SQUIRRELS DAY NURSERIES (BROXBOURNE) LTD
Company number 04296810
- Company Overview for SQUIRRELS DAY NURSERIES (BROXBOURNE) LTD (04296810)
- Filing history for SQUIRRELS DAY NURSERIES (BROXBOURNE) LTD (04296810)
- People for SQUIRRELS DAY NURSERIES (BROXBOURNE) LTD (04296810)
- More for SQUIRRELS DAY NURSERIES (BROXBOURNE) LTD (04296810)
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) |
---|---|---|---|
10 Feb 2016 | AP01 | Appointment of Miss Clare Louise Beckham as a director on 4 February 2016 | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-11
|
|
22 Sep 2014 | CH03 | Secretary's details changed for Mr Ali Kavakeb on 22 September 2014 | |
22 Sep 2014 | CH01 | Director's details changed for Mrs Joanne Elizabeth Kavakeb on 22 September 2014 | |
22 Sep 2014 | CH01 | Director's details changed for Mr Ali Kavakeb on 22 September 2014 | |
25 Jun 2014 | AD01 | Registered office address changed from Viking House Swallowdale Lane Hemel Hempstead Hertfordshire HP2 7EA on 25 June 2014 | |
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Nov 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
10 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Oct 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
17 Sep 2012 | CERTNM |
Company name changed squirrels day nurseries LTD\certificate issued on 17/09/12
|
|
17 Sep 2012 | CONNOT | Change of name notice | |
09 Aug 2012 | AP03 | Appointment of Mr Ali Kavakeb as a secretary | |
09 Aug 2012 | TM02 | Termination of appointment of Melwood Financial Management Limited as a secretary | |
06 Aug 2012 | AD01 | Registered office address changed from 134 Loncroft Lane Po Box 370 Welwyn Garden City Hertfordshire AL8 6WY on 6 August 2012 | |
12 Mar 2012 | CH01 | Director's details changed for Mrs Joanne Elizabeth Kavakeb on 8 March 2012 | |
12 Mar 2012 | CH01 | Director's details changed for Mr Ali Kavakeb on 8 March 2012 | |
15 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 Oct 2011 | AR01 | Annual return made up to 1 October 2011 with full list of shareholders | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Oct 2010 | AR01 | Annual return made up to 1 October 2010 with full list of shareholders | |
29 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 |