CAVENDISH HOUSE PRIVATE NURSERY LTD
Company number 06247943
- Company Overview for CAVENDISH HOUSE PRIVATE NURSERY LTD (06247943)
- Filing history for CAVENDISH HOUSE PRIVATE NURSERY LTD (06247943)
- People for CAVENDISH HOUSE PRIVATE NURSERY LTD (06247943)
- More for CAVENDISH HOUSE PRIVATE NURSERY LTD (06247943)
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 Dec 2024 | CS01 | Confirmation statement made on 4 December 2024 with updates | |
27 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
22 Dec 2023 | CS01 | Confirmation statement made on 4 December 2023 with no updates | |
08 Dec 2022 | CS01 | Confirmation statement made on 4 December 2022 with no updates | |
01 Dec 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
06 Dec 2021 | CS01 | Confirmation statement made on 4 December 2021 with no updates | |
08 Oct 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
07 Dec 2020 | CS01 | Confirmation statement made on 4 December 2020 with no updates | |
19 Oct 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
03 Feb 2020 | AD01 | Registered office address changed from Melbourne House 27 Thorne Road Doncaster DN1 2EZ England to Cavendish House 7a Cavendish Court South Parade Doncaster DN1 2DJ on 3 February 2020 | |
05 Dec 2019 | PSC01 | Notification of Gopa Gunn as a person with significant control on 26 November 2019 | |
05 Dec 2019 | PSC07 | Cessation of Ayaz Moihammed as a person with significant control on 26 November 2019 | |
05 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with updates | |
05 Dec 2019 | AP01 | Appointment of Mrs Gopa Gunn as a director on 26 November 2019 | |
05 Dec 2019 | TM01 | Termination of appointment of Akeela Mohammed as a director on 26 November 2019 | |
05 Dec 2019 | AP01 | Appointment of Mr Alan Gunn as a director on 26 November 2019 | |
02 Dec 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
19 Jul 2019 | AA01 | Current accounting period extended from 31 May 2019 to 31 July 2019 | |
11 Jul 2019 | CS01 | Confirmation statement made on 15 May 2019 with no updates | |
11 Jul 2019 | AD01 | Registered office address changed from Cavendish House Private Nursery Ltd Cavendish Court, South Parade Doncaster DN1 2DJ England to Melbourne House 27 Thorne Road Doncaster DN1 2EZ on 11 July 2019 | |
29 Apr 2019 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
29 Apr 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
14 Mar 2019 | AD01 | Registered office address changed from 8 Harewood Court, Old Rossington Doncaster South Yorkshire DN11 0FB to Cavendish House Private Nursery Ltd Cavendish Court, South Parade Doncaster DN1 2DJ on 14 March 2019 | |
12 Mar 2019 | TM02 | Termination of appointment of Ayaz Mohammed as a secretary on 11 March 2019 | |
24 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with no updates |