SUNFIELD INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | NI027812 |
Category | Private Limited Company |
Incorporated | 29 Sep 1993 |
Age | 30 years, 7 months, 25 days |
Jurisdiction | Northern Ireland |
SUMMARY
SUNFIELD INVESTMENTS LIMITED is an active private limited company with number NI027812. It was incorporated 30 years, 7 months, 25 days ago, on 29 September 1993. The company address is 64 The Promenade 64 The Promenade, Co Londonderry, BT55 7AF.
Company Fillings
Accounts with accounts type dormant
Date: 31 Oct 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Appoint person director company with name date
Date: 27 Oct 2023
Action Date: 18 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-18
Officer name: Mr Giles Mcnicholl
Documents
Confirmation statement with no updates
Date: 02 Oct 2023
Action Date: 29 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-29
Documents
Accounts with accounts type dormant
Date: 20 Oct 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 03 Oct 2022
Action Date: 29 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-29
Documents
Accounts with accounts type dormant
Date: 25 Nov 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 08 Oct 2021
Action Date: 29 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-29
Documents
Accounts with accounts type dormant
Date: 06 Nov 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 01 Oct 2020
Action Date: 29 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-29
Documents
Accounts with accounts type dormant
Date: 18 Nov 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 07 Oct 2019
Action Date: 29 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-29
Documents
Accounts with accounts type dormant
Date: 07 Dec 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Appoint person secretary company with name date
Date: 05 Nov 2018
Action Date: 24 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Cheryl Eileen Mccracken
Appointment date: 2018-10-24
Documents
Termination secretary company with name termination date
Date: 05 Nov 2018
Action Date: 24 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dermot Bruce Gordon
Termination date: 2018-10-24
Documents
Confirmation statement with updates
Date: 04 Oct 2018
Action Date: 29 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-29
Documents
Accounts with accounts type dormant
Date: 16 Nov 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 05 Oct 2017
Action Date: 29 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-29
Documents
Accounts with accounts type dormant
Date: 21 Nov 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 12 Oct 2016
Action Date: 29 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-29
Documents
Accounts with accounts type dormant
Date: 26 Nov 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Appoint person director company with name date
Date: 29 Oct 2015
Action Date: 28 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Robert Mckeen
Appointment date: 2015-10-28
Documents
Termination director company with name termination date
Date: 29 Oct 2015
Action Date: 28 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-28
Officer name: Margaret Mcbride
Documents
Termination director company with name termination date
Date: 29 Oct 2015
Action Date: 28 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick James Mcintyre
Termination date: 2015-10-28
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2015
Action Date: 29 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-29
Documents
Accounts with accounts type dormant
Date: 07 Nov 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2014
Action Date: 29 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-29
Documents
Accounts with accounts type dormant
Date: 04 Nov 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2013
Action Date: 29 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-29
Documents
Accounts with accounts type dormant
Date: 01 Nov 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2012
Action Date: 29 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-29
Documents
Accounts with accounts type dormant
Date: 21 Nov 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2011
Action Date: 29 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-29
Documents
Change person director company with change date
Date: 19 Oct 2011
Action Date: 29 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Margaret Mcbride
Change date: 2011-09-29
Documents
Change person director company with change date
Date: 19 Oct 2011
Action Date: 29 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-29
Officer name: Patrick James Mcintyre
Documents
Accounts with accounts type dormant
Date: 08 Nov 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2010
Action Date: 29 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-29
