SUNFIELD INVESTMENTS LIMITED

64 The Promenade 64 The Promenade, Co Londonderry, BT55 7AF
StatusACTIVE
Company No.NI027812
CategoryPrivate Limited Company
Incorporated29 Sep 1993
Age30 years, 7 months, 25 days
JurisdictionNorthern 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Nov 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Annual-return

Type: 371S(NI)

Description: 29/09/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Annual-return

Type: 371S(NI)

Description: 29/09/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Accounts

Type: AC(NI)

Description: 30/09/07 annual accts

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Accounts

Type: AC(NI)

Description: 30/09/08 annual accts

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Accounts

Type: AC(NI)

Description: 30/09/06 annual accts

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Annual-return

Type: 371S(NI)

Description: 29/09/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Accounts

Type: AC(NI)

Description: 30/09/05 annual accts

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Annual-return

Type: 371S(NI)

Description: 29/09/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 28 Jul 2005

Category: Accounts

Type: AC(NI)

Description: 30/09/04 annual accts

Documents

View document PDF

Legacy

Date: 06 Oct 2004

Category: Annual-return

Type: 371S(NI)

Description: 29/09/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 Jul 2004

Category: Accounts

Type: AC(NI)

Description: 30/09/03 annual accts

Documents

View document PDF

Legacy

Date: 06 Oct 2003

Category: Annual-return

Type: 371S(NI)

Description: 29/09/03 annual return shuttle

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Jul 2001

Category: Accounts

Type: AC(NI)

Description: 30/09/00 annual accts

Documents

View document PDF

Legacy

Date: 13 Oct 2000

Category: Annual-return

Type: 371S(NI)

Description: 29/09/00 annual return shuttle

Documents

View document PDF

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

RAINBIRD LTD

WELLESLEY HOUSE,LONDON,SE18 6SS

Number:03261847
Status:ACTIVE
Category:Private Limited Company

SEUNJAY HEALTHCARE LIMITED

10 BRISTOL CLOSE,ROCHESTER,ME2 2QG

Number:11670182
Status:ACTIVE
Category:Private Limited Company

STONEY LAND LIMITED

THE FACTORY,BANBRIDGE,BT32 3NB

Number:NI615138
Status:ACTIVE
Category:Private Limited Company

TAILORED 4 BUSINESS LIMITED

14 GELLIWASTAD ROAD,RCT,CF37 2BW

Number:05310352
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