- Company Overview for SUNSHINE NURSERIES LIMITED (04703991)
- Filing history for SUNSHINE NURSERIES LIMITED (04703991)
- People for SUNSHINE NURSERIES LIMITED (04703991)
- Charges for SUNSHINE NURSERIES LIMITED (04703991)
- More for SUNSHINE NURSERIES LIMITED (04703991)
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) |
---|---|---|---|
25 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
11 Mar 2024 | CS01 | Confirmation statement made on 11 March 2024 with no updates | |
26 Jun 2023 | AA | Micro company accounts made up to 30 June 2022 | |
04 Apr 2023 | CS01 | Confirmation statement made on 18 March 2023 with no updates | |
22 Apr 2022 | CS01 | Confirmation statement made on 18 March 2022 with updates | |
23 Nov 2021 | MR01 | Registration of charge 047039910001, created on 19 November 2021 | |
23 Nov 2021 | MR01 | Registration of charge 047039910002, created on 19 November 2021 | |
19 Nov 2021 | PSC02 | Notification of Smart Developing Ltd as a person with significant control on 19 November 2021 | |
19 Nov 2021 | PSC07 | Cessation of Ann Chennells as a person with significant control on 19 November 2021 | |
19 Nov 2021 | AP01 | Appointment of Mrs Ritika Agarwal as a director on 19 November 2021 | |
19 Nov 2021 | AP01 | Appointment of Mr Sushank Agarwal as a director on 19 November 2021 | |
19 Nov 2021 | AD01 | Registered office address changed from Unit 3, Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS England to 39 Paines Lane Pinner HA5 3BX on 19 November 2021 | |
19 Nov 2021 | TM01 | Termination of appointment of Ann Chennells as a director on 19 November 2021 | |
10 Nov 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
08 Nov 2021 | PSC04 | Change of details for Mrs Ann Chennells as a person with significant control on 23 June 2021 | |
26 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 31 March 2011
|
|
26 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 31 March 2011
|
|
31 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
18 Mar 2021 | CS01 | Confirmation statement made on 18 March 2021 with updates | |
07 Dec 2020 | TM02 | Termination of appointment of Anthony James Chennells as a secretary on 24 July 2020 | |
07 Dec 2020 | TM01 | Termination of appointment of Anthony James Chennells as a director on 24 July 2020 | |
07 Dec 2020 | PSC07 | Cessation of Anthony James Chennells as a person with significant control on 24 July 2020 | |
24 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
19 Mar 2020 | CS01 | Confirmation statement made on 19 March 2020 with updates | |
26 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with updates |