About

Registered Number: 04843100
Date of Incorporation: 23/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 12 Hillcote Close, Fulwood, Sheffield, S10 3PT

 

Established in 2003, Housesunny Ltd have registered office in Sheffield. The companies directors are listed as Cheung, Mei Lin, Cheung, Jo Yee, Cheung, Ray in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEUNG, Jo Yee 01 November 2019 - 1
CHEUNG, Ray 01 November 2019 - 1
Secretary Name Appointed Resigned Total Appointments
CHEUNG, Mei Lin 01 September 2003 - 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
AA - Annual Accounts 13 December 2019
AP01 - Appointment of director 13 November 2019
AP01 - Appointment of director 11 November 2019
MR04 - N/A 29 October 2019
MR04 - N/A 29 October 2019
MR04 - N/A 29 October 2019
MR04 - N/A 29 October 2019
MR04 - N/A 29 October 2019
MR04 - N/A 29 October 2019
MR04 - N/A 29 October 2019
MR04 - N/A 29 October 2019
CS01 - N/A 23 July 2019
AA - Annual Accounts 05 March 2019
CS01 - N/A 29 July 2018
AA - Annual Accounts 13 April 2018
CS01 - N/A 03 August 2017
MR04 - N/A 27 July 2017
AA - Annual Accounts 16 March 2017
CS01 - N/A 29 July 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 28 July 2015
MR04 - N/A 17 April 2015
MR04 - N/A 17 April 2015
MR04 - N/A 17 April 2015
MR04 - N/A 17 April 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 25 July 2014
MR01 - N/A 23 July 2014
MR01 - N/A 23 July 2014
MR01 - N/A 23 July 2014
MR01 - N/A 11 July 2014
MR01 - N/A 11 July 2014
MR01 - N/A 11 July 2014
MR01 - N/A 11 July 2014
MR01 - N/A 11 July 2014
MR01 - N/A 11 July 2014
SH01 - Return of Allotment of shares 09 April 2014
SH01 - Return of Allotment of shares 18 March 2014
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 24 July 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 23 July 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 17 March 2008
363a - Annual Return 13 August 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 25 September 2006
AA - Annual Accounts 07 December 2005
395 - Particulars of a mortgage or charge 26 October 2005
363s - Annual Return 20 October 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 05 August 2004
395 - Particulars of a mortgage or charge 07 July 2004
395 - Particulars of a mortgage or charge 15 November 2003
395 - Particulars of a mortgage or charge 30 October 2003
288a - Notice of appointment of directors or secretaries 21 September 2003
288a - Notice of appointment of directors or secretaries 21 September 2003
287 - Change in situation or address of Registered Office 21 September 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
NEWINC - New incorporation documents 23 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 July 2014 Fully Satisfied

N/A

A registered charge 08 July 2014 Fully Satisfied

N/A

A registered charge 08 July 2014 Fully Satisfied

N/A

A registered charge 08 July 2014 Fully Satisfied

N/A

A registered charge 08 July 2014 Fully Satisfied

N/A

A registered charge 08 July 2014 Fully Satisfied

N/A

A registered charge 08 July 2014 Fully Satisfied

N/A

A registered charge 08 July 2014 Fully Satisfied

N/A

A registered charge 08 July 2014 Fully Satisfied

N/A

Mortgage 21 October 2005 Fully Satisfied

N/A

Legal mortgage 21 June 2004 Fully Satisfied

N/A

Legal mortgage 31 October 2003 Fully Satisfied

N/A

Debenture 22 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.