CH01 |
On Monday 22nd January 2024 director's details were changed
filed on: 23rd, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 11th, October 2023
| accounts
|
Free Download
(23 pages)
|
SH01 |
40617003.00 GBP is the capital in company's statement on Friday 30th December 2022
filed on: 6th, January 2023
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 15th, December 2022
| accounts
|
Free Download
(23 pages)
|
AA01 |
Previous accounting period extended from Thursday 30th December 2021 to Friday 31st December 2021
filed on: 9th, August 2022
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 21st, March 2022
| accounts
|
Free Download
(24 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st December 2020 to Wednesday 30th December 2020
filed on: 21st, December 2021
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 6th, January 2021
| accounts
|
Free Download
(22 pages)
|
TM01 |
Director appointment termination date: Thursday 10th December 2020
filed on: 10th, December 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 6th, September 2019
| accounts
|
Free Download
(21 pages)
|
SH01 |
40617000.00 GBP is the capital in company's statement on Monday 31st December 2018
filed on: 18th, January 2019
| capital
|
Free Download
(8 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 5th, October 2018
| accounts
|
Free Download
(21 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(20 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 5th, October 2016
| accounts
|
Free Download
(20 pages)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 6th, May 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 6th, May 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge SC3959760005 satisfaction in full.
filed on: 6th, May 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 4 satisfaction in full.
filed on: 6th, May 2016
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 22nd March 2016 with full list of members
filed on: 29th, April 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 29th April 2016
capital
|
|
AP03 |
On Friday 1st January 2016 - new secretary appointed
filed on: 26th, January 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Thursday 31st December 2015
filed on: 26th, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 31st December 2015
filed on: 26th, January 2016
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC3959760005, created on Friday 2nd October 2015
filed on: 9th, October 2015
| mortgage
|
Free Download
(26 pages)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(17 pages)
|
AP01 |
New director appointment on Friday 10th July 2015.
filed on: 10th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 10th July 2015
filed on: 10th, July 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 22nd March 2015 with full list of members
filed on: 7th, April 2015
| annual return
|
Free Download
(15 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 7th April 2015
capital
|
|
AD01 |
Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN to Norfolk House Pitmedden Road Dyce Aberdeen AB21 0DP on Thursday 19th March 2015
filed on: 19th, March 2015
| address
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 16th, July 2014
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return made up to Saturday 22nd March 2014 with full list of members
filed on: 25th, March 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 25th March 2014
capital
|
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 31st December 2013
filed on: 27th, January 2014
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 22nd July 2013.
filed on: 22nd, July 2013
| officers
|
Free Download
(3 pages)
|
AP03 |
On Monday 22nd July 2013 - new secretary appointed
filed on: 22nd, July 2013
| officers
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Monday 31st December 2012
filed on: 8th, July 2013
| accounts
|
Free Download
(83 pages)
|
AR01 |
Annual return made up to Friday 22nd March 2013 with full list of members
filed on: 18th, April 2013
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 9th January 2013.
filed on: 9th, January 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 31st December 2012
filed on: 31st, December 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 31st December 2012
filed on: 31st, December 2012
| officers
|
Free Download
(1 page)
|
AP02 |
New member was appointed on Wednesday 28th November 2012
filed on: 28th, November 2012
| officers
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2011
filed on: 8th, October 2012
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return made up to Thursday 22nd March 2012 with full list of members
filed on: 1st, June 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Friday 1st July 2011 director's details were changed
filed on: 22nd, November 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st July 2011 director's details were changed
filed on: 21st, November 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed sunlight newco 1 LIMITEDcertificate issued on 23/09/11
filed on: 23rd, September 2011
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 4th May 2011.
filed on: 4th, May 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 4th May 2011.
filed on: 4th, May 2011
| officers
|
Free Download
(3 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 13th, April 2011
| incorporation
|
Free Download
(34 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 13th, April 2011
| resolution
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 8th April 2011
filed on: 8th, April 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 8th April 2011
filed on: 8th, April 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 8th April 2011
filed on: 8th, April 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 8th April 2011
filed on: 8th, April 2011
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Saturday 31st December 2011, originally was Saturday 31st March 2012.
filed on: 8th, April 2011
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed dunwilco (1695) LIMITEDcertificate issued on 01/04/11
filed on: 1st, April 2011
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 22nd, March 2011
| incorporation
|
Free Download
(45 pages)
|