- Company Overview for HEAD START DAY NURSERY LIMITED (06407987)
- Filing history for HEAD START DAY NURSERY LIMITED (06407987)
- People for HEAD START DAY NURSERY LIMITED (06407987)
- Charges for HEAD START DAY NURSERY LIMITED (06407987)
- More for HEAD START DAY NURSERY LIMITED (06407987)
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) |
---|---|---|---|
17 Jun 2020 | CH01 | Director's details changed for Mr Adrian Richard Moore on 17 June 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 14 June 2020 with no updates | |
09 Jun 2020 | CH01 | Director's details changed for Mr Colin James Lawson on 15 May 2020 | |
10 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
14 Sep 2019 | MR04 | Satisfaction of charge 2 in full | |
14 Sep 2019 | MR04 | Satisfaction of charge 1 in full | |
12 Jul 2019 | CS01 | Confirmation statement made on 14 June 2019 with updates | |
05 Nov 2018 | TM01 | Termination of appointment of Julie Moinet as a director on 1 November 2018 | |
05 Nov 2018 | TM01 | Termination of appointment of Gary Alan Moinet as a director on 1 November 2018 | |
05 Nov 2018 | AP01 | Appointment of Mr Colin James Lawson as a director on 1 November 2018 | |
05 Nov 2018 | AP01 | Appointment of Mr Adrian Richard Moore as a director on 1 November 2018 | |
05 Nov 2018 | PSC02 | Notification of Grandir Uk Limited as a person with significant control on 1 November 2018 | |
05 Nov 2018 | PSC07 | Cessation of Gary Alan Moinet as a person with significant control on 1 November 2018 | |
05 Nov 2018 | TM02 | Termination of appointment of Gary Alan Moinet as a secretary on 1 November 2018 | |
05 Nov 2018 | AD01 | Registered office address changed from Holly Lodge, 54 Abington Grove Northampton Northamptonshire NN1 4QU to Tuscany House White Hart Lane Basingstoke Hampshire RG21 4AF on 5 November 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with updates | |
13 Jun 2018 | CS01 | Confirmation statement made on 19 April 2018 with no updates | |
18 Apr 2018 | CS01 | Confirmation statement made on 18 April 2018 with updates | |
18 Apr 2018 | TM01 | Termination of appointment of Samuel Henri Moinet as a director on 5 April 2018 | |
18 Apr 2018 | TM01 | Termination of appointment of Joshua Elliot Moinet as a director on 5 April 2018 | |
18 Apr 2018 | TM01 | Termination of appointment of Benjamin Leuis Moinet as a director on 5 April 2018 | |
20 Feb 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
17 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
01 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-01
|