SUNNFLAIR LIMITED

Coach House Goodwood Avenue Coach House Goodwood Avenue, Brentwood, CM13 1QD, Essex, England
StatusACTIVE
Company No.01732999
CategoryPrivate Limited Company
Incorporated20 Jun 1983
Age40 years, 10 months, 26 days
JurisdictionEngland Wales

SUMMARY

SUNNFLAIR LIMITED is an active private limited company with number 01732999. It was incorporated 40 years, 10 months, 26 days ago, on 20 June 1983. The company address is Coach House Goodwood Avenue Coach House Goodwood Avenue, Brentwood, CM13 1QD, Essex, England.



Company Fillings

Change registered office address company with date old address new address

Date: 15 Mar 2024

Action Date: 15 Mar 2024

Category: Address

Type: AD01

New address: Coach House Goodwood Avenue Hutton Brentwood Essex CM13 1QD

Change date: 2024-03-15

Old address: Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH England

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Rodney Oliver Lawless

Change date: 2019-02-01

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-01

Officer name: Rodney Oliver Lawless

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Rachel Lawless

Change date: 2019-02-01

Documents

View document PDF

Change person secretary company with change date

Date: 07 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Rodney Oliver Lawless

Change date: 2019-02-01

Documents

View document PDF

Change to a person with significant control

Date: 07 Feb 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Rodney Oliver Lawless

Change date: 2019-02-01

Documents

View document PDF

Change to a person with significant control

Date: 07 Feb 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Rachel Lawless

Change date: 2019-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 10 Nov 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 8

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2017

Action Date: 03 Nov 2017

Category: Address

Type: AD01

New address: Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH

Old address: Coach House Goodwood Avenue Hutton Brentwood Essex CM13 1QD

Change date: 2017-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date

Date: 10 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-01

Officer name: Rodney Oliver Lawless

Documents

View document PDF

Change person secretary company with change date

Date: 09 Feb 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Rodney Oliver Lawless

Change date: 2012-01-01

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rachel Lawless

Change date: 2012-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Sep 2011

Action Date: 21 Sep 2011

Category: Address

Type: AD01

Old address: 46/52 Cutlers Road Saltcoates Industrial Estate South Woodham Ferrers Chelmsford Essex CM3 5XJ England

Change date: 2011-09-21

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jun 2011

Action Date: 07 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-07

Old address: 46/52,Cutlers Road Saltcoats Ind.Est. South Woodham Ferrers Chelmsford,Essex. CM3 5XJ

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jun 2011

Action Date: 01 Jun 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-06-01

Officer name: Rodney Oliver Lawless

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2011

Action Date: 01 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-01

Officer name: Rodney Oliver Lawless

Documents

View document PDF

Accounts with accounts type small

Date: 01 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date

Date: 05 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2011

Action Date: 16 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rachel Lawless

Change date: 2010-12-16

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jan 2011

Action Date: 01 Dec 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Rodney Oliver Lawless

Change date: 2010-12-01

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2011

Action Date: 01 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-01

Officer name: Rodney Oliver Lawless

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2011

Action Date: 01 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rachel Lawless

Change date: 2010-12-01

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jan 2011

Action Date: 16 Dec 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Rodney Oliver Lawless

Change date: 2010-12-16

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2011

Action Date: 16 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rodney Oliver Lawless

Change date: 2010-12-16

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2011

Action Date: 01 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-01

Officer name: Rachel Lawless

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 26 Jan 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Change sail address company

Date: 04 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jan 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / rachel lawless / 01/06/2008

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / rodney lawless / 01/06/2008

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Mar 2008

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 2007

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Legacy

Date: 22 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2006

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 05 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 11 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 24 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Legacy

Date: 24 Jun 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/09/04

Documents

View document PDF

Legacy

Date: 29 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 08 Sep 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Aug 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jul 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/09/03

Documents

View document PDF

Legacy

Date: 28 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Auditors resignation company

Date: 08 Jan 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF


Some Companies

CONTRACT MONITORING SERVICES LIMITED

GREENWAYS,BRIDPORT,DT6 4LL

Number:04486771
Status:ACTIVE
Category:Private Limited Company

JB’S CLEANING SERVICES LIMITED

UNIT 10, COURTLANDS ANTLANDS LANE,HORLEY,RH6 9TE

Number:11288732
Status:ACTIVE
Category:Private Limited Company

KAFILA HAJJ & UMRAH TOURS LTD

4 THE CRESCENT,DEWSBURY,WF13 3AY

Number:11818923
Status:ACTIVE
Category:Private Limited Company

MATCH FRAME POST LTD

2 ALDRIDGE PLACE ROGERS LANE,SLOUGH,SL2 4LL

Number:10640513
Status:ACTIVE
Category:Private Limited Company

SMART AV COMPANY LIMITED

25 NORVAL ROAD,WEMBLEY,HA0 3TD

Number:04625791
Status:ACTIVE
Category:Private Limited Company

STEVENSON MUNN EXPERT WITNESS SERVICES LIMITED

C/O FLANNIGAN EDMONDS BANNON,BELFAST,BT1 5HB

Number:NI610714
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