Advanced company searchLink opens in new window

SUNHILL DAYCARE (EUROPE) LIMITED

Company number 03468628

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Nov 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Allot shares 25/09/2020
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
  • GBP 100
20 Oct 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 May 2014
  • GBP 10,000
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