- Company Overview for LANSDOWN DAY NURSERIES LTD. (03582657)
- Filing history for LANSDOWN DAY NURSERIES LTD. (03582657)
- People for LANSDOWN DAY NURSERIES LTD. (03582657)
- Charges for LANSDOWN DAY NURSERIES LTD. (03582657)
- More for LANSDOWN DAY NURSERIES LTD. (03582657)
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) |
---|---|---|---|
19 Sep 2024 | CH01 | Director's details changed for Mrs Sylvie Jane Dorman on 19 September 2024 | |
19 Sep 2024 | AD01 | Registered office address changed from 26/28 Walsingham Road St Andrews Bristol Somerset BS6 5BT to Mill Cottage 71 Marksbury Bath Somerset BA2 9HP on 19 September 2024 | |
28 Jun 2024 | CS01 | Confirmation statement made on 17 June 2024 with updates | |
15 Jan 2024 | AA | Micro company accounts made up to 31 August 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 17 June 2023 with updates | |
19 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
22 Jun 2022 | CS01 | Confirmation statement made on 17 June 2022 with updates | |
21 Jun 2022 | CH01 | Director's details changed for Mrs Jane St Claire Carter on 16 June 2022 | |
02 Nov 2021 | AA | Micro company accounts made up to 31 August 2021 | |
18 Jun 2021 | CS01 | Confirmation statement made on 17 June 2021 with updates | |
18 Jun 2021 | CH01 | Director's details changed for Mrs Jane St Claire Carter on 17 June 2021 | |
11 Feb 2021 | AA | Micro company accounts made up to 31 August 2020 | |
18 Jun 2020 | CS01 | Confirmation statement made on 17 June 2020 with updates | |
09 Apr 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 17 June 2019 with updates | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
22 Jun 2018 | CS01 | Confirmation statement made on 17 June 2018 with updates | |
31 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
03 Oct 2017 | MR01 | Registration of charge 035826570003, created on 3 October 2017 | |
18 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
03 Jul 2017 | CS01 | Confirmation statement made on 17 June 2017 with updates | |
03 Jul 2017 | CH01 | Director's details changed for Ms Sylvie Jane Dorman on 3 July 2017 | |
03 Mar 2017 | AA | Micro company accounts made up to 31 August 2016 | |
20 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Sep 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-09-19
|