Sundeala Ltd was setup in 2001. The companies directors are listed as Braithwaite, Michael, Mulloy, Joanne, Price, Wayne, Robson, Deborah Jane, Allen, Martin, Harper, Philip John, Timpany, Jonathan Andrew at Companies House. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRAITHWAITE, Michael | 14 February 2018 | - | 1 |
MULLOY, Joanne | 01 May 2018 | - | 1 |
PRICE, Wayne | 08 November 2017 | - | 1 |
ALLEN, Martin | 14 October 2004 | 28 February 2017 | 1 |
HARPER, Philip John | 10 April 2013 | 31 August 2018 | 1 |
TIMPANY, Jonathan Andrew | 14 October 2004 | 31 March 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROBSON, Deborah Jane | 07 February 2005 | 01 November 2017 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 08 January 2020 | |
CS01 - N/A | 07 November 2019 | |
AA - Annual Accounts | 25 September 2019 | |
MR04 - N/A | 11 March 2019 | |
MR04 - N/A | 11 March 2019 | |
MR01 - N/A | 26 February 2019 | |
MR01 - N/A | 25 February 2019 | |
MR01 - N/A | 22 February 2019 | |
CS01 - N/A | 07 November 2018 | |
AA - Annual Accounts | 04 October 2018 | |
TM01 - Termination of appointment of director | 05 September 2018 | |
RESOLUTIONS - N/A | 15 May 2018 | |
CC04 - Statement of companies objects | 15 May 2018 | |
AP01 - Appointment of director | 03 May 2018 | |
AP01 - Appointment of director | 15 February 2018 | |
CH01 - Change of particulars for director | 15 February 2018 | |
AP01 - Appointment of director | 13 November 2017 | |
TM02 - Termination of appointment of secretary | 01 November 2017 | |
CS01 - N/A | 13 October 2017 | |
TM01 - Termination of appointment of director | 13 October 2017 | |
AA - Annual Accounts | 11 September 2017 | |
AP01 - Appointment of director | 14 June 2017 | |
TM01 - Termination of appointment of director | 19 April 2017 | |
CH01 - Change of particulars for director | 18 October 2016 | |
AA - Annual Accounts | 13 October 2016 | |
CS01 - N/A | 11 October 2016 | |
AP01 - Appointment of director | 19 July 2016 | |
CH01 - Change of particulars for director | 01 December 2015 | |
AA01 - Change of accounting reference date | 04 November 2015 | |
AR01 - Annual Return | 16 October 2015 | |
MR01 - N/A | 04 September 2015 | |
MR01 - N/A | 28 August 2015 | |
AA - Annual Accounts | 29 July 2015 | |
CH01 - Change of particulars for director | 09 March 2015 | |
SH01 - Return of Allotment of shares | 03 March 2015 | |
SH01 - Return of Allotment of shares | 11 February 2015 | |
AR01 - Annual Return | 21 October 2014 | |
AA - Annual Accounts | 08 October 2014 | |
SH01 - Return of Allotment of shares | 30 October 2013 | |
AA - Annual Accounts | 28 October 2013 | |
AR01 - Annual Return | 23 October 2013 | |
CH01 - Change of particulars for director | 23 October 2013 | |
CH01 - Change of particulars for director | 23 October 2013 | |
CH01 - Change of particulars for director | 10 June 2013 | |
AP01 - Appointment of director | 17 April 2013 | |
AA - Annual Accounts | 26 October 2012 | |
SH01 - Return of Allotment of shares | 25 October 2012 | |
AR01 - Annual Return | 24 October 2012 | |
CH01 - Change of particulars for director | 16 October 2012 | |
TM01 - Termination of appointment of director | 04 April 2012 | |
SH01 - Return of Allotment of shares | 03 November 2011 | |
AR01 - Annual Return | 18 October 2011 | |
AA - Annual Accounts | 18 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 January 2011 | |
AR01 - Annual Return | 13 October 2010 | |
AA - Annual Accounts | 13 October 2010 | |
AA - Annual Accounts | 16 November 2009 | |
AR01 - Annual Return | 13 October 2009 | |
CH01 - Change of particulars for director | 13 October 2009 | |
CH01 - Change of particulars for director | 13 October 2009 | |
