- Company Overview for SUNHILL DAYCARE (EUROPE) LIMITED (03468628)
- Filing history for SUNHILL DAYCARE (EUROPE) LIMITED (03468628)
- People for SUNHILL DAYCARE (EUROPE) LIMITED (03468628)
- Charges for SUNHILL DAYCARE (EUROPE) LIMITED (03468628)
- More for SUNHILL DAYCARE (EUROPE) LIMITED (03468628)
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) |
---|---|---|---|
18 Jan 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
18 Jan 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
07 Jan 2022 | CS01 | Confirmation statement made on 6 January 2022 with no updates | |
16 Apr 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Feb 2021 | RP04CS01 | Second filing of Confirmation Statement dated 30 May 2017 | |
15 Jan 2021 | AP04 | Appointment of Higgs Secretarial Limited as a secretary on 17 December 2020 | |
06 Jan 2021 | CS01 | Confirmation statement made on 6 January 2021 with updates | |
02 Dec 2020 | MA | Memorandum and Articles of Association | |
02 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2020 | AD01 | Registered office address changed from PO Box 157 6 Sun Hill Royston Hertfordshire SG8 9AT England to The Old Railway Station the Old Station Nursery 7 Park Road Faringdon Oxfordshire SN7 7BP on 6 November 2020 | |
06 Nov 2020 | TM01 | Termination of appointment of Liza Macalipay Oliver as a director on 5 November 2020 | |
06 Nov 2020 | TM01 | Termination of appointment of Geoffrey Richard Chapman as a director on 5 November 2020 | |
06 Nov 2020 | TM02 | Termination of appointment of Liza Macalipay Oliver as a secretary on 5 November 2020 | |
06 Nov 2020 | AP01 | Appointment of Mr Sylvain Forestier as a director on 5 November 2020 | |
06 Nov 2020 | AP01 | Appointment of Ms Sarah Jane Steel as a director on 5 November 2020 | |
06 Nov 2020 | PSC02 | Notification of The Old Station Nursery Limited as a person with significant control on 5 November 2020 | |
06 Nov 2020 | PSC07 | Cessation of Geoffrey Richard Chapman as a person with significant control on 5 November 2020 | |
24 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 1 November 2010
|
|
20 Oct 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 30 May 2014
|
|
09 Jun 2020 | CS01 | Confirmation statement made on 29 May 2020 with no updates | |
09 Jun 2020 | AD01 | Registered office address changed from PO Box PO Box 157 6a Sun Hill Royston SG8 9AT United Kingdom to PO Box 157 6 Sun Hill Royston Hertfordshire SG8 9AT on 9 June 2020 | |
12 Mar 2020 | MR04 | Satisfaction of charge 034686280003 in full | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 |