Advanced company searchLink opens in new window

OLD CROFT BANK DAY NURSERY LIMITED

Company number 04697022

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)
19 Jan 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
19 Jan 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
19 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
19 Jan 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
02 Apr 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
24 Feb 2020 AA Audit exemption subsidiary accounts made up to 31 December 2018
24 Feb 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
24 Feb 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
24 Feb 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
03 Dec 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
04 Sep 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
15 May 2019 TM01 Termination of appointment of Janet Ruth Hazzlewood as a director on 15 May 2019
09 Apr 2019 AD01 Registered office address changed from 2 Kingdom Street C/O Storal Learning Ltd. London W2 6BD England to 1 Kingdom Street C/O Storal Learning London W2 6BD on 9 April 2019
07 Mar 2019 PSC02 Notification of Storal Learning Limited as a person with significant control on 31 December 2018
07 Mar 2019 PSC07 Cessation of Janet Ruth Hazzlewood as a person with significant control on 31 December 2018
07 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with updates
11 Jan 2019 MR01 Registration of charge 046970220002, created on 10 January 2019
05 Jan 2019 AD01 Registered office address changed from 14 Old Crofts Bank Urmston Manchester M41 7AA to 2 Kingdom Street C/O Storal Learning Ltd. London W2 6BD on 5 January 2019
05 Jan 2019 AP01 Appointment of Mr Varun Chanrai as a director on 31 December 2018
05 Jan 2019 AP01 Appointment of Mr Ashwin Grover as a director on 31 December 2018
05 Jan 2019 TM01 Termination of appointment of Linda Joan Conway as a director on 4 January 2019
05 Jan 2019 TM02 Termination of appointment of David Gordon Hazzlewood as a secretary on 4 January 2019
05 Jan 2019 PSC07 Cessation of Linda Joan Conway as a person with significant control on 4 January 2019
04 Jan 2019 MR01 Registration of charge 046970220001, created on 31 December 2018
03 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018