- Company Overview for SUNSHINE CARE LIMITED (04142443)
- Filing history for SUNSHINE CARE LIMITED (04142443)
- People for SUNSHINE CARE LIMITED (04142443)
- Charges for SUNSHINE CARE LIMITED (04142443)
- Insolvency for SUNSHINE CARE LIMITED (04142443)
- More for SUNSHINE CARE LIMITED (04142443)
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) |
---|---|---|---|
05 Feb 2025 | AA | Total exemption full accounts made up to 31 May 2024 | |
28 Jan 2025 | CS01 | Confirmation statement made on 16 January 2025 with no updates | |
22 Mar 2024 | AA | Unaudited abridged accounts made up to 31 May 2023 | |
24 Jan 2024 | CS01 | Confirmation statement made on 16 January 2024 with no updates | |
27 Mar 2023 | TM01 | Termination of appointment of Susan Nicola Constantine as a director on 16 June 2022 | |
27 Feb 2023 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
30 Jan 2023 | CS01 | Confirmation statement made on 16 January 2023 with no updates | |
28 Jan 2022 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
17 Jan 2022 | CS01 | Confirmation statement made on 16 January 2022 with no updates | |
22 Mar 2021 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
19 Mar 2021 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 January 2021 | |
19 Mar 2021 | CVA4 | Notice of completion of voluntary arrangement | |
25 Jan 2021 | CS01 | Confirmation statement made on 16 January 2021 with no updates | |
07 Jul 2020 | AP01 | Appointment of Miss Angela Louise Rahmani as a director on 1 June 2020 | |
09 Mar 2020 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 January 2020 | |
26 Feb 2020 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
16 Jan 2020 | CS01 | Confirmation statement made on 16 January 2020 with no updates | |
09 May 2019 | TM02 | Termination of appointment of Paul Iverson Constantine as a secretary on 5 March 2019 | |
09 May 2019 | TM01 | Termination of appointment of Paul Iverson Constantine as a director on 5 March 2019 | |
26 Mar 2019 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 January 2019 | |
16 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with no updates | |
11 Jan 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
21 Mar 2018 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 January 2018 | |
22 Feb 2018 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
09 Feb 2018 | AD01 | Registered office address changed from Building Five Derriford Park, Derriford Business Park Brest Road Plymouth Devon PL6 5QZ to C/O the Retreat Care Home Belle Vue Road Hooe, Plymstock Plymouth Devon PL9 9NR on 9 February 2018 |