SUNSHINE DAY NURSERY (YORK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/10/2523 October 2025 NewTermination of appointment of Kevin Douglas Marsden as a secretary on 2025-10-23

View Document

02/04/252 April 2025 Secretary's details changed for Mr Kevin Douglas Marsden on 2025-04-02

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-07 with no updates

View Document

14/11/2414 November 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

03/01/243 January 2024 Micro company accounts made up to 2023-08-31

View Document

07/12/237 December 2023 Change of details for Ms Caroline Natalie Marsden as a person with significant control on 2023-12-07

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

07/12/237 December 2023 Director's details changed for Miss Caroline Natalie Marsden on 2023-12-07

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-08-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

04/11/214 November 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/12/209 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/01/2021 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/05/198 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/03/1814 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

20/03/1720 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE NATALIE LEE / 24/02/2016

View Document

10/12/1510 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/12/1411 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

10/05/1410 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

21/02/1421 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 053071770001

View Document

03/01/143 January 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

18/03/1318 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/12/1220 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

18/05/1218 May 2012 CURREXT FROM 31/05/2012 TO 31/08/2012

View Document

29/12/1129 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

11/10/1111 October 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

04/02/114 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

02/01/112 January 2011 Annual return made up to 7 December 2010 with full list of shareholders

View Document

07/01/107 January 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE NATALIE LEE / 07/01/2010

View Document

06/11/096 November 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

03/04/093 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE LEE / 03/04/2009

View Document

19/02/0919 February 2009 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

13/05/0813 May 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

14/07/0714 July 2007 REGISTERED OFFICE CHANGED ON 14/07/07 FROM: LAWRENCE HOUSE, JAMES NICOLSON LINK, CLIFTON MOOR YORK YO30 4WG

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

22/12/0622 December 2006 REGISTERED OFFICE CHANGED ON 22/12/06 FROM: LAWRENCE HOUSE, JAMES NICOLSON LINK, CLIFTON MOOR YORK YO30 4WG

View Document

22/12/0622 December 2006 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 REGISTERED OFFICE CHANGED ON 08/12/05 FROM: LAWRENCE HOUSE JAMES NICOLSON LINK CLIFTON MOOR YORK NORTH YORKSHIRE YO30 4WG

View Document

08/12/058 December 2005 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/05/06

View Document

21/12/0421 December 2004 REGISTERED OFFICE CHANGED ON 21/12/04 FROM: LAWRENCE HOUSE, JAMES NICOLSON LINK, CLIFTON MOOR YORK NORTH YORKSHIRE YO30 4WG

View Document

21/12/0421 December 2004 SECRETARY RESIGNED

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 NEW SECRETARY APPOINTED

View Document

07/12/047 December 2004 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