Advanced company searchLink opens in new window

SUNBEAM FOSTERING AGENCY LIMITED

Company number 03948662

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)
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
  • GBP 999
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
  • GBP 999
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
  • GBP 999
11 Oct 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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