February 2012 no member list (15 pages)
16 March 2012Annual return made up to 14 February 2012 no member list (15 pages)
12 March 2012Resolutions
  • RES13 ‐ Company business 24/02/2012
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 March 2012Resolutions
  • RES13 ‐ Company business 24/02/2012
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 March 2012Statement of capital following an allotment of shares on 24 February 2012
  • GBP 363,865
(4 pages)
5 March 2012Statement of capital following an allotment of shares on 24 February 2012
  • GBP 363,865
(4 pages)
5 March 2012Statement of capital following an allotment of shares on 16 February 2012
  • GBP 362,739
(4 pages)
5 March 2012Statement of capital following an allotment of shares on 16 February 2012
  • GBP 362,739
(4 pages)
25 August 2011Director's details changed for Mr Neil Lindsey Herbert on 25 August 2011 (3 pages)
25 August 2011Director's details changed for Mr Neil Lindsey Herbert on 25 August 2011 (3 pages)
15 August 2011Statement of capital following an allotment of shares on 29 July 2011
  • GBP 312,739
(4 pages)
15 August 2011Statement of capital following an allotment of shares on 29 July 2011
  • GBP 312,739
(4 pages)
14 June 2011Statement of capital following an allotment of shares on 2 June 2011
  • GBP 312,202
(4 pages)
14 June 2011Statement of capital following an allotment of shares on 2 June 2011
  • GBP 312,202
(4 pages)
14 June 2011Statement of capital following an allotment of shares on 2 June 2011
  • GBP 312,202
(4 pages)
31 May 2011Secretary's details changed for Colin Digby Thomas Fitch on 9 February 2011 (3 pages)
31 May 2011Secretary's details changed for Colin Digby Thomas Fitch on 9 February 2011 (3 pages)
31 May 2011Secretary's details changed for Colin Digby Thomas Fitch on 9 February 2011 (3 pages)
20 April 2011Director's details changed for The Honourable Francis Patrick Harcourt Johnstone on 9 February 2011 (3 pages)
20 April 2011Director's details changed for The Honourable Francis Patrick Harcourt Johnstone on 9 February 2011 (3 pages)
20 April 2011Director's details changed for Mr Patrick Lyn Cheetham on 9 February 2011 (3 pages)
20 April 2011Director's details changed for The Honourable Francis Patrick Harcourt Johnstone on 9 February 2011 (3 pages)
20 April 2011Director's details changed for Mr Patrick Lyn Cheetham on 9 February 2011 (3 pages)
20 April 2011Director's details changed for Mr Patrick Lyn Cheetham on 9 February 2011 (3 pages)
20 April 2011Director's details changed for Mr Neil Lindsey Herbert on 9 February 2011 (3 pages)
20 April 2011Director's details changed for Mr Neil Lindsey Herbert on 9 February 2011 (3 pages)
20 April 2011Director's details changed for Mr Neil Lindsey Herbert on 9 February 2011 (3 pages)
1 April 2011Statement of capital following an allotment of shares on 13 January 2011
  • GBP 310,366
(4 pages)
1 April 2011Statement of capital following an allotment of shares on 13 January 2011
  • GBP 310,366
(4 pages)
4 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (16 pages)
4 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (16 pages)
3 March 2011Group of companies' accounts made up to 30 September 2010 (44 pages)
3 March 2011Group of companies' accounts made up to 30 September 2010 (44 pages)
24 February 2011Statement of capital following an allotment of shares on 14 February 2011
  • GBP 310,602
(4 pages)
24 February 2011Statement of capital following an allotment of shares on 22 February 2011
  • GBP 311,202
(4 pages)
24 February 2011Statement of capital following an allotment of shares on 22 February 2011
  • GBP 311,202
(4 pages)
24 February 2011Statement of capital following an allotment of shares on 14 February 2011
  • GBP 310,602
(4 pages)
7 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 January 2011Statement of capital following an allotment of shares on 9 December 2010
  • GBP 309,366
(4 pages)
18 January 2011Statement of capital following an allotment of shares on 9 December 2010
  • GBP 309,366
(4 pages)
18 January 2011Statement of capital following an allotment of shares on 9 December 2010
  • GBP 309,366
(4 pages)
11 August 2010Statement of capital following an allotment of shares on 19 July 2010
  • GBP 248,866
(4 pages)
11 August 2010Statement of capital following an allotment of shares on 19 July 2010
  • GBP 248,866
(4 pages)
6 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 May 2010Company name changed sunrise diamonds PLC\certificate issued on 12/05/10
  • CONNOT ‐
(3 pages)
12 May 2010Company name changed sunrise diamonds PLC\certificate issued on 12/05/10
  • CONNOT ‐
(3 pages)
12 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 188,873.553
(4 pages)
12 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 188,873.553
(4 pages)
12 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 188,873.553
(4 pages)
