Advanced company searchLink opens in new window

LITTLE ANGELS NURSERIES LIMITED

Company number 03796391

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)
08 Jul 2022 AA Accounts for a small company made up to 31 August 2021
28 Jun 2022 CS01 Confirmation statement made on 25 June 2022 with updates
08 Jul 2021 AA Total exemption full accounts made up to 31 August 2020
25 Jun 2021 CS01 Confirmation statement made on 25 June 2021 with updates
28 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
09 Jul 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
13 Sep 2019 AA01 Previous accounting period shortened from 31 October 2019 to 31 August 2019
16 Aug 2019 CS01 Confirmation statement made on 25 June 2019 with updates
15 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Apr 2019 AA Total exemption full accounts made up to 31 October 2018
29 Apr 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 October 2018
19 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
19 Oct 2018 MR01 Registration of charge 037963910004, created on 11 October 2018
17 Oct 2018 PSC07 Cessation of Paul Spencer as a person with significant control on 8 October 2018
17 Oct 2018 PSC07 Cessation of Angela Jayne Spencer as a person with significant control on 8 October 2018
17 Oct 2018 PSC02 Notification of Langley Gorse Day Nursery Limited as a person with significant control on 8 October 2018
17 Oct 2018 AD01 Registered office address changed from , Stag House Old London Road, Hertford, Hertfordshire, SG13 7LA to Ridgway House Progress Way Denton Manchester M34 2GP on 17 October 2018
17 Oct 2018 TM01 Termination of appointment of Paul Spencer as a director on 8 October 2018
17 Oct 2018 TM01 Termination of appointment of Angela Jayne Spencer as a director on 8 October 2018
17 Oct 2018 TM02 Termination of appointment of Angela Jayne Spencer as a secretary on 8 October 2018
17 Oct 2018 AP01 Appointment of Ms Marcia Viccars as a director on 8 October 2018
17 Oct 2018 AP01 Appointment of Mr Russell Mark Ford as a director on 8 October 2018
13 Sep 2018 MR04 Satisfaction of charge 1 in full
13 Sep 2018 MR04 Satisfaction of charge 2 in full
13 Sep 2018 MR04 Satisfaction of charge 3 in full