SUNSHINE COMMUNITY NURSERY LTD

215 Upper Town Street 215 Upper Town Street, Leeds, LS13 3JL, England
StatusACTIVE
Company No.10630423
CategoryPrivate Limited Company
Incorporated21 Feb 2017
Age7 years, 4 months, 13 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 15 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Change person director company

Date: 19 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 21 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&J GM CONSULTING LTD

CADOVA,IVER HEATH,SL0 0RD

Number:09679900
Status:ACTIVE
Category:Private Limited Company

AMX TECHNOLOGY L.P.

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

GLENMARSHAL SIRES LTD

1 DOUGANS ROAD,CO DOWN,BT34 4HN

Number:NI031405
Status:ACTIVE
Category:Private Limited Company

NEW TRADE CONTRACTS LTD

107A ANSON ROAD,LONDON,NW2 4AE

Number:05047022
Status:ACTIVE
Category:Private Limited Company

SUCCESS CXP LTD

SUCCESS CXP LTD UNIT 3, OLD BRICK WORKS LANE,CHESTERFIELD,S41 7JD

Number:07730608
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source