About

Registered Number: 09311008
Date of Incorporation: 14/11/2014 (9 years and 5 months ago)
Company Status: Active
Registered Address: 93 Oakleigh Drive Orton Longueville, Peterborough, PE2 7AR,

 

Based in Peterborough, Sunnyfields Quality Ltd was setup in 2014, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. There are 7 directors listed as Oakes-jones, Daniel, Eyike Nkombe, Jeanne Leticia, Fagan, Brian, Faux, Anna, Gilhooley, Paul, Matray, Adam, Pawlowicz, Arkadiusz for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OAKES-JONES, Daniel 22 August 2019 - 1
EYIKE NKOMBE, Jeanne Leticia 23 January 2019 22 August 2019 1
FAGAN, Brian 14 August 2015 15 April 2016 1
FAUX, Anna 15 April 2016 25 January 2017 1
GILHOOLEY, Paul 27 September 2017 05 April 2018 1
MATRAY, Adam 04 March 2015 14 August 2015 1
PAWLOWICZ, Arkadiusz 06 June 2018 23 January 2019 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 29 October 2019
AD01 - Change of registered office address 17 September 2019
PSC07 - N/A 17 September 2019
PSC01 - N/A 17 September 2019
TM01 - Termination of appointment of director 17 September 2019
AP01 - Appointment of director 17 September 2019
AA - Annual Accounts 29 August 2019
AD01 - Change of registered office address 31 January 2019
AP01 - Appointment of director 31 January 2019
PSC01 - N/A 31 January 2019
TM01 - Termination of appointment of director 31 January 2019
PSC07 - N/A 31 January 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 23 July 2018
AP01 - Appointment of director 19 June 2018
PSC01 - N/A 19 June 2018
AD01 - Change of registered office address 19 June 2018
PSC07 - N/A 19 June 2018
PSC07 - N/A 19 June 2018
PSC01 - N/A 19 June 2018
TM01 - Termination of appointment of director 19 June 2018
TM01 - Termination of appointment of director 19 June 2018
AP01 - Appointment of director 19 June 2018
CS01 - N/A 13 December 2017
AP01 - Appointment of director 30 November 2017
TM01 - Termination of appointment of director 30 November 2017
PSC01 - N/A 29 November 2017
PSC07 - N/A 29 November 2017
AD01 - Change of registered office address 29 November 2017
AA - Annual Accounts 30 August 2017
PSC01 - N/A 30 August 2017
PSC07 - N/A 30 August 2017
CH01 - Change of particulars for director 16 March 2017
TM01 - Termination of appointment of director 10 March 2017
AP01 - Appointment of director 09 March 2017
AD01 - Change of registered office address 09 March 2017
TM01 - Termination of appointment of director 25 January 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 27 May 2016
AD01 - Change of registered office address 22 April 2016
TM01 - Termination of appointment of director 22 April 2016
AP01 - Appointment of director 22 April 2016
AR01 - Annual Return 19 November 2015
TM01 - Termination of appointment of director 21 August 2015
AD01 - Change of registered office address 21 August 2015
AP01 - Appointment of director 21 August 2015
TM01 - Termination of appointment of director 10 March 2015
AD01 - Change of registered office address 10 March 2015
AP01 - Appointment of director 10 March 2015
NEWINC - New incorporation documents 14 November 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.