- Company Overview for FRIMLEY NEST DAY NURSERY LIMITED (11335759)
- Filing history for FRIMLEY NEST DAY NURSERY LIMITED (11335759)
- People for FRIMLEY NEST DAY NURSERY LIMITED (11335759)
- More for FRIMLEY NEST DAY NURSERY LIMITED (11335759)
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) |
---|---|---|---|
02 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
22 May 2024 | CS01 | Confirmation statement made on 29 April 2024 with updates | |
22 May 2024 | CH01 | Director's details changed for Mrs Amy Grace Thompson on 29 April 2024 | |
22 May 2024 | PSC04 | Change of details for Mrs Amy Grace Thompson as a person with significant control on 29 April 2024 | |
23 Aug 2023 | AD01 | Registered office address changed from Jr House D6 Office No. 4 & 5 Main Avenue, Tref Ind Est Pontypridd Rct CF37 5UR United Kingdom to Cedar House Hazell Drive Newport NP10 8FY on 23 August 2023 | |
03 May 2023 | CS01 | Confirmation statement made on 29 April 2023 with no updates | |
03 May 2023 | AA | Micro company accounts made up to 31 March 2023 | |
13 Jun 2022 | AA | Micro company accounts made up to 31 March 2022 | |
11 May 2022 | CS01 | Confirmation statement made on 29 April 2022 with no updates | |
21 Jul 2021 | AD01 | Registered office address changed from 251 Terrace Road Walton-on-Thames KT12 2DZ United Kingdom to Jr House D6 Office No. 4 & 5 Main Avenue, Tref Ind Est Pontypridd Rct CF37 5UR on 21 July 2021 | |
10 May 2021 | AA | Micro company accounts made up to 31 March 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 29 April 2021 with no updates | |
09 Sep 2020 | AP01 | Appointment of Miss Yvonne Tina Reader as a director on 9 September 2020 | |
09 Sep 2020 | TM01 | Termination of appointment of Jonathan Philip Cook as a director on 9 September 2020 | |
27 Aug 2020 | AA | Micro company accounts made up to 31 March 2020 | |
28 May 2020 | CS01 | Confirmation statement made on 29 April 2020 with updates | |
28 May 2020 | PSC04 | Change of details for Mrs Amy Grace Thompson as a person with significant control on 31 March 2020 | |
28 May 2020 | PSC01 | Notification of Yvonne Tina Reader as a person with significant control on 31 March 2020 | |
28 May 2020 | PSC07 | Cessation of Jjp Company Solutions Ltd as a person with significant control on 31 March 2020 | |
28 May 2020 | PSC01 | Notification of Amy Grace Thompson as a person with significant control on 31 March 2020 | |
30 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2020 | SH06 |
Cancellation of shares. Statement of capital on 31 March 2020
|
|
30 Apr 2020 | SH05 |
Statement of capital on 31 March 2020
|
|
24 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 29 April 2019 with no updates |