About

Registered Number: 03436546
Date of Incorporation: 19/09/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: 1 Yew Tree Court The Green, Poulton, Chester, Cheshire, CH4 9FH

 

Sunday Finance Ltd was setup in 1997, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. The business has 2 directors listed as Smith, Pascal Alexander, Yeldham, Jason Alister John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YELDHAM, Jason Alister John 19 September 1997 04 February 2010 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Pascal Alexander 19 September 1997 - 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 19 September 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 06 June 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 20 September 2015
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 08 June 2014
AR01 - Annual Return 19 October 2013
CH01 - Change of particulars for director 19 October 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 09 June 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 19 August 2011
AD01 - Change of registered office address 19 August 2011
AR01 - Annual Return 19 August 2011
AP01 - Appointment of director 21 June 2010
AA - Annual Accounts 21 June 2010
TM01 - Termination of appointment of director 24 February 2010
AR01 - Annual Return 21 October 2009
363a - Annual Return 19 June 2009
288c - Notice of change of directors or secretaries or in their particulars 19 June 2009
AA - Annual Accounts 24 February 2009
AA - Annual Accounts 24 February 2009
363s - Annual Return 03 November 2007
AA - Annual Accounts 25 October 2007
363s - Annual Return 19 September 2006
AA - Annual Accounts 31 July 2006
AA - Annual Accounts 31 August 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 10 November 2003
AA - Annual Accounts 04 August 2003
363s - Annual Return 07 November 2002
AA - Annual Accounts 20 August 2002
363s - Annual Return 24 September 2001
AA - Annual Accounts 30 July 2001
363s - Annual Return 12 October 2000
AA - Annual Accounts 12 July 2000
363s - Annual Return 08 October 1999
AA - Annual Accounts 07 July 1999
363s - Annual Return 07 January 1999
288a - Notice of appointment of directors or secretaries 16 February 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
288b - Notice of resignation of directors or secretaries 16 February 1998
288b - Notice of resignation of directors or secretaries 16 February 1998
287 - Change in situation or address of Registered Office 16 February 1998
NEWINC - New incorporation documents 19 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.