- Company Overview for SUNNYFIELD SUPPORT SERVICES LTD (05973787)
- Filing history for SUNNYFIELD SUPPORT SERVICES LTD (05973787)
- People for SUNNYFIELD SUPPORT SERVICES LTD (05973787)
- Charges for SUNNYFIELD SUPPORT SERVICES LTD (05973787)
- Registers for SUNNYFIELD SUPPORT SERVICES LTD (05973787)
- More for SUNNYFIELD SUPPORT SERVICES LTD (05973787)
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
|
|
28 Nov 2016 | TM01 | Termination of appointment of Paul Cottingham as a director on 23 November 2016 |