- 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) |
---|---|---|---|
23 Jan 2018 | CS01 | Confirmation statement made on 17 January 2018 with no updates | |
22 Mar 2017 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 January 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
02 Mar 2016 | AA01 | Current accounting period extended from 28 February 2016 to 31 May 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
24 Feb 2016 | CH01 | Director's details changed for Mr Paul Iverson Constantine on 24 February 2016 | |
24 Feb 2016 | AD02 | Register inspection address has been changed from Moorgate House King Street Newton Abbot Devon TQ12 2LG United Kingdom to 7 Ashleigh Way, Langage Business Park Plympton Plymouth PL7 5JX | |
24 Feb 2016 | CH01 | Director's details changed for Mrs Susan Nicola Constantine on 24 February 2016 | |
24 Feb 2016 | CH03 | Secretary's details changed for Mr Paul Iverson Constantine on 24 February 2016 | |
22 Jan 2016 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
24 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
05 Feb 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
04 Sep 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
03 Feb 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
24 Sep 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
25 Jan 2013 | AR01 | Annual return made up to 17 January 2013 with full list of shareholders | |
15 Oct 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
12 Jul 2012 | AD01 | Registered office address changed from City Business Park Somerset Place Stoke Plymouth PL3 4BB United Kingdom on 12 July 2012 | |
26 Jan 2012 | AR01 | Annual return made up to 17 January 2012 with full list of shareholders | |
26 Jan 2012 | AD03 | Register(s) moved to registered inspection location | |
26 Jan 2012 | CH03 | Secretary's details changed for Mr Paul Iverson Constantine on 17 January 2012 | |
26 Jan 2012 | CH01 | Director's details changed for Mr Paul Iverson Constantine on 17 January 2012 | |
26 Jan 2012 | CH01 | Director's details changed for Mrs Susan Nicola Constantine on 17 January 2012 | |
26 Jan 2012 | AD02 | Register inspection address has been changed |