Advanced company searchLink opens in new window

CHILTON MEADOWS DAY NURSERY LIMITED

Company number 04246036

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)
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
  • RES10 ‐ Resolution of allotment of securities
28 Nov 2024 SH01 Statement of capital following an allotment of shares on 27 November 2024
  • GBP 102
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