CH01 - Change of particulars for director | 13 October 2009 | |
CH01 - Change of particulars for director | 13 October 2009 | |
CH03 - Change of particulars for secretary | 13 October 2009 | |
CH01 - Change of particulars for director | 13 October 2009 | |
AA - Annual Accounts | 27 October 2008 | |
363a - Annual Return | 22 October 2008 | |
169 - Return by a company purchasing its own shares | 05 March 2008 | |
288a - Notice of appointment of directors or secretaries | 04 February 2008 | |
363s - Annual Return | 23 October 2007 | |
AA - Annual Accounts | 06 September 2007 | |
363s - Annual Return | 08 November 2006 | |
AA - Annual Accounts | 08 November 2006 | |
288b - Notice of resignation of directors or secretaries | 29 March 2006 | |
363s - Annual Return | 18 October 2005 | |
AA - Annual Accounts | 18 October 2005 | |
169 - Return by a company purchasing its own shares | 10 June 2005 | |
288a - Notice of appointment of directors or secretaries | 14 February 2005 | |
288b - Notice of resignation of directors or secretaries | 15 November 2004 | |
288a - Notice of appointment of directors or secretaries | 28 October 2004 | |
288a - Notice of appointment of directors or secretaries | 28 October 2004 | |
288a - Notice of appointment of directors or secretaries | 28 October 2004 | |
288b - Notice of resignation of directors or secretaries | 27 October 2004 | |
AA - Annual Accounts | 27 October 2004 | |
363s - Annual Return | 27 October 2004 | |
363s - Annual Return | 30 October 2003 | |
AA - Annual Accounts | 16 June 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 January 2003 | |
363s - Annual Return | 10 October 2002 | |
SA - Shares agreement | 17 May 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 May 2002 | |
288a - Notice of appointment of directors or secretaries | 22 March 2002 | |
288a - Notice of appointment of directors or secretaries | 22 March 2002 | |
288a - Notice of appointment of directors or secretaries | 22 March 2002 | |
288a - Notice of appointment of directors or secretaries | 22 March 2002 | |
395 - Particulars of a mortgage or charge | 11 March 2002 | |
RESOLUTIONS - N/A | 08 March 2002 | |
RESOLUTIONS - N/A | 08 March 2002 | |
RESOLUTIONS - N/A | 08 March 2002 | |
RESOLUTIONS - N/A | 08 March 2002 | |
RESOLUTIONS - N/A | 08 March 2002 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 08 March 2002 | |
123 - Notice of increase in nominal capital | 08 March 2002 | |
395 - Particulars of a mortgage or charge | 07 March 2002 | |
CERTNM - Change of name certificate | 05 March 2002 | |
288a - Notice of appointment of directors or secretaries | 19 February 2002 | |
288a - Notice of appointment of directors or secretaries | 19 February 2002 | |
288a - Notice of appointment of directors or secretaries | 19 February 2002 | |
288a - Notice of appointment of directors or secretaries | 19 February 2002 | |
287 - Change in situation or address of Registered Office | 19 February 2002 | |
225 - Change of Accounting Reference Date | 04 February 2002 | |
288b - Notice of resignation of directors or secretaries | 28 January 2002 | |
288b - Notice of resignation of directors or secretaries | 28 January 2002 | |
NEWINC - New incorporation documents | 05 October 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 February 2019 | Outstanding |
N/A |
A registered charge | 19 February 2019 | Outstanding |
N/A |
A registered charge | 19 February 2019 | Outstanding |
N/A |
A registered charge | 27 August 2015 | Fully Satisfied |
N/A |
A registered charge | 27 August 2015 | Fully Satisfied |
N/A |
Legal charge | 04 March 2002 | Fully Satisfied |
N/A |
Debenture | 04 March 2002 | Fully Satisfied |
N/A |