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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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