HAPPY DAYS NURSERY (THORNE) LIMITED
Company number 07851831
- Company Overview for HAPPY DAYS NURSERY (THORNE) LIMITED (07851831)
- Filing history for HAPPY DAYS NURSERY (THORNE) LIMITED (07851831)
- People for HAPPY DAYS NURSERY (THORNE) LIMITED (07851831)
- More for HAPPY DAYS NURSERY (THORNE) LIMITED (07851831)
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) |
---|---|---|---|
30 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
23 May 2019 | TM01 | Termination of appointment of Jaime Louise Evans as a director on 10 May 2019 | |
23 May 2019 | TM01 | Termination of appointment of Liana Dilks-Irvin as a director on 10 May 2019 | |
09 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2019 | CS01 | Confirmation statement made on 17 November 2018 with updates | |
31 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
28 Nov 2017 | AA | Micro company accounts made up to 30 November 2016 | |
28 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Nov 2017 | CS01 | Confirmation statement made on 17 November 2017 with no updates | |
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
31 Aug 2016 | AA | Micro company accounts made up to 30 November 2015 | |
21 Jan 2016 | AR01 | Annual return made up to 17 November 2015 no member list | |
25 Nov 2015 | CH01 | Director's details changed for Liana Dilks on 25 November 2015 | |
31 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
05 Feb 2015 | AR01 | Annual return made up to 17 November 2014 no member list | |
30 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
14 Aug 2014 | AD01 | Registered office address changed from 103 West Street West Butterwick Scunthorpe North Lincolnshire DN17 3LG United Kingdom to C/O Abacus Accountancy 5 Pool Court Pasture Road Goole East Yorkshire DN14 6HD on 14 August 2014 | |
14 Aug 2014 | CH01 | Director's details changed for Martin Hookway on 8 August 2014 | |
14 Aug 2014 | CH01 | Director's details changed for Martin Hookway on 8 August 2014 | |
14 Aug 2014 | CH01 | Director's details changed for Susan Louise Hookway on 8 August 2014 | |
01 May 2014 | AD01 | Registered office address changed from 30 Bloomhill Close Moorends Doncaster South Yorkshire DN8 4PD on 1 May 2014 | |
08 Jan 2014 | AR01 | Annual return made up to 17 November 2013 no member list | |
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
27 Nov 2012 | AR01 | Annual return made up to 17 November 2012 no member list |