SLEEPYHOLLOW LIMITED

Company Documents

DateDescription
20/01/2020 January 2020 28/08/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 PREVEXT FROM 28/02/2019 TO 28/08/2019

View Document

28/08/1928 August 2019 Annual accounts for year ending 28 Aug 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

20/11/1820 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

24/11/1724 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM HAZLEMERE 70 CHORLEY NEW ROAD BOLTON LANCS BL1 4BY

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

08/03/168 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/03/1520 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/03/1428 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALFRED DAWSON / 26/03/2014

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / LYNN DAWSON / 26/03/2014

View Document

19/03/1419 March 2014 REGISTERED OFFICE CHANGED ON 19/03/2014 FROM PEEL HOUSE 2 CHORLEY OLD ROAD BOLTON LANCASHIRE BL1 3AA

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/03/137 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

23/02/1223 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/03/114 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/03/101 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNN DAWSON / 01/03/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALFRED DAWSON / 01/03/2010

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LYNNE DAWSON / 11/02/2008

View Document

26/02/0926 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DAWSON / 11/02/2008

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

14/03/0814 March 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

08/03/078 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

21/09/0621 September 2006 REGISTERED OFFICE CHANGED ON 21/09/06 FROM: COMMERCIAL BUILDINGS 11-15 CROSS STREET MANCHESTER M2 1WE

View Document

16/03/0616 March 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 REGISTERED OFFICE CHANGED ON 21/09/05 FROM: SOUTH CENTRAL 11PETER STREET MANCHESTER M2 5LG

View Document

01/03/051 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 SECRETARY RESIGNED

View Document

01/03/051 March 2005 DIRECTOR RESIGNED

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 REGISTERED OFFICE CHANGED ON 01/03/05 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

10/02/0510 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company