- 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) |
---|---|---|---|
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
|
|
30 May 2014 | AR01 |
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
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 |