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) |
---|---|---|---|
10 Apr 2021 | PSC01 | Notification of Darren Ian Hugh Stoker as a person with significant control on 18 February 2021 | |
06 Apr 2021 | PSC05 | Change of details for Kad Stoker Ltd as a person with significant control on 18 February 2021 | |
01 Apr 2021 | CH01 | Director's details changed for Dr Kirsty Louise Woodmason on 1 April 2021 | |
01 Apr 2021 | CH01 | Director's details changed for Mr Darren Ian Hugh Stoker on 23 March 2020 | |
16 Mar 2021 | AD03 | Register(s) moved to registered inspection location Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Greater Manchester OL6 7FW | |
16 Mar 2021 | AD02 | Register inspection address has been changed from 18 Church Street Ashton-Under-Lyne OL6 6XE England to Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Greater Manchester OL6 7FW | |
08 Feb 2021 | AD01 | Registered office address changed from 152 Brookwood Way Buckshaw Village Chorley PR7 7JX England to Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne OL6 7FW on 8 February 2021 | |
03 Mar 2020 | CS01 | Confirmation statement made on 18 February 2020 with updates | |
15 Jan 2020 | AA | Unaudited abridged accounts made up to 31 July 2019 | |
09 Dec 2019 | MR01 | Registration of charge 071624260002, created on 29 November 2019 | |
09 Dec 2019 | MR01 | Registration of charge 071624260003, created on 29 November 2019 | |
09 Dec 2019 | MR01 | Registration of charge 071624260004, created on 29 November 2019 | |
03 Dec 2019 | PSC02 | Notification of Kad Stoker Ltd as a person with significant control on 29 November 2019 | |
03 Dec 2019 | PSC07 | Cessation of Louise Alison Clifton as a person with significant control on 29 November 2019 | |
03 Dec 2019 | TM01 | Termination of appointment of Louise Alison Clifton as a director on 29 November 2019 | |
03 Dec 2019 | AP01 | Appointment of Miss Kirsty Louise Woodmason as a director on 29 November 2019 | |
03 Dec 2019 | AP01 | Appointment of Mr Darren Ian Hugh Stoker as a director on 29 November 2019 | |
03 Dec 2019 | AD01 | Registered office address changed from 18 Church Street Ashton-Under-Lyne OL6 6XE to 152 Brookwood Way Buckshaw Village Chorley PR7 7JX on 3 December 2019 | |
22 Feb 2019 | CS01 | Confirmation statement made on 18 February 2019 with no updates | |
31 Jan 2019 | MR04 | Satisfaction of charge 071624260001 in full | |
26 Oct 2018 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
23 Feb 2018 | PSC04 | Change of details for Mrs Louise Alison Clifton as a person with significant control on 29 June 2017 | |
23 Feb 2018 | CS01 | Confirmation statement made on 18 February 2018 with no updates | |
13 Dec 2017 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
12 Jun 2017 | CH01 | Director's details changed for Mrs Louise Alison Clifton on 12 June 2017 |