Sun Haven Valley Ltd was setup in 2006, it's status at Companies House is "Liquidation". We don't currently know the number of employees at this company. The current directors of the business are listed as Tavener, Helen, Tavener, Stephen Anthony, Smith, Joan, Tavener, Ian Leonard, Tavener, Nicola Beatrice in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAVENER, Helen | 08 February 2006 | - | 1 |
TAVENER, Stephen Anthony | 08 February 2006 | - | 1 |
SMITH, Joan | 10 May 2017 | 20 August 2017 | 1 |
TAVENER, Ian Leonard | 10 May 2017 | 01 February 2019 | 1 |
TAVENER, Nicola Beatrice | 10 May 2017 | 01 February 2019 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 22 September 2020 | |
LIQ01 - N/A | 22 September 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 22 September 2020 | |
CS01 - N/A | 06 September 2020 | |
PSC04 - N/A | 05 August 2020 | |
AD01 - Change of registered office address | 15 October 2019 | |
CS01 - N/A | 29 August 2019 | |
AA01 - Change of accounting reference date | 29 August 2019 | |
AA - Annual Accounts | 08 August 2019 | |
CS01 - N/A | 12 February 2019 | |
TM01 - Termination of appointment of director | 12 February 2019 | |
TM01 - Termination of appointment of director | 12 February 2019 | |
MR04 - N/A | 30 January 2019 | |
MR04 - N/A | 30 January 2019 | |
AA - Annual Accounts | 27 July 2018 | |
CS01 - N/A | 15 February 2018 | |
PSC01 - N/A | 15 February 2018 | |
PSC01 - N/A | 15 February 2018 | |
TM01 - Termination of appointment of director | 21 August 2017 | |
TM01 - Termination of appointment of director | 21 August 2017 | |
AA - Annual Accounts | 19 July 2017 | |
AP01 - Appointment of director | 11 May 2017 | |
AP01 - Appointment of director | 11 May 2017 | |
AP01 - Appointment of director | 10 May 2017 | |
CS01 - N/A | 05 February 2017 | |
AA - Annual Accounts | 10 August 2016 | |
AR01 - Annual Return | 01 March 2016 | |
AA - Annual Accounts | 07 September 2015 | |
AR01 - Annual Return | 23 February 2015 | |
AA - Annual Accounts | 24 July 2014 | |
AR01 - Annual Return | 24 February 2014 | |
AA - Annual Accounts | 27 August 2013 | |
AR01 - Annual Return | 03 February 2013 | |
AA - Annual Accounts | 31 May 2012 | |
AR01 - Annual Return | 17 March 2012 | |
CH01 - Change of particulars for director | 01 August 2011 | |
AA - Annual Accounts | 23 May 2011 | |
AR01 - Annual Return | 16 March 2011 | |
AA - Annual Accounts | 16 August 2010 | |
SH01 - Return of Allotment of shares | 28 July 2010 | |
AR01 - Annual Return | 08 March 2010 | |
CH01 - Change of particulars for director | 08 March 2010 | |
CH01 - Change of particulars for director | 08 March 2010 | |
AA - Annual Accounts | 25 January 2010 | |
AA01 - Change of accounting reference date | 02 December 2009 | |
AA - Annual Accounts | 24 February 2009 | |
363a - Annual Return | 05 February 2009 | |
CERTNM - Change of name certificate | 16 October 2008 | |
363a - Annual Return | 06 February 2008 | |
AA - Annual Accounts | 11 December 2007 | |
225 - Change of Accounting Reference Date | 06 December 2007 | |
AA - Annual Accounts | 27 November 2007 | |
CERTNM - Change of name certificate | 09 November 2007 | |
363s - Annual Return | 25 April 2007 | |
353 - Register of members | 01 March 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 01 March 2007 | |
287 - Change in situation or address of Registered Office | 01 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 February 2007 | |
287 - Change in situation or address of Registered Office | 02 January 2007 | |
353 - Register of members | 02 January 2007 | |
395 - Particulars of a mortgage or charge | 19 December 2006 | |
225 - Change of Accounting Reference Date | 16 November 2006 | |
123 - Notice of increase in nominal capital | 14 November 2006 | |
287 - Change in situation or address of Registered Office | 14 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 November 2006 | |
395 - Particulars of a mortgage or charge | 19 September 2006 | |
287 - Change in situation or address of Registered Office | 13 September 2006 | |
287 - Change in situation or address of Registered Office | 08 September 2006 | |
287 - Change in situation or address of Registered Office | 21 February 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 February 2006 | |
288a - Notice of appointment of directors or secretaries | 21 February 2006 | |
288a - Notice of appointment of directors or secretaries | 21 February 2006 | |
288b - Notice of resignation of directors or secretaries | 08 February 2006 | |
288b - Notice of resignation of directors or secretaries | 08 February 2006 | |
NEWINC - New incorporation documents | 07 February 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 15 December 2006 | Fully Satisfied |
N/A |
Debenture | 08 September 2006 | Fully Satisfied |
N/A |