- Company Overview for JELLYBABIES DAY NURSERY LTD (04821789)
- Filing history for JELLYBABIES DAY NURSERY LTD (04821789)
- People for JELLYBABIES DAY NURSERY LTD (04821789)
- Charges for JELLYBABIES DAY NURSERY LTD (04821789)
- More for JELLYBABIES DAY NURSERY LTD (04821789)
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) |
---|---|---|---|
05 Mar 2019 | TM02 | Termination of appointment of Darren Anthony Charles Phillips as a secretary on 28 February 2019 | |
05 Mar 2019 | AD01 | Registered office address changed from 8-10 Bolton Street Ramsbottom Bury BL0 9HX England to 231 Higher Lane Lymm WA13 0RZ on 5 March 2019 | |
05 Mar 2019 | PSC02 | Notification of Kids Planet Day Nurseries Limited as a person with significant control on 28 February 2019 | |
05 Mar 2019 | PSC07 | Cessation of Maxine Louise Phillips as a person with significant control on 28 February 2019 | |
05 Mar 2019 | PSC07 | Cessation of Darren Anthony Charles Phillips as a person with significant control on 28 February 2019 | |
05 Mar 2019 | TM01 | Termination of appointment of Darren Anthony Charles Phillips as a director on 28 February 2019 | |
05 Mar 2019 | TM01 | Termination of appointment of Maxine Louise Phillips as a director on 28 February 2019 | |
05 Mar 2019 | AP03 | Appointment of Mrs Bernadette Hoban as a secretary on 28 February 2019 | |
05 Mar 2019 | AP01 | Appointment of Mrs Lucy Marie Kaczmarska as a director on 28 February 2019 | |
05 Mar 2019 | AP01 | Appointment of Mrs Clare Bernadette Roberts as a director on 28 February 2019 | |
05 Mar 2019 | AP01 | Appointment of Mr John Hoban as a director on 28 February 2019 | |
10 Dec 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
10 Dec 2018 | MR04 | Satisfaction of charge 1 in full | |
16 Jul 2018 | CS01 | Confirmation statement made on 4 July 2018 with no updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 4 July 2017 with no updates | |
20 Mar 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
28 Oct 2016 | CH01 | Director's details changed for Mrs Maxine Louise Phillips on 20 October 2016 | |
28 Oct 2016 | CH01 | Director's details changed for Mr Darren Anthony Charles Phillips on 20 October 2016 | |
28 Oct 2016 | CH03 | Secretary's details changed for Mr Darren Anthony Charles Phillips on 20 October 2016 | |
28 Oct 2016 | AD01 | Registered office address changed from 4 Chestnut Fold Radcliffe Manchester M26 4SX to 8-10 Bolton Street Ramsbottom Bury BL0 9HX on 28 October 2016 | |
05 Aug 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
05 Feb 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
02 Jan 2015 | AA | Total exemption small company accounts made up to 31 July 2014 |