Advanced company searchLink opens in new window

RAINBOW DAY NURSERY HASLINGTON LIMITED

Company number 09814894

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)
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
10 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with no updates
10 Oct 2023 TM01 Termination of appointment of Kieron Gordon Ellis as a director on 29 September 2023
21 Sep 2023 AP01 Appointment of Mr Colin James Anderton as a director on 18 September 2023
25 Nov 2022 AA Micro company accounts made up to 31 March 2022
18 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
13 Dec 2021 MR04 Satisfaction of charge 098148940003 in full
13 Dec 2021 MR04 Satisfaction of charge 098148940004 in full
13 Dec 2021 MR04 Satisfaction of charge 098148940002 in full
13 Dec 2021 MR04 Satisfaction of charge 098148940001 in full
07 Dec 2021 TM01 Termination of appointment of Pinesh Mehta as a director on 1 December 2021
07 Dec 2021 TM02 Termination of appointment of Bernadette Hoban as a secretary on 1 December 2021
11 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
28 Jul 2021 MR01 Registration of charge 098148940004, created on 21 July 2021
04 Mar 2021 TM01 Termination of appointment of Mark Mcmenemy as a director on 11 February 2021
15 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
19 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
28 Apr 2020 MR01 Registration of charge 098148940003, created on 20 April 2020
30 Jan 2020 MR01 Registration of charge 098148940002, created on 25 January 2020
18 Dec 2019 TM01 Termination of appointment of Andrew Mark Thorley as a director on 29 November 2019
18 Dec 2019 AP01 Appointment of Mr Kieron Gordon Ellis as a director on 17 December 2019
18 Nov 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
14 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Aug 2019 AD01 Registered office address changed from Brooks Lane Middlewich Cheshire CW10 0JH United Kingdom to 231 Higher Lane Lymm Cheshire WA13 0RZ on 1 August 2019