Advanced company searchLink opens in new window

SAFEHANDS DAY NURSERY LIMITED

Company number 04771770

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)
09 Apr 2021 AA01 Previous accounting period extended from 31 October 2020 to 31 December 2020
31 Mar 2021 AP01 Appointment of Mrs Elizabeth Mary Ellen Carroll as a director on 25 March 2021
24 Nov 2020 AA Total exemption full accounts made up to 31 October 2019
26 May 2020 CS01 Confirmation statement made on 20 May 2020 with updates
21 Nov 2019 AA01 Previous accounting period extended from 31 August 2019 to 31 October 2019
14 Nov 2019 PSC07 Cessation of Fiona Louise Stevens as a person with significant control on 5 November 2019
14 Nov 2019 PSC02 Notification of Just Childcare Limited as a person with significant control on 5 November 2019
08 Nov 2019 MR04 Satisfaction of charge 047717700002 in full
06 Nov 2019 AD01 Registered office address changed from Abbotsford House 15 Kent Road Harrogate North Yorkshire HG1 2LH to Ridgway House Progress Way Denton Manchester Lancashire M34 2GP on 6 November 2019
06 Nov 2019 TM01 Termination of appointment of Robert Stevens as a director on 6 November 2019
06 Nov 2019 TM01 Termination of appointment of Fiona Louise Stevens as a director on 5 November 2019
06 Nov 2019 TM02 Termination of appointment of Fiona Louise Stevens as a secretary on 5 November 2019
04 Oct 2019 AP01 Appointment of Mrs Jacqueline Ann Johnson as a director on 4 October 2019
04 Oct 2019 AP01 Appointment of Mr David William Johnson as a director on 4 October 2019
05 Sep 2019 PSC04 Change of details for Mrs. Fiona Louise Stevens as a person with significant control on 7 August 2019
30 Aug 2019 PSC07 Cessation of Robert Stevens as a person with significant control on 7 August 2019
30 Aug 2019 PSC04 Change of details for Mrs. Fiona Louise Stevens as a person with significant control on 7 August 2019
30 Aug 2019 MR04 Satisfaction of charge 1 in full
03 Jun 2019 CS01 Confirmation statement made on 20 May 2019 with updates
11 Mar 2019 TM01 Termination of appointment of Andrew Bruce Kinnear as a director on 8 March 2019
11 Mar 2019 TM01 Termination of appointment of Maureen Kinnear as a director on 8 March 2019
07 Feb 2019 AA Total exemption full accounts made up to 31 August 2018
08 Jun 2018 CH01 Director's details changed for Mr. Robert Stevens on 1 June 2018
08 Jun 2018 CH01 Director's details changed for Mrs. Fiona Louise Stevens on 1 June 2018
08 Jun 2018 PSC01 Notification of Robert Stevens as a person with significant control on 27 March 2018