Advanced company searchLink opens in new window

LANSDOWN DAY NURSERIES LTD.

Company number 03582657

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)
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
  • GBP 12