5 March 2010Full accounts made up to 30 September 2009 (40 pages)
5 March 2010Full accounts made up to 30 September 2009 (40 pages)
23 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (15 pages)
23 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (15 pages)
11 February 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 188,874
(4 pages)
11 February 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 188,874
(4 pages)
8 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
8 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
2 November 2009Secretary's details changed for Colin Digby Thomas Fitch on 1 October 2009 (3 pages)
2 November 2009Director's details changed for The Honourable Francis Patrick Harcourt Johnstone on 1 October 2009 (3 pages)
2 November 2009Director's details changed for Neil Herbert on 1 October 2009 (3 pages)
2 November 2009Director's details changed for The Honourable Francis Patrick Harcourt Johnstone on 1 October 2009 (3 pages)
2 November 2009Secretary's details changed for Colin Digby Thomas Fitch on 1 October 2009 (3 pages)
2 November 2009Director's details changed for Neil Herbert on 1 October 2009 (3 pages)
2 November 2009Director's details changed for Neil Herbert on 1 October 2009 (3 pages)
2 November 2009Director's details changed for Patrick Lyn Cheetham on 1 October 2009 (3 pages)
2 November 2009Secretary's details changed for Colin Digby Thomas Fitch on 1 October 2009 (3 pages)
2 November 2009Director's details changed for Patrick Lyn Cheetham on 1 October 2009 (3 pages)
2 November 2009Director's details changed for The Honourable Francis Patrick Harcourt Johnstone on 1 October 2009 (3 pages)
2 November 2009Director's details changed for Patrick Lyn Cheetham on 1 October 2009 (3 pages)
9 October 2009Register(s) moved to registered inspection location (2 pages)
9 October 2009Register inspection address has been changed (2 pages)
9 October 2009Register(s) moved to registered inspection location (2 pages)
9 October 2009Register inspection address has been changed (2 pages)
11 September 2009Ad 23/07/09\gbp si [email protected]=1453.59\gbp ic 186329.79/187783.38\ (2 pages)
11 September 2009Ad 23/07/09\gbp si [email protected]=1453.59\gbp ic 186329.79/187783.38\ (2 pages)
19 May 2009Ad 23/04/09\gbp si [email protected]=100\gbp ic 186229.79/186329.79\ (2 pages)
19 May 2009Ad 23/04/09\gbp si [email protected]=100\gbp ic 186229.79/186329.79\ (2 pages)
11 March 2009Return made up to 14/02/09; no change of members (10 pages)
11 March 2009Return made up to 14/02/09; no change of members (10 pages)
26 February 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agm 30/01/2009
  • RES10 ‐ Resolution of allotment of securities
(72 pages)
26 February 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agm 30/01/2009
(72 pages)
16 February 2009Group of companies' accounts made up to 30 September 2008 (39 pages)
16 February 2009Group of companies' accounts made up to 30 September 2008 (39 pages)
13 February 2009Ad 30/01/09\gbp si [email protected]=18351.14\gbp ic 184393.879/202745.019\ (2 pages)
13 February 2009Ad 30/01/09\gbp si [email protected]=18351.14\gbp ic 184393.879/202745.019\ (2 pages)
30 September 2008Ad 08/09/08-10/09/08\gbp si [email protected]=41666.666\gbp ic 142727.213/184393.879\ (2 pages)
30 September 2008Ad 08/09/08-10/09/08\gbp si [email protected]=41666.666\gbp ic 142727.213/184393.879\ (2 pages)
3 September 2008Ad 20/08/08\gbp si [email protected]=654.418\gbp ic 142072.795/142727.213\ (2 pages)
3 September 2008Ad 15/08/08\gbp si [email protected]=2851.795\gbp ic 139221/142072.795\ (2 pages)
3 September 2008Ad 15/08/08\gbp si [email protected]=2851.795\gbp ic 139221/142072.795\ (2 pages)
3 September 2008Ad 20/08/08\gbp si [email protected]=654.418\gbp ic 142072.795/142727.213\ (2 pages)
13 March 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 March 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 March 2008Group of companies' accounts made up to 30 September 2007 (32 pages)
6 March 2008Group of companies' accounts made up to 30 September 2007 (32 pages)
4 March 2008Return made up to 14/02/08; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 March 2008Return made up to 14/02/08; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 January 2008Ad 15/01/08--------- £ si [email protected]=354 £ ic 138866/139220 (2 pages)
30 January 2008Ad 15/01/08--------- £ si [email protected]=354 £ ic 138866/139220 (2 pages)
1 November 2007Ad 26/09/07--------- £ si [email protected]=13750 £ ic 125116/138866 (2 pages)
1 November 2007Ad 26/09/07--------- £ si [email protected]=13750 £ ic 125116/138866 (2 pages)
11 June 2007Ad 22/05/07--------- £ si [email protected]=211 £ ic 124905/125116 (2 pages)
11 June 2007Ad 22/05/07--------- £ si [email protected]=211 £ ic 124905/125116 (2 pages)
21 March 2007Return made up to 14/02/07; bulk list available separately (8 pages)
