- Company Overview for ELMSCOT DAY NURSERY LIMITED (04224199)
- Filing history for ELMSCOT DAY NURSERY LIMITED (04224199)
- People for ELMSCOT DAY NURSERY LIMITED (04224199)
- Charges for ELMSCOT DAY NURSERY LIMITED (04224199)
- More for ELMSCOT DAY NURSERY LIMITED (04224199)
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) |
---|---|---|---|
21 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
01 Jun 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
01 Jun 2016 | CH01 | Director's details changed for Diana Claire Mckenzie Cross on 1 January 2016 | |
01 Jun 2016 | CH03 | Secretary's details changed for Diana Claire Mckenzie Cross on 1 January 2016 | |
31 May 2016 | CH01 | Director's details changed for Ms Stephanie Jane Molnar on 31 May 2016 | |
31 May 2016 | AD01 | Registered office address changed from 60 Bankhall Lane Hale Altrincham Cheshire WA15 0LG to 27 Warwick Road Hale Altrincham Cheshire WA15 9NP on 31 May 2016 | |
01 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
23 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
27 Jun 2014 | AR01 |
Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
28 Apr 2014 | AD01 | Registered office address changed from 149 Stockport Road Altrincham Cheshire WA15 7LT on 28 April 2014 | |
03 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
12 Dec 2013 | TM01 | Termination of appointment of Simon Cross as a director | |
30 May 2013 | AR01 | Annual return made up to 29 May 2013 with full list of shareholders | |
21 May 2013 | TM01 | Termination of appointment of Mark Molnar as a director | |
24 Jan 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
31 May 2012 | AR01 | Annual return made up to 29 May 2012 with full list of shareholders | |
31 May 2012 | CH01 | Director's details changed for Stephanie Jane Molnar on 1 April 2012 | |
31 May 2012 | CH01 | Director's details changed for Diana Claire Mckenzie Cross on 1 April 2012 | |
31 May 2012 | CH03 | Secretary's details changed for Diana Claire Mckenzie Cross on 1 April 2012 | |
31 May 2012 | CH01 | Director's details changed for Mark Laszlo Molnar on 1 April 2012 | |
31 May 2012 | CH01 | Director's details changed for Simon John Mackinnon Cross on 1 April 2012 | |
21 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
02 Jun 2011 | AR01 | Annual return made up to 29 May 2011 with full list of shareholders | |
15 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 |