- 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) |
---|---|---|---|
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
|
|
29 Jun 2017 | SH03 | Purchase of own shares. | |
16 Jun 2017 | CS01 |
Confirmation statement made on 30 May 2017 with updates
|
|
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
|
|
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
|
|
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
|
|
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 |