SUNDEY HILL SUMMER SCHOOLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewChange of details for Lady Sophie Louise Scruton as a person with significant control on 2024-04-27

View Document

16/09/2516 September 2025 NewDirector's details changed for Mrs Sophie Louise Scruton on 2024-04-27

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/07/249 July 2024 Director's details changed for Mrs Sophie Louise Scruton on 2024-07-09

View Document

09/07/249 July 2024 Registered office address changed from Sundey Hill Farm Sundays Hill Brinkworth Chippenham SN15 5AS England to Sundey Hill Farm Brinkworth Chippenham Wiltshire SN15 5AS on 2024-07-09

View Document

09/07/249 July 2024 Change of details for Lady Sophie Louise Scruton as a person with significant control on 2024-07-09

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

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

View Accounts

01/02/241 February 2024 Certificate of change of name

View Document

31/01/2431 January 2024 Termination of appointment of Isabel Catherine Larthe as a secretary on 2024-01-31

View Document

31/01/2431 January 2024 Appointment of Martin and Company (Company Secretaries) Limited as a secretary on 2024-01-31

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-01 with updates

View Document

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

View Accounts

03/11/223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/11/212 November 2021 Change of details for Lady Sophie Louise Scruton as a person with significant control on 2021-03-31

View Document

02/11/212 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/10/1918 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/08/1828 August 2018 PSC'S CHANGE OF PARTICULARS / LADY SOPHIE LOUISE SCRUTON / 30/09/2017

View Document

24/08/1824 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER VERNON SCRUTON

View Document

16/08/1816 August 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/05/2017

View Document

10/08/1810 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/10/1717 October 2017 APPOINTMENT TERMINATED, SECRETARY SOPHIE SCRUTON

View Document

16/10/1716 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED DR ROGER VERNON SCRUTON

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/05/1625 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

21/09/1521 September 2015 SECRETARY APPOINTED MISS ISABEL CATHERINE BROWN

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANNE JEFFREYS

View Document

28/05/1528 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/06/1415 June 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/05/131 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/06/1215 June 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/07/1114 July 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/05/1018 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LADY ANNE LOUISE JEFFREYS / 02/10/2009

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE LOUISE SCRUTON / 02/10/2009

View Document

17/10/0917 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/06/085 June 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/04/0430 April 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/04/0328 April 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/05/023 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/06/006 June 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/03/00

View Document

15/06/9915 June 1999 REGISTERED OFFICE CHANGED ON 15/06/99 FROM: SUNDAYS HILL FARM SUNDAYS HILL, BRINKWORTH CHIPPENHAM WILTSHIRE SN15 5AS

View Document

10/06/9910 June 1999 NEW DIRECTOR APPOINTED

View Document

02/06/992 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/06/992 June 1999 DIRECTOR RESIGNED

View Document

02/06/992 June 1999 SECRETARY RESIGNED

View Document

02/06/992 June 1999 REGISTERED OFFICE CHANGED ON 02/06/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

10/05/9910 May 1999 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