Advanced company searchLink opens in new window

HOPSCOTCH DAY NURSERIES (LEE ON SOLENT) LTD

Company number 06391973

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Sep 2019 CS01 Confirmation statement made on 8 October 2018 with updates
03 Sep 2019 PSC02 Notification of Hopscotch Day Nurseries Group Ltd as a person with significant control on 14 September 2018
03 Sep 2019 PSC04 Change of details for Miss Freya Jane Derrick as a person with significant control on 14 September 2018
23 Nov 2018 MR01 Registration of charge 063919730003, created on 20 November 2018
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
03 Jul 2018 AP01 Appointment of Mrs Caroline Lesley Rawnsley as a director on 1 July 2018
09 Nov 2017 PSC07 Cessation of Mj & Cj Derrick & Hanover Trustee Company Limited as a person with significant control on 7 October 2017
24 Oct 2017 PSC07 Cessation of A Person with Significant Control as a person with significant control on 7 October 2017
24 Oct 2017 CS01 Confirmation statement made on 8 October 2017 with no updates
24 Oct 2017 PSC07 Cessation of Simon Derrick as a person with significant control on 7 October 2017
03 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
24 Oct 2016 CS01 Confirmation statement made on 8 October 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Nov 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Oct 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 130
10 Nov 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 130
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Oct 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 130
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
31 Dec 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Dec 2012 AR01 Annual return made up to 8 October 2012 with full list of shareholders
16 Jan 2012 AP04 Appointment of Barbican Services Limited as a secretary
16 Jan 2012 TM02 Termination of appointment of Martin Truscott as a secretary
11 Jan 2012 AR01 Annual return made up to 8 October 2011 with full list of shareholders
11 Jan 2012 SH01 Statement of capital following an allotment of shares on 2 September 2011
  • GBP 130.00