- Company Overview for CHESTER DAY NURSERY LIMITED (04696556)
- Filing history for CHESTER DAY NURSERY LIMITED (04696556)
- People for CHESTER DAY NURSERY LIMITED (04696556)
- Charges for CHESTER DAY NURSERY LIMITED (04696556)
- More for CHESTER DAY NURSERY LIMITED (04696556)
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) |
---|---|---|---|
24 Jul 2018 | AR01 | Annual return made up to 13 March 2005 with full list of shareholders | |
24 Jul 2018 | AR01 | Annual return made up to 13 March 2004 with full list of shareholders | |
17 Jul 2018 | MR01 | Registration of charge 046965560001, created on 13 July 2018 | |
13 Jul 2018 | PSC02 | Notification of Elmscot Group Limited as a person with significant control on 13 July 2018 | |
13 Jul 2018 | PSC07 | Cessation of Ruth Ann Storey as a person with significant control on 13 July 2018 | |
13 Jul 2018 | PSC07 | Cessation of Howard Thomas Storey as a person with significant control on 13 July 2018 | |
13 Jul 2018 | AD01 | Registered office address changed from Little Friends Nursery Egerton St Chester CH1 3nd to 27 Warwick Road Hale Altrincham WA15 9NP on 13 July 2018 | |
13 Jul 2018 | AP01 | Appointment of Ms Diana Claire Mckenzie as a director on 13 July 2018 | |
13 Jul 2018 | AP01 | Appointment of Ms Stephanie Jane Molnar as a director on 13 July 2018 | |
13 Jul 2018 | TM01 | Termination of appointment of Ruth Ann Storey as a director on 13 July 2018 | |
13 Jul 2018 | TM01 | Termination of appointment of Howard Thomas Storey as a director on 13 July 2018 | |
13 Jul 2018 | TM02 | Termination of appointment of Howard Thomas Storey as a secretary on 13 July 2018 | |
25 Apr 2018 | CS01 | Confirmation statement made on 10 April 2018 with no updates | |
14 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
11 Apr 2017 | CH03 | Secretary's details changed for Howard Thomas Storey on 23 June 2016 | |
11 Apr 2017 | CH01 | Director's details changed for Howard Thomas Storey on 23 June 2016 | |
19 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Apr 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
26 Apr 2016 | CH01 | Director's details changed for Howard Thomas Storey on 20 January 2015 | |
26 Apr 2016 | CH03 | Secretary's details changed for Howard Thomas Storey on 20 January 2015 | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Apr 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
16 Apr 2015 | CH01 | Director's details changed for Ruth Ann Storey on 9 April 2015 | |
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |