About

Registered Number: 05703442
Date of Incorporation: 09/02/2006 (18 years and 4 months ago)
Company Status: Liquidation
Registered Address: 79 Caroline Street, Birmingham, B3 1UP

 

Founded in 2006, Sunnycroft Homes Ltd has its registered office in Birmingham, it's status in the Companies House registry is set to "Liquidation". We do not know the number of employees at the organisation. This organisation has one director listed as Jones, Samuel James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Samuel James 06 April 2017 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 05 October 2018
RESOLUTIONS - N/A 02 October 2018
LIQ02 - N/A 02 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 02 October 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 28 September 2017
TM01 - Termination of appointment of director 12 June 2017
TM02 - Termination of appointment of secretary 12 June 2017
AP01 - Appointment of director 12 April 2017
CS01 - N/A 09 February 2017
TM01 - Termination of appointment of director 29 September 2016
AA - Annual Accounts 11 March 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 23 September 2008
288a - Notice of appointment of directors or secretaries 21 August 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 06 March 2007
225 - Change of Accounting Reference Date 03 January 2007
287 - Change in situation or address of Registered Office 16 October 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
288a - Notice of appointment of directors or secretaries 11 October 2006
288a - Notice of appointment of directors or secretaries 11 October 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
CERTNM - Change of name certificate 03 October 2006
NEWINC - New incorporation documents 09 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.