About

Registered Number: 05176448
Date of Incorporation: 12/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: Ruthlyn House, 90 Lincoln Road, Peterborough, PE1 2SP

 

Based in Peterborough, Sundowners Overland Ltd was setup in 2004. We do not know the number of employees at the organisation. The companies director is listed as Anderson, Katherine Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Katherine Elizabeth 01 May 2010 - 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
TM01 - Termination of appointment of director 01 July 2020
TM02 - Termination of appointment of secretary 01 July 2020
AA - Annual Accounts 06 April 2020
AA - Annual Accounts 04 September 2019
CS01 - N/A 25 July 2019
RESOLUTIONS - N/A 22 November 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 November 2018
SH19 - Statement of capital 22 November 2018
CAP-SS - N/A 22 November 2018
RESOLUTIONS - N/A 13 November 2018
CAP-SS - N/A 13 November 2018
AA - Annual Accounts 12 August 2018
CS01 - N/A 12 July 2018
RESOLUTIONS - N/A 19 February 2018
CONNOT - N/A 19 February 2018
AA - Annual Accounts 21 September 2017
PSC01 - N/A 13 July 2017
CS01 - N/A 13 July 2017
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 27 July 2016
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 28 July 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 19 June 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 23 July 2012
AD01 - Change of registered office address 01 May 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 02 August 2011
CH01 - Change of particulars for director 02 August 2011
AR01 - Annual Return 19 September 2010
AA - Annual Accounts 19 August 2010
AP01 - Appointment of director 07 June 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 22 July 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 26 August 2008
225 - Change of Accounting Reference Date 09 November 2007
AA - Annual Accounts 23 September 2007
363a - Annual Return 26 July 2007
363a - Annual Return 05 September 2006
AA - Annual Accounts 18 April 2006
RESOLUTIONS - N/A 01 December 2005
RESOLUTIONS - N/A 01 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 2005
123 - Notice of increase in nominal capital 01 December 2005
MEM/ARTS - N/A 01 December 2005
363a - Annual Return 27 July 2005
288b - Notice of resignation of directors or secretaries 22 September 2004
288a - Notice of appointment of directors or secretaries 22 September 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
225 - Change of Accounting Reference Date 22 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
NEWINC - New incorporation documents 12 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.