BUNNY RUN CHILDCARE CENTRE LIMITED
Status | ACTIVE |
Company No. | 08588888 |
Category | Private Limited Company |
Incorporated | 28 Jun 2013 |
Age | 10 years, 11 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
BUNNY RUN CHILDCARE CENTRE LIMITED is an active private limited company with number 08588888. It was incorporated 10 years, 11 months, 9 days ago, on 28 June 2013. The company address is The Drive The Drive The Drive The Drive, Hailsham, BN27 4EP, East Sussex, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 20 Mar 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2023
Action Date: 28 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-28
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2022
Action Date: 28 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-28
Documents
Accounts with accounts type total exemption full
Date: 06 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2021
Action Date: 28 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-28
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2020
Action Date: 28 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-28
Documents
Accounts with accounts type total exemption full
Date: 22 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 12 Jul 2019
Action Date: 28 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-28
Documents
Notification of a person with significant control
Date: 12 Jul 2019
Action Date: 26 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Oates Chandchildren's P Trust
Notification date: 2018-07-26
Documents
Cessation of a person with significant control
Date: 12 Jul 2019
Action Date: 27 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Susan Oates
Cessation date: 2018-07-27
Documents
Termination director company with name termination date
Date: 12 Jul 2019
Action Date: 28 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Oates
Termination date: 2019-06-28
Documents
Cessation of a person with significant control
Date: 12 Jul 2019
Action Date: 27 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-07-27
Psc name: Arthur Eric Oates
Documents
Termination director company with name termination date
Date: 12 Jul 2019
Action Date: 28 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Arthur Eric Oates
Termination date: 2019-06-28
Documents
Change account reference date company current extended
Date: 24 May 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA01
Made up date: 2019-06-30
New date: 2019-08-31
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2018
Action Date: 25 Jul 2018
Category: Address
Type: AD01
New address: The Drive the Drive Hellingly Hailsham East Sussex BN27 4EP
Change date: 2018-07-25
Old address: The Drive Hellingly Hailsham East Sussex TN27 4EP
Documents
Confirmation statement with no updates
Date: 04 Jul 2018
Action Date: 28 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-28
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 06 Jul 2017
Action Date: 28 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-28
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Susan Oates
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Arthur Eric Oates
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2016
Action Date: 28 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-28
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change person director company with change date
Date: 27 Nov 2015
Action Date: 26 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-26
Officer name: Susan Oates
Documents
Change person director company with change date
Date: 27 Nov 2015
Action Date: 26 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Arthur Eric Oates
Change date: 2015-08-26
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2015
Action Date: 28 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-28
Documents
Accounts with accounts type dormant
Date: 04 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Appoint person director company with name date
Date: 18 Dec 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Phillip David Oates
Appointment date: 2014-07-01
Documents
Appoint person director company with name date
Date: 18 Dec 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-01
Officer name: Mr Adrian James Oates
Documents
Appoint person director company with name date
Date: 02 Dec 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Paul Oates
Appointment date: 2014-07-01
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2014
Action Date: 28 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-28
Documents
Mortgage create with deed with charge number
Date: 28 Mar 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 085888880001
Documents
Some Companies
12 WENDRON STREET,HELSTON,TR13 8PS
Number: | 11246180 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 09896852 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREEN KEY COMMUNICATIONS LIMITED
BRAMBLES SUNNYSIDE ROAD,BORDON,GU35 8EX
Number: | 08454216 |
Status: | ACTIVE |
Category: | Private Limited Company |
270 NORTHWICK ROAD,WORCESTER,WR3 7QT
Number: | 10463266 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 MARKET YARD MEWS,LONDON,SE1 3TQ
Number: | 04631299 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 THE GREEN,CHIPPING NORTON,OX7 3AN
Number: | 08426022 |
Status: | ACTIVE |
Category: | Private Limited Company |