SUNBEAMS THORPE PARK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewTermination of appointment of John Hoban as a director on 2025-08-08

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

19/12/2419 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-16 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/12/2327 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

24/09/2324 September 2023 Appointment of Mr Colin James Anderton as a director on 2023-09-18

View Document

24/09/2324 September 2023 Termination of appointment of Kieron Gordon Ellis as a director on 2023-09-18

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/02/2317 February 2023 Current accounting period shortened from 2023-07-31 to 2023-03-31

View Document

26/01/2326 January 2023 Resolutions

View Document

26/01/2326 January 2023 Memorandum and Articles of Association

View Document

26/01/2326 January 2023 Resolutions

View Document

24/01/2324 January 2023 Termination of appointment of Kathryn Jayne Plews as a director on 2023-01-23

View Document

24/01/2324 January 2023 Cessation of Kathryn Jayne Plews as a person with significant control on 2023-01-23

View Document

24/01/2324 January 2023 Cessation of Andrew Plews as a person with significant control on 2023-01-23

View Document

24/01/2324 January 2023 Notification of Kids Planet Day Nurseries Limited as a person with significant control on 2023-01-23

View Document

24/01/2324 January 2023 Satisfaction of charge 095453860002 in full

View Document

24/01/2324 January 2023 Appointment of Ms Clare Bernadette Roberts as a director on 2023-01-23

View Document

24/01/2324 January 2023 Appointment of Ms Lucy Marie Kaczmarska as a director on 2023-01-23

View Document

24/01/2324 January 2023 Appointment of Mr Kieron Gordon Ellis as a director on 2023-01-23

View Document

24/01/2324 January 2023 Termination of appointment of Andrew Plews as a director on 2023-01-23

View Document

24/01/2324 January 2023 Satisfaction of charge 095453860001 in full

View Document

24/01/2324 January 2023 Registered office address changed from Barrowby Barrowby Carr Drive Leeds West Yorkshire LS15 8FB England to 231 Higher Lane Lymm Cheshire WA13 0RZ on 2023-01-24

View Document

24/01/2324 January 2023 Appointment of Mr John Hoban as a director on 2023-01-23

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

27/04/2127 April 2021 CONFIRMATION STATEMENT MADE ON 16/04/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

16/12/1916 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

11/02/1911 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/04/1824 April 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW PLEWS / 24/04/2018

View Document

24/04/1824 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PLEWS / 24/04/2018

View Document

24/04/1824 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN JAYNE PLEWS / 24/04/2018

View Document

24/04/1824 April 2018 PSC'S CHANGE OF PARTICULARS / MRS KATHRYN JAYNE PLEWS / 24/04/2018

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

05/04/185 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 PREVEXT FROM 30/04/2017 TO 31/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

04/01/174 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

10/08/1610 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095453860002

View Document

27/07/1627 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095453860001

View Document

21/07/1621 July 2016 REGISTERED OFFICE CHANGED ON 21/07/2016 FROM BARROWBY CARR DRIVE LEEDS LS15 8FB ENGLAND

View Document

20/07/1620 July 2016 REGISTERED OFFICE CHANGED ON 20/07/2016 FROM 17 FIELD END GARDENS HALTON LEEDS WEST YORKSHIRE LS15 0QD ENGLAND

View Document

05/05/165 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

16/04/1516 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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