Advanced company searchLink opens in new window

SUNNY VALE SUPPORTED ACCOMMODATION LIMITED

Company number 07954337

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Mar 2024 CS01 Confirmation statement made on 17 February 2024 with no updates
24 Aug 2023 AA Micro company accounts made up to 31 March 2023
20 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
07 Jul 2022 AA Micro company accounts made up to 31 March 2022
01 Mar 2022 CS01 Confirmation statement made on 17 February 2022 with no updates
02 Dec 2021 CH01 Director's details changed for Mr Ben Wiliam Bentley on 30 November 2021
01 Dec 2021 CH01 Director's details changed for Mr Bed Wiliam Bentley on 30 November 2021
01 Dec 2021 AP01 Appointment of Mr Bed Wiliam Bentley as a director on 30 November 2021
03 Jun 2021 AA Micro company accounts made up to 31 March 2021
25 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-24
18 Feb 2021 CS01 Confirmation statement made on 17 February 2021 with no updates
06 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
25 Aug 2020 TM01 Termination of appointment of Philip James Shackell as a director on 24 August 2020
20 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with no updates
16 Jan 2020 AD01 Registered office address changed from C/O Stuart Mcbain Ltd (Accountant) Unit 18 Century Building, Tower Street Brunswick Business Park Liverpool L3 4BJ England to Section 4, Unit 148-150, Century Building Tower Street Brunswick Business Park Liverpool Merseyside L3 4BJ on 16 January 2020
01 Oct 2019 AA Micro company accounts made up to 31 March 2019
21 Feb 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
19 Feb 2019 AP01 Appointment of Mr Philip James Shackell as a director on 15 February 2019
11 Jan 2019 AP01 Appointment of Miss Janette Carr as a director on 9 January 2019
04 Sep 2018 AA Micro company accounts made up to 31 March 2018
19 Feb 2018 CS01 Confirmation statement made on 17 February 2018 with no updates
09 Oct 2017 AA Micro company accounts made up to 31 March 2017
24 Aug 2017 AD01 Registered office address changed from 89 South Ferry Quay Liverpool L3 4EW to C/O Stuart Mcbain Ltd (Accountant) Unit 18 Century Building, Tower Street Brunswick Business Park Liverpool L3 4BJ on 24 August 2017
24 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with updates
13 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016