Advanced company searchLink opens in new window

TANGLEY PARK DAY NURSERY LTD

Company number 08958799

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Dec 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
28 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with updates
16 Jun 2021 AD01 Registered office address changed from F6 the Bloc Springfield Way Anlaby Hull HU10 6RJ England to 2nd Floor 10-12 Bourlet Close London W1W 7BR on 16 June 2021
18 May 2021 TM01 Termination of appointment of Lucy-Ann Thompson as a director on 14 May 2021
18 May 2021 TM01 Termination of appointment of Umbreen Amber Rahman as a director on 14 May 2021
18 May 2021 TM01 Termination of appointment of Rajwant Mehat as a director on 14 May 2021
18 May 2021 TM01 Termination of appointment of Deborah Clare Charnock as a director on 14 May 2021
18 May 2021 AP01 Appointment of Ms Jane Gleasure as a director on 14 May 2021
18 May 2021 AP01 Appointment of Mr David Patrick Gleasure as a director on 14 May 2021
18 May 2021 PSC07 Cessation of Lucy-Ann Thompson as a person with significant control on 14 May 2021
18 May 2021 PSC02 Notification of Little People Nurseries Limited as a person with significant control on 14 May 2021
18 May 2021 PSC07 Cessation of Rajwant Mehat as a person with significant control on 14 May 2021
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
30 Apr 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
28 Apr 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
12 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
14 Nov 2018 AD01 Registered office address changed from Faraday House Wolfreton Drive Anlaby Hull HU10 7BY to F6 the Bloc Springfield Way Anlaby Hull HU10 6RJ on 14 November 2018
12 Apr 2018 CS01 Confirmation statement made on 25 March 2018 with no updates
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
26 May 2017 CS01 Confirmation statement made on 25 March 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
25 May 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100