SUNDOWN 247 LIMITED

Chetwode House Chetwode House, Melton Mowbray, LE13 1GA, Leicestershire
StatusACTIVE
Company No.09763616
CategoryPrivate Limited Company
Incorporated04 Sep 2015
Age8 years, 10 months, 2 days
JurisdictionEngland Wales

SUMMARY

SUNDOWN 247 LIMITED is an active private limited company with number 09763616. It was incorporated 8 years, 10 months, 2 days ago, on 04 September 2015. The company address is Chetwode House Chetwode House, Melton Mowbray, LE13 1GA, Leicestershire.



Company Fillings

Termination director company with name termination date

Date: 01 Jul 2024

Action Date: 24 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Hugo Wyndham Mahoney

Termination date: 2024-06-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jan 2024

Action Date: 02 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tim James Barker

Termination date: 2024-01-02

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Clive Bailey

Termination date: 2023-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jan 2024

Action Date: 02 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Sunita Kaushal

Appointment date: 2024-01-02

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Noble

Appointment date: 2024-01-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 07 Nov 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 07 Nov 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 28 Sep 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2023

Action Date: 03 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-03

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 20 Oct 2022

Action Date: 01 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-01

Documents

View document PDF

Legacy

Date: 20 Oct 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 01/01/22

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2022

Action Date: 03 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-03

Documents

View document PDF

Legacy

Date: 21 Sep 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 01/01/22

Documents

View document PDF

Legacy

Date: 21 Sep 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 01/01/22

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2022

Action Date: 27 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Hugo Wyndham Mahoney

Appointment date: 2022-05-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2022

Action Date: 27 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Flor Aiden Healy

Termination date: 2022-05-27

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 24 Nov 2021

Action Date: 02 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-02

Documents

View document PDF

Legacy

Date: 24 Nov 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 24 Nov 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 02/01/21

Documents

View document PDF

Legacy

Date: 24 Nov 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 02/01/21

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2021

Action Date: 03 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-03

Documents

View document PDF

Resolution

Date: 27 Jul 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 May 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2021

Action Date: 28 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Alexis Robertson Marris

Termination date: 2020-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2019

Action Date: 29 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-29

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097636160001

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Flor Aiden Healy

Appointment date: 2018-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Clive Bailey

Appointment date: 2018-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard James Armitage

Termination date: 2018-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Charles Chetwode Samworth

Appointment date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2017

Action Date: 03 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-03

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Jun 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Tim James Barker

Appointment date: 2017-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 03 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jan 2016

Action Date: 05 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097636160001

Charge creation date: 2016-01-05

Documents

View document PDF

Change account reference date company current extended

Date: 14 Dec 2015

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Alexis Robertson Marris

Appointment date: 2015-10-01

Documents

View document PDF

Certificate change of name company

Date: 01 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed nut bidco LIMITED\certificate issued on 01/10/15

Documents

View document PDF

Change of name notice

Date: 01 Oct 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 04 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.B.J. ECOSSE LTD.

37 COATHILL STREET,LANARKSHIRE,ML5 4DU

Number:SC277291
Status:ACTIVE
Category:Private Limited Company

BROOMPOOL LIMITED

HEATON HOUSE,MANCHESTER,M7 4SE

Number:04014461
Status:ACTIVE
Category:Private Limited Company

GOLDENCLEANSLTD LTD

47 THEODORA STREET,CARDIFF,CF24 1PB

Number:11315535
Status:ACTIVE
Category:Private Limited Company

HE CARDIOLOGY LTD

RIVERS HOSPITAL,ESSEX,CM21 0HH

Number:11852246
Status:ACTIVE
Category:Private Limited Company

JCN PIPING DESIGN LTD

21 SCOTSTON,LAURENCEKIRK,AB30 1ND

Number:SC619961
Status:ACTIVE
Category:Private Limited Company

THREEETHINGS LIMITED

21 KILWINNING DRIVE,MILTON KEYNES,MK10 9BW

Number:09375538
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source