Advanced company searchLink opens in new window

SUNNYFIELD SUPPORT SERVICES LTD

Company number 05973787

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)
01 May 2019 AA Accounts for a small company made up to 30 March 2018
22 Mar 2019 AP01 Appointment of Mr James Allen as a director on 11 March 2019
22 Mar 2019 TM01 Termination of appointment of David Alexander Stanhope as a director on 11 January 2019
05 Mar 2019 AP01 Appointment of Mrs Chloé Moore as a director on 1 March 2019
13 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with no updates
12 Dec 2018 CH01 Director's details changed for Mr David Rowe-Bewick on 12 December 2018
18 May 2018 PSC05 Change of details for National Care Group Ltd as a person with significant control on 10 May 2018
10 May 2018 AD01 Registered office address changed from Unit 22 the Globe Centre St James Square Accrington BB5 0RE England to Suite 22 the Globe Centre St James Square Accrington BB5 0RE on 10 May 2018
10 May 2018 AD01 Registered office address changed from Unit B1, Waterfold House Waterfold Park Bury Greater Manchester BL9 7BR England to Unit 22 the Globe Centre St James Square Accrington BB5 0RE on 10 May 2018
27 Mar 2018 AP01 Appointment of Mr David Alexander Stanhope as a director on 23 March 2018
22 Mar 2018 AA Accounts for a small company made up to 31 March 2017
06 Mar 2018 TM01 Termination of appointment of Gary Alan Greally as a director on 2 February 2018
08 Jan 2018 AP01 Appointment of Mr David Rowe-Bewick as a director on 4 January 2018
08 Jan 2018 AD01 Registered office address changed from 1-3 Pitt Street Heywood OL10 1JP England to Unit B1, Waterfold House Waterfold Park Bury Greater Manchester BL9 7BR on 8 January 2018
20 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
19 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with no updates
19 Dec 2017 AD03 Register(s) moved to registered inspection location Harrison Clark Rickerbys Limited Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD
19 Dec 2017 AD02 Register inspection address has been changed to Harrison Clark Rickerbys Limited Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD
07 Jul 2017 PSC05 Change of details for National Care Group Ltd as a person with significant control on 6 June 2017
16 Jun 2017 AA01 Previous accounting period shortened from 30 April 2017 to 31 March 2017
06 Jun 2017 AP01 Appointment of Mr Gary Alan Greally as a director on 2 June 2017
06 Jun 2017 AD01 Registered office address changed from Charlotte House Stanier Way the Wyvern Business Park Derby Derbyshire DE21 6BF England to 1-3 Pitt Street Heywood OL10 1JP on 6 June 2017
14 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
14 Dec 2016 CS01 13/12/16 Statement of Capital gbp 300
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 20/05/22
28 Nov 2016 TM01 Termination of appointment of Paul Cottingham as a director on 23 November 2016