- Company Overview for BERKHAMSTED DAY NURSERY LIMITED (07610890)
- Filing history for BERKHAMSTED DAY NURSERY LIMITED (07610890)
- People for BERKHAMSTED DAY NURSERY LIMITED (07610890)
- Charges for BERKHAMSTED DAY NURSERY LIMITED (07610890)
- More for BERKHAMSTED DAY NURSERY LIMITED (07610890)
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) |
---|---|---|---|
21 Aug 2018 | TM01 | Termination of appointment of Peter Alan Nicholls as a director on 20 July 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 20 April 2018 with no updates | |
20 Apr 2018 | AA | Full accounts made up to 31 July 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
06 Mar 2017 | AA | Full accounts made up to 31 July 2016 | |
01 Nov 2016 | TM01 | Termination of appointment of Emma Jane Jeffrey as a director on 25 October 2016 | |
23 Jun 2016 | AP01 | Appointment of Mr Gavin Crawford Laws as a director on 22 June 2016 | |
05 May 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
18 Mar 2016 | AP01 | Appointment of Mr Richard Paul Backhouse as a director on 1 January 2016 | |
18 Mar 2016 | TM01 | Termination of appointment of Mark Stephen Steed as a director on 31 July 2015 | |
09 Mar 2016 | AP03 | Appointment of Mr Stephen Robert Elliff as a secretary on 26 February 2016 | |
09 Mar 2016 | TM02 | Termination of appointment of Martin Ellis as a secretary on 26 February 2016 | |
30 Dec 2015 | AA | Full accounts made up to 31 July 2015 | |
22 Apr 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
02 Apr 2015 | AA | Full accounts made up to 31 July 2014 | |
15 May 2014 | AA | Full accounts made up to 31 July 2013 | |
23 Apr 2014 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
23 Apr 2014 | AP03 | Appointment of Mr Martin Ellis as a secretary | |
23 Apr 2014 | TM02 | Termination of appointment of Claire Marshall as a secretary | |
25 Apr 2013 | AR01 | Annual return made up to 20 April 2013 with full list of shareholders | |
10 Jan 2013 | AA | Full accounts made up to 31 July 2012 | |
03 Jan 2013 | AA01 | Previous accounting period extended from 30 April 2012 to 31 July 2012 | |
14 May 2012 | AP01 | Appointment of Susan Elizabeth Wolstenholme Obe as a director | |
09 May 2012 | AR01 | Annual return made up to 20 April 2012 with full list of shareholders | |
04 May 2012 | AP03 | Appointment of Claire Estelle Marshall as a secretary |