SUNSHINE COMMUNITY NURSERY LTD
Status | ACTIVE |
Company No. | 10630423 |
Category | Private Limited Company |
Incorporated | 21 Feb 2017 |
Age | 7 years, 4 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
SUNSHINE COMMUNITY NURSERY LTD is an active private limited company with number 10630423. It was incorporated 7 years, 4 months, 13 days ago, on 21 February 2017. The company address is 215 Upper Town Street 215 Upper Town Street, Leeds, LS13 3JL, England.
Company Fillings
Change person director company with change date
Date: 09 Apr 2024
Action Date: 26 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-26
Officer name: Ms Sarah Jordan
Documents
Confirmation statement with no updates
Date: 01 Mar 2024
Action Date: 20 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-20
Documents
Move registers to sail company with new address
Date: 29 Feb 2024
Category: Address
Type: AD03
New address: Building B Knaresborough Technology Park Manse Lane Knaresborough HG5 8LF
Documents
Move registers to sail company with new address
Date: 29 Feb 2024
Category: Address
Type: AD03
New address: Building B Knaresborough Technology Park Manse Lane Knaresborough HG5 8LF
Documents
Change sail address company with old address new address
Date: 29 Feb 2024
Category: Address
Type: AD02
Old address: Building B Building B, Knaresborough Technology Park Manse Lane Knaresborough HG5 8LF England
New address: Building B Knaresborough Technology Park Manse Lane Knaresborough HG5 8LF
Documents
Change sail address company with new address
Date: 29 Feb 2024
Category: Address
Type: AD02
New address: Building B Building B, Knaresborough Technology Park Manse Lane Knaresborough HG5 8LF
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Change person director company with change date
Date: 29 Dec 2023
Action Date: 01 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-12-01
Officer name: Mrs Katie Louise Gill
Documents
Change to a person with significant control
Date: 29 Dec 2023
Action Date: 01 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-12-01
Psc name: Mrs Katie Louise Gill
Documents
Appoint person director company with name date
Date: 04 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sarah Jordan
Appointment date: 2023-09-01
Documents
Confirmation statement with no updates
Date: 03 Mar 2023
Action Date: 20 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-20
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Resolution
Date: 15 Nov 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 03 Mar 2022
Action Date: 20 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-20
Documents
Change person director company
Date: 19 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Notification of a person with significant control
Date: 18 Nov 2021
Action Date: 22 Oct 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Katie Louise Gill
Notification date: 2021-10-22
Documents
Change to a person with significant control
Date: 18 Nov 2021
Action Date: 22 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-10-22
Psc name: Mrs Angela Helen Mountain
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2021
Action Date: 22 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-22
Old address: 13 Waterside Knaresborough HG5 9AZ United Kingdom
New address: 215 Upper Town Street Bramley Leeds LS13 3JL
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Oct 2021
Action Date: 11 Oct 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 106304230002
Charge creation date: 2021-10-11
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Sep 2021
Action Date: 30 Sep 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 106304230001
Charge creation date: 2021-09-30
Documents
Change person director company with change date
Date: 03 Jun 2021
Action Date: 03 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-03
Officer name: Miss Katie Louise Mountain
Documents
Confirmation statement with no updates
Date: 26 Feb 2021
Action Date: 20 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-20
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 27 Feb 2020
Action Date: 20 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-20
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Appoint person director company with name date
Date: 06 Mar 2019
Action Date: 05 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Katie Louise Mountain
Appointment date: 2019-03-05
Documents
Confirmation statement with updates
Date: 05 Mar 2019
Action Date: 20 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-20
Documents
Termination director company with name termination date
Date: 11 Sep 2018
Action Date: 10 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katie Louise Mountain
Termination date: 2018-09-10
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change account reference date company previous shortened
Date: 19 Mar 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA01
Made up date: 2018-02-28
New date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 27 Feb 2018
Action Date: 20 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-20
Documents
Termination secretary company with name termination date
Date: 18 Jan 2018
Action Date: 15 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sarah Jordan
Termination date: 2018-01-15
Documents
Termination director company with name termination date
Date: 12 Jan 2018
Action Date: 11 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Jordan
Termination date: 2018-01-11
Documents
Appoint person director company with name date
Date: 13 Mar 2017
Action Date: 06 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sarah Jordan
Appointment date: 2017-03-06
Documents
Some Companies
CADOVA,IVER HEATH,SL0 0RD
Number: | 09679900 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 OLYMPIA INDUSTRIAL ESTATE,LONDON,N22 6TZ
Number: | LP017856 |
Status: | ACTIVE |
Category: | Limited Partnership |
FINEGLAZE WINDOWS AND DOORS LIMITED
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11755152 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 DOUGANS ROAD,CO DOWN,BT34 4HN
Number: | NI031405 |
Status: | ACTIVE |
Category: | Private Limited Company |
107A ANSON ROAD,LONDON,NW2 4AE
Number: | 05047022 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUCCESS CXP LTD UNIT 3, OLD BRICK WORKS LANE,CHESTERFIELD,S41 7JD
Number: | 07730608 |
Status: | ACTIVE |
Category: | Private Limited Company |