Advanced company searchLink opens in new window

KIDS PLANET DAY NURSERIES LIMITED

Company number 06596787

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)
10 Mar 2020 CAP-SS Solvency Statement dated 09/03/20
10 Mar 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Feb 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jan 2020 MR01 Registration of charge 065967870024, created on 25 January 2020
09 Jan 2020 TM01 Termination of appointment of Kieron Gordon Ellis as a director on 17 December 2019
09 Jan 2020 AP01 Appointment of Mr Kieron Gordon Ellis as a director on 17 December 2019
17 Dec 2019 AP01 Appointment of Mr Kieron Gordon Ellis as a director on 17 December 2019
17 Dec 2019 TM01 Termination of appointment of Andrew Mark Thorley as a director on 29 November 2019
09 Sep 2019 MR01 Registration of charge 065967870023, created on 30 August 2019
09 Aug 2019 AA Group of companies' accounts made up to 31 March 2019
08 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jun 2019 MR04 Satisfaction of charge 065967870017 in full
24 Jun 2019 MR01 Registration of charge 065967870022, created on 14 June 2019
17 May 2019 AP01 Appointment of Mr Andrew Mark Thorley as a director on 4 May 2019
16 May 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 22/03/2024
16 May 2019 TM01 Termination of appointment of Rebecca Anne Green as a director on 3 May 2019
09 Apr 2019 MR01 Registration of charge 065967870021, created on 29 March 2019
04 Mar 2019 MR01 Registration of charge 065967870020, created on 28 February 2019
08 Nov 2018 AA Group of companies' accounts made up to 31 March 2018
30 Oct 2018 MR01 Registration of charge 065967870019, created on 24 October 2018
23 Sep 2018 AD01 Registered office address changed from 231 Higher Lane Lymm WA13 0NA United Kingdom to 231 Higher Lane Lymm Cheshire WA13 0RZ on 23 September 2018
01 Jun 2018 CS01 Confirmation statement made on 19 May 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 22/03/2024
30 Apr 2018 SH08 Change of share class name or designation
27 Apr 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Feb 2018 AP01 Appointment of Mr Pinesh Mehta as a director on 20 February 2018