SUNNYSIDE DAY NURSERY AND PLAY CENTRE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Confirmation statement made on 2025-04-29 with no updates |
09/05/249 May 2024 | Confirmation statement made on 2024-04-29 with no updates |
12/04/2412 April 2024 | Total exemption full accounts made up to 2023-11-30 |
26/02/2426 February 2024 | Registered office address changed from Brunswick Works New Line Bradford West Yorkshire BD10 9AP to Westwood House High Street Laxton Newark NG22 0NX on 2024-02-26 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
31/08/2331 August 2023 | Total exemption full accounts made up to 2022-11-30 |
01/05/231 May 2023 | Confirmation statement made on 2023-04-29 with no updates |
13/01/2313 January 2023 | Appointment of Ms Sarah Sinclair as a director on 2023-01-13 |
13/01/2313 January 2023 | Notification of Jeanette Geldard as a person with significant control on 2023-01-13 |
06/01/236 January 2023 | Termination of appointment of Laura Gallagher as a director on 2023-01-06 |
06/01/236 January 2023 | Cessation of Laura Jane Gallagher as a person with significant control on 2022-11-20 |
14/05/2214 May 2022 | Appointment of Ms Jeanette Geldard as a director on 2022-05-04 |
29/04/2229 April 2022 | Termination of appointment of Samantha Williams as a director on 2022-04-23 |
29/04/2229 April 2022 | Confirmation statement made on 2022-04-29 with updates |
29/04/2229 April 2022 | Termination of appointment of Anson Lee Williams as a director on 2022-04-23 |
28/04/2228 April 2022 | Total exemption full accounts made up to 2021-11-30 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-06 with no updates |
24/05/2124 May 2021 | 30/11/20 TOTAL EXEMPTION FULL |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES |
12/05/2012 May 2020 | 30/11/19 TOTAL EXEMPTION FULL |
12/02/2012 February 2020 | APPOINTMENT TERMINATED, DIRECTOR SIMON PHILLIPS |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
28/10/1928 October 2019 | CESSATION OF SIMON WILLIAM PHILLIPS AS A PSC |
17/07/1917 July 2019 | 30/11/18 TOTAL EXEMPTION FULL |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
05/03/185 March 2018 | 30/11/17 TOTAL EXEMPTION FULL |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
31/08/1731 August 2017 | 30/11/16 TOTAL EXEMPTION FULL |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
23/06/1623 June 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
23/02/1623 February 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
22/06/1522 June 2015 | REGISTERED OFFICE CHANGED ON 22/06/2015 FROM 126 REEVY ROAD BRADFORD WEST YORKSHIRE BD6 3QE UNITED KINGDOM |
22/06/1522 June 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
11/03/1511 March 2015 | CURREXT FROM 30/06/2015 TO 30/11/2015 |
06/06/146 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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