- Company Overview for THE LITTLE NURSERY GROUP LIMITED (08263826)
- Filing history for THE LITTLE NURSERY GROUP LIMITED (08263826)
- People for THE LITTLE NURSERY GROUP LIMITED (08263826)
- Charges for THE LITTLE NURSERY GROUP LIMITED (08263826)
- More for THE LITTLE NURSERY GROUP LIMITED (08263826)
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) |
---|---|---|---|
13 Jan 2025 | AA | Total exemption full accounts made up to 31 August 2024 | |
07 May 2024 | PSC05 | Change of details for Early Years Concepts Limited as a person with significant control on 9 April 2024 | |
01 May 2024 | CS01 | Confirmation statement made on 1 May 2024 with updates | |
26 Apr 2024 | AA01 | Current accounting period shortened from 31 December 2024 to 31 August 2024 | |
02 Apr 2024 | CERTNM |
Company name changed early learners nursery (middlewich) LIMITED\certificate issued on 02/04/24
|
|
26 Mar 2024 | MR04 | Satisfaction of charge 2 in full | |
26 Mar 2024 | MR04 | Satisfaction of charge 082638260003 in full | |
26 Mar 2024 | MR04 | Satisfaction of charge 1 in full | |
22 Mar 2024 | PSC02 | Notification of Early Years Concepts Limited as a person with significant control on 8 March 2024 | |
22 Mar 2024 | PSC07 | Cessation of Early Learners Nursery (Holdings) Limited as a person with significant control on 8 March 2024 | |
19 Mar 2024 | TM01 | Termination of appointment of Hayden Joseph Mccann as a director on 19 March 2024 | |
15 Mar 2024 | TM01 | Termination of appointment of Jean Mccann as a director on 8 March 2024 | |
26 Feb 2024 | PSC07 | Cessation of Hayden Joseph Mccann as a person with significant control on 17 August 2016 | |
26 Feb 2024 | PSC02 | Notification of Early Learners Nursery (Holdings) Limited as a person with significant control on 17 August 2016 | |
22 Feb 2024 | AD01 | Registered office address changed from 255 Poulton Road Wallasey Wirral CH44 4BT United Kingdom to Biskey Howe Booth Lane Middlewich Cheshire CW10 0JL on 22 February 2024 | |
20 Feb 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
19 Jan 2024 | AP01 | Appointment of Mr David William Johnson as a director on 18 January 2024 | |
19 Jan 2024 | AP01 | Appointment of Mrs Jacqueline Ann Johnson as a director on 18 January 2024 | |
14 Sep 2023 | CS01 | Confirmation statement made on 14 September 2023 with updates | |
14 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
10 May 2023 | AD01 | Registered office address changed from 20 Deacon Road Widnes WA8 6ED to 255 Poulton Road Wallasey Wirral CH44 4BT on 10 May 2023 | |
03 Oct 2022 | CS01 | Confirmation statement made on 19 September 2022 with updates | |
06 Sep 2022 | TM01 | Termination of appointment of Graham John Mccann as a director on 5 September 2022 | |
06 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Oct 2021 | CS01 | Confirmation statement made on 19 September 2021 with no updates |