Documents
Accounts with accounts type dormant
Date: 11 Nov 2009
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2009
Action Date: 29 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-29
Documents
Legacy
Date: 07 Nov 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 07 Nov 2008
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 07 Nov 2008
Category: Annual-return
Type: 371S(NI)
Description: 29/09/08 annual return shuttle
Documents
Legacy
Date: 07 Nov 2008
Category: Annual-return
Type: 371S(NI)
Description: 29/09/07 annual return shuttle
Documents
Legacy
Date: 17 Oct 2008
Category: Accounts
Type: AC(NI)
Description: 30/09/07 annual accts
Documents
Legacy
Date: 17 Oct 2008
Category: Accounts
Type: AC(NI)
Description: 30/09/08 annual accts
Documents
Legacy
Date: 17 Aug 2007
Category: Accounts
Type: AC(NI)
Description: 30/09/06 annual accts
Documents
Legacy
Date: 29 Nov 2006
Category: Annual-return
Type: 371S(NI)
Description: 29/09/06 annual return shuttle
Documents
Legacy
Date: 04 Aug 2006
Category: Accounts
Type: AC(NI)
Description: 30/09/05 annual accts
Documents
Legacy
Date: 20 Oct 2005
Category: Annual-return
Type: 371S(NI)
Description: 29/09/05 annual return shuttle
Documents
Legacy
Date: 28 Jul 2005
Category: Accounts
Type: AC(NI)
Description: 30/09/04 annual accts
Documents
Legacy
Date: 06 Oct 2004
Category: Annual-return
Type: 371S(NI)
Description: 29/09/04 annual return shuttle
Documents
Legacy
Date: 08 Jul 2004
Category: Accounts
Type: AC(NI)
Description: 30/09/03 annual accts
Documents
Legacy
Date: 06 Oct 2003
Category: Annual-return
Type: 371S(NI)
Description: 29/09/03 annual return shuttle
Documents
Legacy
Date: 23 Sep 2002
Category: Annual-return
Type: 371S(NI)
Description: 29/09/02 annual return shuttle
Documents
Legacy
Date: 24 Jul 2002
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 24 Jul 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 24 Jul 2002
Category: Accounts
Type: AC(NI)
Description: 30/09/01 annual accts
Documents
Legacy
Date: 24 Jul 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 19 Oct 2001
Category: Annual-return
Type: 371S(NI)
Description: 29/09/01 annual return shuttle
Documents
Legacy
Date: 27 Jul 2001
Category: Accounts
Type: AC(NI)
Description: 30/09/00 annual accts
Documents
Legacy
Date: 13 Oct 2000
Category: Annual-return
Type: 371S(NI)
Description: 29/09/00 annual return shuttle
Documents
Legacy
Date: 03 Jul 2000
Category: Accounts
Type: AC(NI)
Description: 30/09/99 annual accts
Documents
Legacy
Date: 06 Nov 1999
Category: Annual-return
Type: 371S(NI)
Description: 29/09/99 annual return shuttle
Documents
Legacy
Date: 03 Jul 1999
Category: Accounts
Type: AC(NI)
Description: 30/09/98 annual accts
Documents
Legacy
Date: 29 Sep 1998
Category: Annual-return
Type: 371S(NI)
Description: 29/09/98 annual return shuttle
Documents
Legacy
Date: 17 Jun 1998
Category: Accounts
Type: AC(NI)
Description: 30/09/97 annual accts
Documents
Legacy
Date: 08 Dec 1997
Category: Annual-return
Type: 371S(NI)
Description: 29/09/97 annual return shuttle
Documents
Legacy
Date: 14 Aug 1997
Category: Capital
Type: G98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 14 Aug 1997
Category: Accounts
Type: AC(NI)
Description: 30/09/96 annual accts
Documents
Legacy
Date: 15 Nov 1996
Category: Annual-return
Type: 371S(NI)
Description: 29/09/96 annual return shuttle
Documents
Legacy
Date: 31 Jul 1996
Category: Accounts
Type: AC(NI)
Description: 30/09/95 annual accts
Documents
Legacy
Date: 13 Oct 1995
Category: Annual-return
Type: 371S(NI)
Description: 29/09/95 annual return shuttle
Documents
Legacy
Date: 02 Aug 1995
Category: Accounts
Type: AC(NI)
Description: 30/09/94 annual accts
Documents
Legacy
Date: 23 Jan 1995
Category: Annual-return
Type: 371S(NI)
Description: 29/09/94 annual return shuttle
Documents
Legacy
Date: 29 Sep 1993
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Legacy
Date: 29 Sep 1993
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Legacy
Date: 29 Sep 1993
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Legacy
Date: 29 Sep 1993
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Some Companies
HOMESAFE GLAZING AND LOCKS LTD
4 GRANGE ROAD,CHESSINGTON,KT9 1EX
Number: | 11902283 |
Status: | ACTIVE |
Category: | Private Limited Company |
KOREA BASF INTERNATIONAL GROUP (UK) CO., LTD
CHASE BUSINESS CENTRE,LONDON,N14 5BP
Number: | 11172566 |
Status: | ACTIVE |
Category: | Private Limited Company |
WELLESLEY HOUSE,LONDON,SE18 6SS
Number: | 03261847 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BRISTOL CLOSE,ROCHESTER,ME2 2QG
Number: | 11670182 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FACTORY,BANBRIDGE,BT32 3NB
Number: | NI615138 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 GELLIWASTAD ROAD,RCT,CF37 2BW
Number: | 05310352 |
Status: | ACTIVE |
Category: | Private Limited Company |