OLD CROFT BANK DAY NURSERY LIMITED
Company number 04697022
- Company Overview for OLD CROFT BANK DAY NURSERY LIMITED (04697022)
- Filing history for OLD CROFT BANK DAY NURSERY LIMITED (04697022)
- People for OLD CROFT BANK DAY NURSERY LIMITED (04697022)
- Charges for OLD CROFT BANK DAY NURSERY LIMITED (04697022)
- More for OLD CROFT BANK DAY NURSERY LIMITED (04697022)
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 |