- Company Overview for SUNBEAMS DAY NURSERY LIMITED (03459719)
- Filing history for SUNBEAMS DAY NURSERY LIMITED (03459719)
- People for SUNBEAMS DAY NURSERY LIMITED (03459719)
- More for SUNBEAMS DAY NURSERY LIMITED (03459719)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Nov 2024 | CS01 | Confirmation statement made on 3 November 2024 with updates | |
01 Nov 2024 | PSC02 | Notification of Sunbeams Group Limited as a person with significant control on 25 October 2024 | |
01 Nov 2024 | PSC07 | Cessation of Jacqueline Margaret Offer as a person with significant control on 25 October 2024 | |
01 Nov 2024 | PSC07 | Cessation of Mark David Offer as a person with significant control on 25 October 2024 | |
01 Nov 2024 | TM02 | Termination of appointment of Jacqueline Margaret Offer as a secretary on 25 October 2024 | |
01 Nov 2024 | TM01 | Termination of appointment of Mark David Offer as a director on 25 October 2024 | |
18 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
03 Nov 2023 | CS01 | Confirmation statement made on 3 November 2023 with no updates | |
18 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
05 Jan 2023 | AD01 | Registered office address changed from 205 Wells Road Knowle Bristol BS4 2DF to 385 Two Mile Hill Road Bristol BS15 1AD on 5 January 2023 | |
05 Jan 2023 | CS01 | Confirmation statement made on 3 November 2022 with no updates | |
27 Jun 2022 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 3 November 2021 with no updates | |
28 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
04 Nov 2020 | CS01 | Confirmation statement made on 3 November 2020 with no updates | |
29 Apr 2020 | AA | Unaudited abridged accounts made up to 31 July 2019 | |
04 Nov 2019 | CS01 | Confirmation statement made on 3 November 2019 with no updates | |
24 Apr 2019 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
15 Nov 2018 | CS01 | Confirmation statement made on 3 November 2018 with updates | |
16 Jul 2018 | AP01 | Appointment of Mr Joshua Mark James Offer as a director on 10 July 2018 | |
16 Jul 2018 | AP01 | Appointment of Miss Jordan Anna Jade Offer as a director on 10 July 2018 | |
23 Apr 2018 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
28 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 1 December 2017
|
|
08 Nov 2017 | CS01 | Confirmation statement made on 3 November 2017 with no updates | |
26 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 |