SUNFLOWERS DAY NURSERIES (EAST YORKSHIRE) LIMITED
Company number 06423808
- Company Overview for SUNFLOWERS DAY NURSERIES (EAST YORKSHIRE) LIMITED (06423808)
- Filing history for SUNFLOWERS DAY NURSERIES (EAST YORKSHIRE) LIMITED (06423808)
- People for SUNFLOWERS DAY NURSERIES (EAST YORKSHIRE) LIMITED (06423808)
- Charges for SUNFLOWERS DAY NURSERIES (EAST YORKSHIRE) LIMITED (06423808)
- More for SUNFLOWERS DAY NURSERIES (EAST YORKSHIRE) LIMITED (06423808)
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) |
---|---|---|---|
20 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 12 November 2019 with no updates | |
17 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 12 November 2018 with no updates | |
07 Nov 2018 | PSC01 | Notification of Harry Gelder Cardwell as a person with significant control on 7 November 2018 | |
07 Nov 2018 | AP01 | Appointment of Mr Harry Gelder Cardwell as a director on 7 November 2018 | |
29 Aug 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
14 Nov 2017 | CS01 | Confirmation statement made on 12 November 2017 with updates | |
08 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
22 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 1 November 2016
|
|
22 Dec 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Nov 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
22 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Nov 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
02 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 Nov 2013 | AR01 |
Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
22 Nov 2013 | TM01 | Termination of appointment of Harry Cardwell as a director | |
07 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 Nov 2012 | AR01 | Annual return made up to 12 November 2012 with full list of shareholders | |
27 Nov 2012 | AD01 | Registered office address changed from 83 Market Place South Cave Brough East Yorkshire HU15 2AS on 27 November 2012 | |
27 Nov 2012 | CH01 | Director's details changed for Karen Bridget Cardwell on 27 November 2012 | |
27 Nov 2012 | CH01 | Director's details changed for Harry Gelder Cardwell on 27 November 2012 | |
27 Nov 2012 | CH03 | Secretary's details changed for Karen Bridget Cardwell on 27 November 2012 | |
13 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |