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) |
---|---|---|---|
16 Jan 2017 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
16 Jan 2017 | AD01 | Registered office address changed from 46a Avon Crescent Chilton Moor Houghton Le Spring Tyne & Wear DH4 6NA to 7 Fieldside East Rainton Houghton Le Spring DH5 9RP on 16 January 2017 | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
19 Jan 2016 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2016-01-19
|
|
19 Jan 2016 | AP01 | Appointment of Mr Andrew Keith Shepherd as a director on 1 January 2016 | |
19 Jan 2016 | TM02 | Termination of appointment of Vanessa Jane Martyn as a secretary on 31 December 2015 | |
19 Jan 2016 | AP01 | Appointment of Mrs Vanessa Jane Martyn as a director on 1 January 2016 | |
19 Jan 2016 | CH01 | Director's details changed for Mrs Maureen Shepherd on 18 March 2014 | |
28 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
17 Feb 2015 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2015-02-17
|
|
17 Feb 2015 | CH01 | Director's details changed for Mr David Noel Martyn on 1 September 2014 | |
16 Feb 2015 | CH01 | Director's details changed for Mr Michael Forbes on 30 June 2014 | |
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
12 Nov 2013 | AR01 |
Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
03 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
15 Oct 2012 | AR01 | Annual return made up to 25 September 2012 with full list of shareholders | |
01 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
28 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jan 2012 | AR01 | Annual return made up to 25 September 2011 with full list of shareholders | |
24 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
18 Jan 2011 | AR01 | Annual return made up to 25 September 2010 with full list of shareholders | |
18 Jan 2011 | CH01 | Director's details changed for Mr Michael Forbes on 25 September 2010 | |
18 Jan 2011 | CH01 | Director's details changed for Mrs Maureen Shepherd on 25 September 2010 | |
27 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 |