About

Registered Number: 05432901
Date of Incorporation: 22/04/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 28 Landport Terrace, Portsmouth, Hampshire, PO1 2RG

 

Having been setup in 2005, Sun Hung Chang Ltd have registered office in Hampshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. Sun Hung Chang Ltd has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THI, Bang Hue 22 April 2005 - 1
Secretary Name Appointed Resigned Total Appointments
CHE, Cheong Hoong 01 July 2006 24 April 2008 1
TRIEU, Linh Hue 22 April 2005 01 July 2006 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 28 February 2020
SH10 - Notice of particulars of variation of rights attached to shares 05 November 2019
PSC04 - N/A 22 October 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 01 May 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 15 May 2017
AA - Annual Accounts 01 March 2017
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 16 June 2015
CH01 - Change of particulars for director 16 June 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 29 February 2012
MG01 - Particulars of a mortgage or charge 21 October 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 27 April 2009
AA - Annual Accounts 30 March 2009
288b - Notice of resignation of directors or secretaries 13 May 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 26 March 2008
363a - Annual Return 02 November 2007
288c - Notice of change of directors or secretaries or in their particulars 02 November 2007
AA - Annual Accounts 27 February 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
363a - Annual Return 19 May 2006
225 - Change of Accounting Reference Date 06 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
288b - Notice of resignation of directors or secretaries 04 May 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
288b - Notice of resignation of directors or secretaries 04 May 2005
NEWINC - New incorporation documents 22 April 2005

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 14 October 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.