About

Registered Number: 05150893
Date of Incorporation: 10/06/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 58 Dartford, Corsley, Warminster, Wiltshire, BA12 7NR

 

Founded in 2004, Sundown Cottage Ltd are based in Wiltshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. This company has 2 directors listed as Parrish, Sandra, Barlow, Nicholas John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARRISH, Sandra 10 June 2004 - 1
BARLOW, Nicholas John 08 July 2004 30 September 2006 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AA - Annual Accounts 16 March 2020
CS01 - N/A 20 June 2019
CS01 - N/A 16 June 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 16 June 2018
AA - Annual Accounts 01 June 2018
CS01 - N/A 17 June 2017
AA - Annual Accounts 23 March 2017
AR01 - Annual Return 12 August 2016
AA - Annual Accounts 16 June 2016
MR04 - N/A 21 July 2015
AR01 - Annual Return 13 June 2015
AA - Annual Accounts 17 January 2015
AR01 - Annual Return 29 June 2014
AA - Annual Accounts 15 April 2014
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 17 June 2013
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 19 April 2011
MG01 - Particulars of a mortgage or charge 08 March 2011
AR01 - Annual Return 08 July 2010
AA - Annual Accounts 16 June 2010
363a - Annual Return 28 July 2009
AA - Annual Accounts 08 December 2008
CERTNM - Change of name certificate 05 December 2008
363a - Annual Return 25 June 2008
AA - Annual Accounts 21 January 2008
287 - Change in situation or address of Registered Office 06 December 2007
363s - Annual Return 31 July 2007
AA - Annual Accounts 25 January 2007
288b - Notice of resignation of directors or secretaries 11 October 2006
363s - Annual Return 17 July 2006
AA - Annual Accounts 14 December 2005
287 - Change in situation or address of Registered Office 14 July 2005
363s - Annual Return 22 June 2005
225 - Change of Accounting Reference Date 09 March 2005
395 - Particulars of a mortgage or charge 16 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
288b - Notice of resignation of directors or secretaries 10 June 2004
288b - Notice of resignation of directors or secretaries 10 June 2004
NEWINC - New incorporation documents 10 June 2004

Mortgages & Charges

Description Date Status Charge by
Third party legal and general charge 07 March 2011 Fully Satisfied

N/A

Legal and general charge 02 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.