About

Registered Number: 04863078
Date of Incorporation: 11/08/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Jacobs Gutter Lane, Totton, Southampton, Hampshire, SO40 9FX

 

The Sunnyfields Partnership Ltd was registered on 11 August 2003, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Nelson, Ian Alec, Nelson, Louise, Nelson, Thomas Alec in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NELSON, Ian Alec 11 August 2003 - 1
NELSON, Louise 11 August 2003 - 1
NELSON, Thomas Alec 13 March 2020 - 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 18 May 2020
SH01 - Return of Allotment of shares 13 March 2020
AP01 - Appointment of director 13 March 2020
DISS40 - Notice of striking-off action discontinued 05 November 2019
CS01 - N/A 03 November 2019
GAZ1 - First notification of strike-off action in London Gazette 29 October 2019
AA - Annual Accounts 02 May 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 17 September 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 12 June 2017
AA - Annual Accounts 29 October 2016
CS01 - N/A 08 October 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 17 October 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 26 September 2012
CERTNM - Change of name certificate 03 May 2012
CONNOT - N/A 03 May 2012
AR01 - Annual Return 14 March 2012
CH01 - Change of particulars for director 14 March 2012
CH01 - Change of particulars for director 14 March 2012
CH03 - Change of particulars for secretary 14 March 2012
AA - Annual Accounts 31 October 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 09 August 2010
AA - Annual Accounts 04 December 2009
AR01 - Annual Return 14 October 2009
363a - Annual Return 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 24 April 2009
288c - Notice of change of directors or secretaries or in their particulars 24 April 2009
AA - Annual Accounts 28 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 2008
395 - Particulars of a mortgage or charge 21 May 2008
395 - Particulars of a mortgage or charge 21 May 2008
AA - Annual Accounts 01 December 2007
363a - Annual Return 28 August 2007
395 - Particulars of a mortgage or charge 11 August 2007
395 - Particulars of a mortgage or charge 11 August 2007
363a - Annual Return 30 April 2007
288c - Notice of change of directors or secretaries or in their particulars 30 April 2007
288c - Notice of change of directors or secretaries or in their particulars 30 April 2007
287 - Change in situation or address of Registered Office 26 February 2007
AA - Annual Accounts 05 December 2006
395 - Particulars of a mortgage or charge 27 July 2006
363s - Annual Return 19 May 2006
395 - Particulars of a mortgage or charge 21 April 2006
CERTNM - Change of name certificate 23 February 2006
225 - Change of Accounting Reference Date 13 February 2006
RESOLUTIONS - N/A 14 October 2005
RESOLUTIONS - N/A 14 October 2005
RESOLUTIONS - N/A 14 October 2005
RESOLUTIONS - N/A 14 October 2005
RESOLUTIONS - N/A 14 October 2005
AA - Annual Accounts 17 June 2005
363s - Annual Return 13 December 2004
395 - Particulars of a mortgage or charge 02 April 2004
395 - Particulars of a mortgage or charge 05 February 2004
NEWINC - New incorporation documents 11 August 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 19 May 2008 Outstanding

N/A

Debenture 19 May 2008 Outstanding

N/A

Legal mortgage 06 August 2007 Outstanding

N/A

Legal mortgage 06 August 2007 Outstanding

N/A

Legal charge 26 July 2006 Fully Satisfied

N/A

Debenture 03 April 2006 Fully Satisfied

N/A

Debenture 29 March 2004 Fully Satisfied

N/A

Legal charge 23 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.