SUNDEY HILL SUMMER SCHOOLS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | Change of details for Lady Sophie Louise Scruton as a person with significant control on 2024-04-27 |
16/09/2516 September 2025 New | Director's details changed for Mrs Sophie Louise Scruton on 2024-04-27 |
14/05/2514 May 2025 | Confirmation statement made on 2025-05-01 with no updates |
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-03-31 |
09/07/249 July 2024 | Director's details changed for Mrs Sophie Louise Scruton on 2024-07-09 |
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 |
09/07/249 July 2024 | Change of details for Lady Sophie Louise Scruton as a person with significant control on 2024-07-09 |
15/05/2415 May 2024 | Confirmation statement made on 2024-05-01 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/02/241 February 2024 | Certificate of change of name |
31/01/2431 January 2024 | Termination of appointment of Isabel Catherine Larthe as a secretary on 2024-01-31 |
31/01/2431 January 2024 | Appointment of Martin and Company (Company Secretaries) Limited as a secretary on 2024-01-31 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
03/05/233 May 2023 | Confirmation statement made on 2023-05-01 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/11/223 November 2022 | Total exemption full accounts made up to 2022-03-31 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/11/212 November 2021 | Change of details for Lady Sophie Louise Scruton as a person with significant control on 2021-03-31 |
02/11/212 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/10/1918 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/08/1828 August 2018 | PSC'S CHANGE OF PARTICULARS / LADY SOPHIE LOUISE SCRUTON / 30/09/2017 |
24/08/1824 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER VERNON SCRUTON |
16/08/1816 August 2018 | SECOND FILING OF CONFIRMATION STATEMENT DATED 01/05/2017 |
10/08/1810 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/10/1717 October 2017 | APPOINTMENT TERMINATED, SECRETARY SOPHIE SCRUTON |
16/10/1716 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
16/10/1716 October 2017 | DIRECTOR APPOINTED DR ROGER VERNON SCRUTON |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
04/08/164 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/05/1625 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
21/09/1521 September 2015 | SECRETARY APPOINTED MISS ISABEL CATHERINE BROWN |
16/09/1516 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/05/1528 May 2015 | APPOINTMENT TERMINATED, DIRECTOR ANNE JEFFREYS |
28/05/1528 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
15/07/1415 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/06/1415 June 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
20/08/1320 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/05/131 May 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
20/08/1220 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/06/1215 June 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
22/08/1122 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/07/1114 July 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
25/08/1025 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/05/1018 May 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LADY ANNE LOUISE JEFFREYS / 02/10/2009 |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE LOUISE SCRUTON / 02/10/2009 |
17/10/0917 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
19/05/0919 May 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
14/08/0814 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
05/06/085 June 2008 | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS |
30/08/0730 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
21/05/0721 May 2007 | RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS |
21/05/0721 May 2007 | LOCATION OF REGISTER OF MEMBERS |
29/08/0629 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
16/05/0616 May 2006 | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS |
15/07/0515 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
27/05/0527 May 2005 | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS |
26/08/0426 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
30/04/0430 April 2004 | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS |
23/09/0323 September 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
28/04/0328 April 2003 | RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS |
19/07/0219 July 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
03/05/023 May 2002 | RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS |
26/07/0126 July 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
16/05/0116 May 2001 | RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS |
23/08/0023 August 2000 | FULL ACCOUNTS MADE UP TO 31/03/00 |
06/06/006 June 2000 | RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS |
12/04/0012 April 2000 | ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/03/00 |
15/06/9915 June 1999 | REGISTERED OFFICE CHANGED ON 15/06/99 FROM: SUNDAYS HILL FARM SUNDAYS HILL, BRINKWORTH CHIPPENHAM WILTSHIRE SN15 5AS |
10/06/9910 June 1999 | NEW DIRECTOR APPOINTED |
02/06/992 June 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/06/992 June 1999 | DIRECTOR RESIGNED |
02/06/992 June 1999 | SECRETARY RESIGNED |
02/06/992 June 1999 | REGISTERED OFFICE CHANGED ON 02/06/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ |
10/05/9910 May 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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