- 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) |
---|---|---|---|
07 Mar 2016 | MR01 | Registration of charge 039486620005, created on 4 March 2016 | |
06 Jan 2016 | AA | Accounts for a medium company made up to 31 March 2015 | |
23 Jul 2015 | AD01 | Registered office address changed from Sheraton Business Centre 33-34 Wadsworth Road Perivale Middlesex UB6 7JB to Regus House Highbridge Industrial Estate Oxford Road Uxbridge Middlesex UB8 1HR on 23 July 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
09 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
27 Nov 2014 | MR04 | Satisfaction of charge 4 in full | |
09 Apr 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
09 Apr 2014 | CH01 | Director's details changed for Mr Karamjit Singh Dhull on 1 June 2012 | |
18 Dec 2013 | AA | Accounts for a medium company made up to 31 March 2013 | |
12 Apr 2013 | AR01 | Annual return made up to 15 March 2013 with full list of shareholders | |
12 Apr 2013 | CH01 | Director's details changed for Mr Karamjit Singh Dhull on 1 July 2012 | |
28 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
10 Jan 2013 | AA | Accounts for a small company made up to 31 March 2012 | |
11 Apr 2012 | AR01 | Annual return made up to 15 March 2012 with full list of shareholders | |
04 Jan 2012 | AA | Accounts for a small company made up to 31 March 2011 | |
16 Sep 2011 | AD03 | Register(s) moved to registered inspection location | |
16 Sep 2011 | AD02 | Register inspection address has been changed | |
20 Apr 2011 | AR01 | Annual return made up to 15 March 2011 with full list of shareholders | |
26 Oct 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
12 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 16 September 2010
|
|
11 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
18 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
18 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
18 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
15 Apr 2010 | AR01 | Annual return made up to 15 March 2010 with full list of shareholders |