- Company Overview for TOM BOO DAY NURSERIES LIMITED (05529099)
- Filing history for TOM BOO DAY NURSERIES LIMITED (05529099)
- People for TOM BOO DAY NURSERIES LIMITED (05529099)
- More for TOM BOO DAY NURSERIES LIMITED (05529099)
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) |
---|---|---|---|
18 Feb 2025 | AD01 | Registered office address changed from Everglades Old Watling Street Flamstead St. Albans AL3 8HJ England to 4 Molivers Lane Bromham Bedford MK43 8JT on 18 February 2025 | |
18 Feb 2025 | PSC01 | Notification of Julie Ann O'hanlon as a person with significant control on 17 February 2025 | |
18 Feb 2025 | PSC01 | Notification of Howard William Thraves as a person with significant control on 17 February 2025 | |
18 Feb 2025 | PSC07 | Cessation of Claire Marion Thraves as a person with significant control on 17 February 2025 | |
18 Feb 2025 | CH01 | Director's details changed for Mrs Julie Ann Lawrence on 17 February 2025 | |
18 Feb 2025 | AP01 | Appointment of Mr Howard William Thraves as a director on 17 February 2025 | |
18 Feb 2025 | TM01 | Termination of appointment of Claire Marion Thraves as a director on 17 February 2025 | |
10 Oct 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
08 Aug 2024 | CS01 | Confirmation statement made on 5 August 2024 with no updates | |
08 Aug 2023 | CS01 | Confirmation statement made on 5 August 2023 with no updates | |
21 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
07 Feb 2023 | AD01 | Registered office address changed from Ujima House 388 High Road (2nd Floor) Wembley HA9 6AR England to Everglades Old Watling Street Flamstead St. Albans AL3 8HJ on 7 February 2023 | |
03 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Aug 2022 | CS01 | Confirmation statement made on 5 August 2022 with no updates | |
26 May 2022 | PSC04 | Change of details for Ms Claire Marion Thraves as a person with significant control on 26 May 2022 | |
16 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
05 Aug 2021 | CS01 | Confirmation statement made on 5 August 2021 with no updates | |
11 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Aug 2020 | CS01 | Confirmation statement made on 5 August 2020 with no updates | |
15 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
13 Aug 2019 | CS01 | Confirmation statement made on 5 August 2019 with no updates | |
13 Nov 2018 | AD01 | Registered office address changed from York House Empire Way Wembley HA9 0PA England to Ujima House 388 High Road (2nd Floor) Wembley HA9 6AR on 13 November 2018 | |
04 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Aug 2018 | CS01 | Confirmation statement made on 5 August 2018 with no updates | |
05 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 |