21 March 2007Return made up to 14/02/07; bulk list available separately (8 pages)
27 February 2007Ad 09/02/07--------- £ si [email protected]=272500 £ ic 97654/370154 (5 pages)
27 February 2007Ad 09/02/07--------- £ si [email protected]=272500 £ ic 97654/370154 (5 pages)
17 February 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Reelect dir re app aud 26/01/07
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 February 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Reelect dir re app aud 26/01/07
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 February 2007Full accounts made up to 30 September 2006 (32 pages)
6 February 2007Full accounts made up to 30 September 2006 (32 pages)
26 October 2006New secretary appointed (2 pages)
26 October 2006New secretary appointed (2 pages)
29 September 2006Secretary resigned (1 page)
29 September 2006Secretary resigned (1 page)
5 September 2006Ad 01/06/06--------- £ si [email protected]=4282 £ ic 93372/97654 (2 pages)
5 September 2006Ad 05/05/05--------- £ si [email protected] (45 pages)
5 September 2006Ad 01/06/06--------- £ si [email protected]=4282 £ ic 93372/97654 (2 pages)
5 September 2006Ad 05/05/05--------- £ si [email protected] (45 pages)
5 September 2006Ad 24/08/06--------- £ si [email protected] £ ic 97654/97654 (2 pages)
5 September 2006Ad 24/08/06--------- £ si [email protected] £ ic 97654/97654 (2 pages)
18 August 2006Ad 16/02/06-24/02/06 £ si [email protected]=17777 £ ic 503845/521622 (2 pages)
18 August 2006Ad 16/02/06-24/02/06 £ si [email protected]=17777 £ ic 503845/521622 (2 pages)
20 June 2006Ad 12/06/06--------- £ si [email protected]=220 £ ic 503625/503845 (2 pages)
20 June 2006Ad 12/06/06--------- £ si [email protected]=220 £ ic 503625/503845 (2 pages)
14 June 2006Ad 01/06/06--------- £ si [email protected]=428250 £ ic 75375/503625 (2 pages)
14 June 2006Ad 01/06/06--------- £ si [email protected]=428250 £ ic 75375/503625 (2 pages)
10 March 2006Return made up to 14/02/06; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 March 2006Return made up to 14/02/06; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 February 2006Full accounts made up to 30 September 2005 (27 pages)
22 February 2006Full accounts made up to 30 September 2005 (27 pages)
21 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 August 2005Ad 24/06/05--------- £ si [email protected]=15375 £ ic 450001/465376 (4 pages)
11 August 2005Ad 24/06/05--------- £ si [email protected]=15375 £ ic 450001/465376 (4 pages)
20 June 2005Ad 05/05/05--------- £ si [email protected]=400000 £ ic 50001/450001 (45 pages)
20 June 2005Ad 05/05/05--------- £ si [email protected]=400000 £ ic 50001/450001 (45 pages)
3 June 2005Prospectus (69 pages)
3 June 2005Prospectus (69 pages)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
7 April 2005Prospectus (75 pages)
7 April 2005New director appointed (2 pages)
7 April 2005New director appointed (2 pages)
7 April 2005Prospectus (75 pages)
31 March 2005Accounting reference date shortened from 28/02/06 to 30/09/05 (1 page)
31 March 2005Accounting reference date shortened from 28/02/06 to 30/09/05 (1 page)
30 March 2005New director appointed (1 page)
30 March 2005New director appointed (1 page)
22 March 2005Certificate of authorisation to commence business and borrow (1 page)
22 March 2005Application to commence business (2 pages)
22 March 2005Application to commence business (2 pages)
22 March 2005Certificate of authorisation to commence business and borrow (1 page)
11 March 2005S-div 28/02/05 (2 pages)
11 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 March 2005Ad 04/03/05--------- £ si 30000@1=30000 £ ic 20001/50001 (2 pages)
11 March 2005Nc inc already adjusted 04/03/05 (1 page)
11 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 March 2005Ad 28/02/05--------- £ si [email protected]=19999 £ ic 2/20001 (4 pages)
11 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 March 2005Nc inc already adjusted 04/03/05 (1 page)
11 March 2005Ad 04/03/05--------- £ si 30000@1=30000 £ ic 20001/50001 (2 pages)
11 March 2005S-div 28/02/05 (2 pages)
11 March 2005Memorandum and Articles of Association (67 pages)
11 March 2005Memorandum and Articles of Association (67 pages)
11 March 2005Ad 28/02/05--------- £ si [email protected]=19999 £ ic 2/20001 (4 pages)
11 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
10 March 2005Director resigned (1 page)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005Director resigned (1 page)
9 March 2005New director appointed (1 page)
9 March 2005New director appointed (1 page)
1 March 2005New secretary appointed (2 pages)
1 March 2005Secretary resigned (1 page)
1 March 2005New secretary appointed (2 pages)
1 March 2005Secretary resigned (1 page)
24 February 2005New director appointed (2 pages)
24 February 2005New director appointed (2 pages)
14 February 2005Incorporation (63 pages)
14 February 2005Incorporation (63 pages)