About

Registered Number: 05701390
Date of Incorporation: 07/02/2006 (18 years and 2 months ago)
Company Status: Liquidation
Registered Address: Saffron Cottage , Office G, Higher Tolcarne, St. Columb, Cornwall, TR9 6DD,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Mortgage 15 December 2006 Fully Satisfied

N/A

Debenture 08 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.