- Company Overview for LITTLE ANGELS NURSERIES LIMITED (03796391)
- Filing history for LITTLE ANGELS NURSERIES LIMITED (03796391)
- People for LITTLE ANGELS NURSERIES LIMITED (03796391)
- Charges for LITTLE ANGELS NURSERIES LIMITED (03796391)
- More for LITTLE ANGELS NURSERIES LIMITED (03796391)
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
|
|
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 |