SUNLIGHT PROJECT FINANCE LIMITED
Status | ACTIVE |
Company No. | 05801595 |
Category | Private Limited Company |
Incorporated | 02 May 2006 |
Age | 18 years, 1 month |
Jurisdiction | England Wales |
SUMMARY
SUNLIGHT PROJECT FINANCE LIMITED is an active private limited company with number 05801595. It was incorporated 18 years, 1 month ago, on 02 May 2006. The company address is Linen Hall 162-168 Regent Street, London, W1B 5TE, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 13 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2023
Action Date: 12 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-12
Documents
Accounts with accounts type total exemption full
Date: 22 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2022
Action Date: 12 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-12
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2021
Action Date: 12 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-12
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2020
Action Date: 12 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-12
Documents
Accounts with accounts type total exemption full
Date: 27 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 12 Dec 2019
Action Date: 12 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-12
Documents
Termination director company with name termination date
Date: 28 Nov 2019
Action Date: 15 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Harris
Termination date: 2019-11-15
Documents
Change corporate secretary company with change date
Date: 21 Nov 2019
Action Date: 15 Nov 2019
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Warwick Consultancy Services Limited
Change date: 2019-11-15
Documents
Accounts with accounts type total exemption full
Date: 29 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 18 Apr 2019
Action Date: 18 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-18
Documents
Accounts with accounts type unaudited abridged
Date: 24 May 2018
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 02 May 2018
Action Date: 02 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-02
Documents
Accounts with accounts type total exemption small
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 02 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-02
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2016
Action Date: 22 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-22
New address: Linen Hall 162-168 Regent Street London W1B 5TE
Old address: PO Box 698 69-85 Tabernacle Street London EC2A 4RR
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2016
Action Date: 02 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-02
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2015
Action Date: 02 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-02
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2014
Action Date: 02 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-02
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2013
Action Date: 02 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-02
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2012
Action Date: 02 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-02
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2011
Action Date: 02 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-02
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2010
Action Date: 02 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-02
Documents
Change person director company with change date
Date: 04 May 2010
Action Date: 02 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-02
Officer name: Sean Ruairi Conneely
Documents
Change corporate secretary company with change date
Date: 04 May 2010
Action Date: 02 May 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Warwick Consultancy Services Limited
Change date: 2010-05-02
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 07 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/09; full list of members
Documents
Legacy
Date: 03 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 03/04/2009 from 19 berkeley street london W1J 8ED
Documents
Legacy
Date: 15 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 04 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Oct 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/07 to 31/08/07
Documents
Legacy
Date: 18 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/07; full list of members
Documents
Legacy
Date: 08 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 11/10/06 from: po box 698 69/85 tabernacle street london EC2A 4RR
Documents
Legacy
Date: 26 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
CAFE LICIOUS (SOMERSET) LIMITED
C/O DIRENCH & CO,LONDON,N15 5EA
Number: | 07527456 |
Status: | ACTIVE |
Category: | Private Limited Company |
FREELANCE EURO SERVICES (MDCCCLXI) LIMITED
THISTLE HOUSE 2ND FLOOR,ABERDEEN,AB10 1XD
Number: | SC295558 |
Status: | ACTIVE |
Category: | Private Limited Company |
FARADAY WHARF,BIRMINGHAM,B7 4BB
Number: | 06310570 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O RODLIFFE ACCOUNTING LTD 23 SKYLINE VILLAGE,LONDON,E14 9TS
Number: | 10157252 |
Status: | ACTIVE |
Category: | Private Limited Company |
WALKER HOUSE,SOMERSET, SOMERTON,TA11 7LZ
Number: | 11034268 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 EASTCOTE ROAD,HARROW,HA2 8LG
Number: | 09074704 |
Status: | ACTIVE |
Category: | Private Limited Company |