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)
10 Mar 2015 AD01 Registered office address changed from Upton House Baldock Street Royston Hertfordshire SG8 5AY to Po Box 157 6 Sun Hill Royston Hertfordshire SG8 9AT on 10 March 2015
17 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
30 May 2014 SH01 Statement of capital following an allotment of shares on 30 May 2014
  • GBP 10,000
  • ANNOTATION Clarification a second filed SH01 was registered on 20.10.2020.
30 May 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 10,000
30 May 2014 AD01 Registered office address changed from 6 Sun Hill Royston Hertfordshire SG8 9AT on 30 May 2014
30 May 2014 TM01 Termination of appointment of Anna Westoby as a director
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Dec 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
23 Dec 2013 CH01 Director's details changed for Miss Quinta Fredericka Chapman on 1 September 2013
13 May 2013 TM01 Termination of appointment of Frances Turkington as a director
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Dec 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
04 Dec 2012 CH01 Director's details changed for Miss Quinta Fredericka Chapman on 1 October 2012
03 Jan 2012 AR01 Annual return made up to 20 November 2011 with full list of shareholders
03 Jan 2012 AP01 Appointment of Director Frances Mary Turkington as a director
02 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
30 Dec 2011 CH01 Director's details changed for Miss Quinta Frederica Chapman on 30 September 2011
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
21 Dec 2010 CH01 Director's details changed for Anna Marina Westoby on 1 April 2010
21 Dec 2010 CH01 Director's details changed for Miss Quinta Frederica Chapman on 1 April 2010
21 Dec 2010 CH01 Director's details changed for Geoffrey Richard Chapman on 1 April 2010
21 Dec 2010 CH03 Secretary's details changed for Mrs Jennifer Mary Chapman on 1 April 2010
20 Dec 2010 AR01 Annual return made up to 20 November 2010 with full list of shareholders
20 Dec 2010 CH01 Director's details changed for Miss Quinta Frederica Chapman on 20 December 2010
25 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009