Advanced company searchLink opens in new window

SLEEPYHEAD LIMITED

Company number 06623417

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)
11 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
11 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
11 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Jun 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
11 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Jun 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
04 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
03 Mar 2011 AA01 Previous accounting period extended from 30 June 2010 to 31 December 2010
29 Jun 2010 AR01 Annual return made up to 18 June 2010 with full list of shareholders
16 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 3
16 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 4
10 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 1
10 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 2
09 Dec 2009 AA Total exemption small company accounts made up to 30 June 2009
23 Jun 2009 363a Return made up to 18/06/09; full list of members
24 Oct 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Oct 2008 88(2) Ad 01/10/08\gbp si 98@1=98\gbp ic 1/99\
23 Oct 2008 287 Registered office changed on 23/10/2008 from one london wall london EC2Y 5AB
13 Oct 2008 288b Appointment terminated secretary maclay murray & spens
13 Oct 2008 288a Director and secretary appointed patrick james irwin
29 Sep 2008 288a Director appointed mark phillip david billingham
25 Sep 2008 288b Appointment terminate, director vindex services LIMITED logged form
24 Sep 2008 288b Appointment terminated director vindex LIMITED
24 Sep 2008 288a Director appointed paul joseph morrissey