BUNNY RUN CHILDCARE CENTRE LIMITED

The Drive The Drive The Drive The Drive, Hailsham, BN27 4EP, East Sussex, United Kingdom
StatusACTIVE
Company No.08588888
CategoryPrivate Limited Company
Incorporated28 Jun 2013
Age10 years, 11 months, 9 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 28 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085888880001

Documents

View document PDF

Incorporation company

Date: 28 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAD WOLF HORIZON LTD

12 WENDRON STREET,HELSTON,TR13 8PS

Number:11246180
Status:ACTIVE
Category:Private Limited Company

BANQUE J. SAFRA SARASIN LTD

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

MK PROCUREMENT SOLUTIONS LTD.

270 NORTHWICK ROAD,WORCESTER,WR3 7QT

Number:10463266
Status:ACTIVE
Category:Private Limited Company

SABREVIEW LIMITED

5 MARKET YARD MEWS,LONDON,SE1 3TQ

Number:04631299
Status:ACTIVE
Category:Private Limited Company

TINKER PRODUCTIONS LTD

2 THE GREEN,CHIPPING NORTON,OX7 3AN

Number:08426022
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