SUN HOMES OVERSEAS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/23, NO UPDATES
2023-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-05-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-01-31
2022-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/22, NO UPDATES
2022-04-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-04-30
2021-08-18 update website_status FlippedRobots => OK
2021-08-18 delete address 29 Gainsborough House 4-6 Eaton Gardens Hove United Kingdom
2021-08-18 delete address 41 Pirin Street Bansko PK 2770 Bulgaria
2021-08-18 delete source_ip 83.223.118.232
2021-08-18 insert address 69/D/4 Magawish Area Hurghada Red Sea, Egypt
2021-08-18 insert address The Knoll Business Centre 325-327 Old Shoreham Road Hove East Sussex BN3 7GS
2021-08-18 insert address Unit 8, Ground Floor, Entrance E Prespa, 18 Stragite street Bansko Bulgaria
2021-08-18 insert source_ip 172.67.143.250
2021-08-18 insert source_ip 104.21.71.83
2021-08-18 update primary_contact 29 Gainsborough House 4-6 Eaton Gardens Hove United Kingdom => The Knoll Business Centre 325-327 Old Shoreham Road Hove East Sussex BN3 7GS
2021-08-02 update website_status Disallowed => FlippedRobots
2021-07-07 update account_category null => MICRO ENTITY
2021-06-02 update website_status FlippedRobots => Disallowed
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-04-21 update website_status Disallowed => FlippedRobots
2021-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/21, WITH UPDATES
2021-04-09 update statutory_documents SAIL ADDRESS CHANGED FROM: 29 GAINSBOROUGH HOUSE 4-6 EATON GARDENS HOVE EAST SUSSEX BN3 3UA
2021-04-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL MURTON / 01/01/2021
2021-02-12 update website_status FlippedRobots => Disallowed
2021-01-14 update website_status OK => FlippedRobots
2020-11-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MURTON / 01/11/2020
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE SORIAL / 28/04/2020
2020-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MURTON / 28/04/2020
2020-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MURTON / 28/04/2020
2020-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MURTON / 28/04/2020
2020-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-12-10 delete address 29 GAINSBOROUGH HOUSE 4-6 EATON GARDENS HOVE EAST SUSSEX BN3 3UA
2017-12-10 insert address THE KNOLL BUSINESS CENTRE 325-327 OLD SHOREHAM ROAD HOVE UNITED KINGDOM BN3 7GS
2017-12-10 update registered_address
2017-11-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/2017 FROM 29 GAINSBOROUGH HOUSE 4-6 EATON GARDENS HOVE EAST SUSSEX BN3 3UA
2017-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2017-02-10 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-10 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-30 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-04-16 => 2016-04-16
2016-05-13 update returns_next_due_date 2016-05-14 => 2017-05-14
2016-04-27 delete about_pages_linkeddomain nothing2hide.net
2016-04-27 delete contact_pages_linkeddomain nothing2hide.net
2016-04-27 delete index_pages_linkeddomain nothing2hide.net
2016-04-19 update statutory_documents 16/04/16 FULL LIST
2016-02-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-29 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-04-16 => 2015-04-16
2015-05-08 update returns_next_due_date 2015-05-14 => 2016-05-14
2015-04-17 update statutory_documents 16/04/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-03-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-02-17 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-04-16 => 2014-04-16
2014-05-07 update returns_next_due_date 2014-05-14 => 2015-05-14
2014-04-16 update statutory_documents 16/04/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-27 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-04-16 => 2013-04-16
2013-06-26 update returns_next_due_date 2013-05-14 => 2014-05-14
2013-06-23 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-23 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-05-28 update statutory_documents 16/04/13 FULL LIST
2012-11-20 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-04-16 update statutory_documents 16/04/12 FULL LIST
2011-10-20 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-06-14 update statutory_documents 30/04/11 FULL LIST
2010-08-25 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-06-04 update statutory_documents SAIL ADDRESS CREATED
2010-06-04 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-04 update statutory_documents 30/04/10 FULL LIST
2010-06-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGE SORIAL / 30/04/2010
2010-05-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/2010 FROM 230 GREYSTONES ROAD SHEFFIELD YORKSHIRE S11 7BR
2010-01-27 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-05-20 update statutory_documents RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2008-11-26 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-05-21 update statutory_documents RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-02-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-17 update statutory_documents RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-03-15 update statutory_documents COMPANY NAME CHANGED INTERLINK INTERNATIONAL SUN HOME S LIMITED CERTIFICATE ISSUED ON 15/03/07
2007-03-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-06-27 update statutory_documents RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-02-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-12 update statutory_documents RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2004-05-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/04 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN
2004-05-13 update statutory_documents NEW DIRECTOR APPOINTED
2004-05-13 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-13 update statutory_documents DIRECTOR RESIGNED
2004-05-13 update statutory_documents SECRETARY RESIGNED
2004-04-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION