RIGHT START DAY NURSERIES (GREATER MANCHESTER) LTD
Company number 07162426
- Company Overview for RIGHT START DAY NURSERIES (GREATER MANCHESTER) LTD (07162426)
- Filing history for RIGHT START DAY NURSERIES (GREATER MANCHESTER) LTD (07162426)
- People for RIGHT START DAY NURSERIES (GREATER MANCHESTER) LTD (07162426)
- Charges for RIGHT START DAY NURSERIES (GREATER MANCHESTER) LTD (07162426)
- Registers for RIGHT START DAY NURSERIES (GREATER MANCHESTER) LTD (07162426)
- More for RIGHT START DAY NURSERIES (GREATER MANCHESTER) LTD (07162426)
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) |
---|---|---|---|
25 Jul 2024 | CS01 | Confirmation statement made on 20 July 2024 with updates | |
18 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
14 Mar 2024 | TM01 | Termination of appointment of Kirsty Louise Woodmason as a director on 13 March 2024 | |
26 Feb 2024 | PSC05 | Change of details for Kad Stoker Ltd as a person with significant control on 26 February 2024 | |
20 Jul 2023 | CS01 | Confirmation statement made on 20 July 2023 with no updates | |
31 May 2023 | CERTNM |
Company name changed right start day nurseries LTD\certificate issued on 31/05/23
|
|
22 May 2023 | AD04 | Register(s) moved to registered office address 1 Richmond Road Lytham St. Annes FY8 1PE | |
22 May 2023 | PSC04 | Change of details for Mr Rhys Philip Woodmason as a person with significant control on 22 May 2023 | |
22 May 2023 | PSC04 | Change of details for Mr Darren Ian Hugh Stoker as a person with significant control on 22 May 2023 | |
22 May 2023 | PSC05 | Change of details for Kad Stoker Ltd as a person with significant control on 22 May 2023 | |
22 May 2023 | AD02 | Register inspection address has been changed from 1 Richmond Road Lytham St. Annes FY8 1PE England to 1 Richmond Road Lytham St. Annes FY8 1PE | |
22 May 2023 | AD02 | Register inspection address has been changed from Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Greater Manchester OL6 7FW England to 1 Richmond Road Lytham St. Annes FY8 1PE | |
19 May 2023 | AD01 | Registered office address changed from Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne OL6 7FW England to 1 Richmond Road Lytham St. Annes FY8 1PE on 19 May 2023 | |
24 Feb 2023 | AA | Unaudited abridged accounts made up to 31 July 2022 | |
16 Feb 2023 | MR04 | Satisfaction of charge 071624260003 in full | |
16 Feb 2023 | MR04 | Satisfaction of charge 071624260004 in full | |
16 Feb 2023 | MR04 | Satisfaction of charge 071624260002 in full | |
03 Feb 2023 | MR01 | Registration of charge 071624260005, created on 1 February 2023 | |
22 Jul 2022 | CS01 | Confirmation statement made on 20 July 2022 with updates | |
10 Jun 2022 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
30 Jul 2021 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
20 Jul 2021 | CS01 | Confirmation statement made on 20 July 2021 with updates | |
20 Jul 2021 | PSC01 | Notification of Rhys Philip Woodmason as a person with significant control on 27 January 2021 | |
20 Jul 2021 | AP01 | Appointment of Mr Rhys Philip Woodmason as a director on 27 January 2021 | |
10 Apr 2021 | CS01 | Confirmation statement made on 18 February 2021 with updates |