- Company Overview for SLEEPYHEAD LIMITED (06623417)
- Filing history for SLEEPYHEAD LIMITED (06623417)
- People for SLEEPYHEAD LIMITED (06623417)
- Charges for SLEEPYHEAD LIMITED (06623417)
- More for SLEEPYHEAD LIMITED (06623417)
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
|
|
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 |