- Company Overview for SUNBEAM FOSTERING AGENCY LIMITED (03948662)
- Filing history for SUNBEAM FOSTERING AGENCY LIMITED (03948662)
- People for SUNBEAM FOSTERING AGENCY LIMITED (03948662)
- Charges for SUNBEAM FOSTERING AGENCY LIMITED (03948662)
- More for SUNBEAM FOSTERING AGENCY LIMITED (03948662)
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) |
---|---|---|---|
24 Dec 2024 | AA | Full accounts made up to 31 March 2024 | |
26 Sep 2024 | MR01 | Registration of charge 039486620007, created on 26 September 2024 | |
15 Mar 2024 | CS01 | Confirmation statement made on 15 March 2024 with no updates | |
20 Dec 2023 | AA | Full accounts made up to 31 March 2023 | |
16 Mar 2023 | CS01 | Confirmation statement made on 15 March 2023 with no updates | |
04 Jan 2023 | AA | Full accounts made up to 31 March 2022 | |
28 Mar 2022 | CS01 | Confirmation statement made on 15 March 2022 with no updates | |
25 Nov 2021 | AA | Full accounts made up to 31 March 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 15 March 2021 with no updates | |
23 Dec 2020 | AA | Full accounts made up to 31 March 2020 | |
17 Mar 2020 | AD02 | Register inspection address has been changed from C/O Bpe Solicitors Llp St James' House St James' Square Cheltenham Gloucestershire GL50 3PR to Harrison Clark Rickerbys Limited Wellington Street Cheltenham GL50 1YD | |
16 Mar 2020 | CS01 | Confirmation statement made on 15 March 2020 with no updates | |
07 Jan 2020 | AA | Full accounts made up to 31 March 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with no updates | |
02 Jan 2019 | AA | Full accounts made up to 31 March 2018 | |
20 Apr 2018 | CS01 | Confirmation statement made on 15 March 2018 with no updates | |
05 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
17 Jan 2017 | AAMD | Amended full accounts made up to 31 March 2016 | |
09 Jan 2017 | AD01 | Registered office address changed from Block a, the Courtyard Waterside Drive Langley Slough SL3 6EZ England to Sunbeam House 12 Waterside Drive Langley Slough SL3 6EZ on 9 January 2017 | |
06 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
09 Sep 2016 | MR01 | Registration of charge 039486620006, created on 7 September 2016 | |
01 Aug 2016 | AD01 | Registered office address changed from The Courtyard Waterside Drive Langley Slough SL3 6EZ England to Block a, the Courtyard Waterside Drive Langley Slough SL3 6EZ on 1 August 2016 | |
18 Jul 2016 | AD01 | Registered office address changed from Regus House Highbridge Industrial Estate Oxford Road Uxbridge Middlesex UB8 1HR England to The Courtyard Waterside Drive Langley Slough SL3 6EZ on 18 July 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
|