- Company Overview for 1ST CLASS NURSERY LTD (04817618)
- Filing history for 1ST CLASS NURSERY LTD (04817618)
- People for 1ST CLASS NURSERY LTD (04817618)
- Charges for 1ST CLASS NURSERY LTD (04817618)
- More for 1ST CLASS NURSERY LTD (04817618)
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) |
---|---|---|---|
02 Jul 2024 | CS01 | Confirmation statement made on 7 June 2024 with no updates | |
27 Mar 2024 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
07 Jun 2023 | CS01 | Confirmation statement made on 7 June 2023 with no updates | |
30 Mar 2023 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
01 Jul 2022 | CS01 | Confirmation statement made on 16 June 2022 with no updates | |
28 Mar 2022 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
22 Jun 2021 | CS01 | Confirmation statement made on 16 June 2021 with no updates | |
30 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 16 June 2020 with no updates | |
24 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
20 Aug 2019 | AD01 | Registered office address changed from 2 Lordsgate Lane Burscough Lancashire L40 7st to Toll Bar Cottage High Lane Burscough Ormskirk L40 7SN on 20 August 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 16 June 2019 with no updates | |
20 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 16 June 2018 with no updates | |
26 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 16 June 2017 with no updates | |
05 Jul 2017 | PSC02 | Notification of Kid Inc Limited as a person with significant control on 6 April 2016 | |
27 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Aug 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-08-04
|
|
01 Feb 2016 | MR01 | Registration of charge 048176180002, created on 29 January 2016 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
15 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2014 | TM01 | Termination of appointment of Eric Michel Robert Vrain as a director on 1 December 2014 | |
04 Dec 2014 | TM01 | Termination of appointment of Ruth Vrain as a director on 1 December 2014 |