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)
03 Jul 2019 MR04 Satisfaction of charge 1 in full
03 Jul 2019 MR04 Satisfaction of charge 2 in full
29 May 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
29 May 2019 MR05 All of the property or undertaking has been released from charge 1
01 Dec 2018 AA Micro company accounts made up to 31 March 2018
30 May 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
21 Mar 2018 AD01 Registered office address changed from PO Box 157 6 Sun Hill Royston Hertfordshire SG8 9WY to PO Box PO Box 157 6a Sun Hill Royston SG8 9AT on 21 March 2018
30 Jan 2018 TM01 Termination of appointment of Roger Malcolm Chapman as a director on 24 January 2017
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
29 Jun 2017 SH06 Cancellation of shares. Statement of capital on 4 April 2017
  • GBP 5,000.00
29 Jun 2017 SH03 Purchase of own shares.
16 Jun 2017 CS01 Confirmation statement made on 30 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 09.02.2021.
12 Jun 2017 AP01 Appointment of Ms Liza Macalipay Oliver as a director on 1 June 2017
12 Jun 2017 AP03 Appointment of Ms Liza Macalipay Oliver as a secretary on 1 June 2017
06 Apr 2017 MR01 Registration of charge 034686280003, created on 4 April 2017
04 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
01 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 10,000
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Dec 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 10,000
13 Jul 2015 AD01 Registered office address changed from PO Box 157 6 Sun Hill Royston Hertfordshire SG8 9AT to PO Box 157 6 Sun Hill Royston Hertfordshire SG8 9WY on 13 July 2015
09 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 10,000
09 Jun 2015 AD02 Register inspection address has been changed from PO Box PO Box 157 Upton House Baldock Street Royston Hertfordshire SG8 5AY United Kingdom to PO Box 157 6 Sun Hill Royston Hertfordshire SG8 9WY
13 May 2015 TM01 Termination of appointment of Quinta Fredericka Chapman as a director on 11 May 2015
13 May 2015 TM02 Termination of appointment of Jennifer Mary Chapman as a secretary on 2 January 2015
10 Mar 2015 AP01 Appointment of Mr Roger Malcolm Chapman as a director on 10 March 2015