- Company Overview for LITTLE MICE DAY NURSERY LIMITED (06666852)
- Filing history for LITTLE MICE DAY NURSERY LIMITED (06666852)
- People for LITTLE MICE DAY NURSERY LIMITED (06666852)
- Charges for LITTLE MICE DAY NURSERY LIMITED (06666852)
- More for LITTLE MICE DAY NURSERY LIMITED (06666852)
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) |
---|---|---|---|
01 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
21 Mar 2018 | AD01 | Registered office address changed from PO Box PO Box 157 6a Sun Hill Royston SG8 9AT United Kingdom to PO Box PO Box 157 6a Sun Hill Royston SG8 9AT on 21 March 2018 | |
21 Mar 2018 | AD01 | Registered office address changed from 6 Sun Hill Royston Hertfordshire SG8 9AT England to PO Box PO Box 157 6a Sun Hill Royston SG8 9AT on 21 March 2018 | |
29 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
06 Apr 2017 | MR01 | Registration of charge 066668520001, created on 4 April 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
29 Mar 2017 | AD01 | Registered office address changed from The Mount PO Box 157 Royston Hertfordshire SG8 9WY to 6 Sun Hill Royston Hertfordshire SG8 9AT on 29 March 2017 | |
04 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Jul 2016 | AA01 | Previous accounting period shortened from 31 August 2016 to 31 March 2016 | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
29 Feb 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
22 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jan 2016 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2016-01-21
|
|
21 Jan 2016 | AD01 | Registered office address changed from 12 Bury Street Stowmarket Suffolk IP14 1HA to The Mount PO Box 157 Royston Hertfordshire SG8 9WY on 21 January 2016 | |
08 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Aug 2015 | TM02 | Termination of appointment of Beatrice Higginson as a secretary on 20 July 2015 | |
13 Aug 2015 | TM02 | Termination of appointment of Beatrice Higginson as a secretary on 20 July 2015 | |
13 Aug 2015 | AP01 | Appointment of Mr Geoffrey Richard Chapman as a director on 20 July 2015 | |
13 Aug 2015 | TM01 | Termination of appointment of Michelle Cathrine Mcdougall as a director on 20 July 2015 | |
17 Nov 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
15 Aug 2014 | AR01 |
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
|
|
26 Feb 2014 | CH01 | Director's details changed for Michelle Catherine Constable on 3 November 2009 | |
07 Nov 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
02 Sep 2013 | AR01 |
Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
|