- Company Overview for SAFEHANDS DAY NURSERY LIMITED (04771770)
- Filing history for SAFEHANDS DAY NURSERY LIMITED (04771770)
- People for SAFEHANDS DAY NURSERY LIMITED (04771770)
- Charges for SAFEHANDS DAY NURSERY LIMITED (04771770)
- More for SAFEHANDS DAY NURSERY LIMITED (04771770)
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) |
---|---|---|---|
23 Sep 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
23 Sep 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
23 Sep 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
28 May 2021 | CS01 | Confirmation statement made on 20 May 2021 with no updates | |
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 |