CHILTON MEADOWS DAY NURSERY LIMITED
Company number 04246036
- Company Overview for CHILTON MEADOWS DAY NURSERY LIMITED (04246036)
- Filing history for CHILTON MEADOWS DAY NURSERY LIMITED (04246036)
- People for CHILTON MEADOWS DAY NURSERY LIMITED (04246036)
- Charges for CHILTON MEADOWS DAY NURSERY LIMITED (04246036)
- More for CHILTON MEADOWS DAY NURSERY LIMITED (04246036)
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) |
---|---|---|---|
14 Jan 2025 | TM01 | Termination of appointment of Michael Forbes as a director on 14 January 2025 | |
14 Jan 2025 | TM01 | Termination of appointment of Andrew Keith Shepherd as a director on 14 January 2025 | |
06 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2024 | SH01 |
Statement of capital following an allotment of shares on 27 November 2024
|
|
27 Nov 2024 | CS01 | Confirmation statement made on 12 November 2024 with no updates | |
27 Nov 2024 | CH01 | Director's details changed for Mrs Vanessa Jane Martyn on 16 December 2021 | |
27 Nov 2024 | PSC04 | Change of details for Mrs Maureen Forbes as a person with significant control on 16 December 2021 | |
15 Oct 2024 | AA | Total exemption full accounts made up to 31 July 2024 | |
30 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
13 Nov 2023 | CS01 | Confirmation statement made on 12 November 2023 with no updates | |
19 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
17 Nov 2022 | CS01 | Confirmation statement made on 12 November 2022 with no updates | |
27 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
16 Dec 2021 | CS01 | Confirmation statement made on 12 November 2021 with no updates | |
16 Dec 2021 | AD01 | Registered office address changed from Silverdale, 7 Fieldside East Rainton Houghton Le Spring Tyne and Wear DH5 9RP England to Brown Gables North Street East Rainton Houghton Le Spring DH5 9QF on 16 December 2021 | |
21 Jul 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
01 Feb 2021 | CS01 | Confirmation statement made on 12 November 2020 with no updates | |
31 Mar 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
20 Jan 2020 | CS01 | Confirmation statement made on 12 November 2019 with updates | |
18 Jan 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
15 Nov 2018 | CS01 | Confirmation statement made on 12 November 2018 with updates | |
27 Feb 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
15 Dec 2017 | CS01 | Confirmation statement made on 12 November 2017 with no updates | |
27 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
30 Mar 2017 | AD01 | Registered office address changed from 7 Fieldside East Rainton Houghton Le Spring DH5 9RP England to Silverdale, 7 Fieldside East Rainton Houghton Le Spring Tyne and Wear DH5 9RP on 30 March 2017 |