Advanced company searchLink opens in new window

FRIMLEY NEST DAY NURSERY LIMITED

Company number 11335759

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)
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
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Transfer of ownership 31/03/2020
30 Apr 2020 SH06 Cancellation of shares. Statement of capital on 31 March 2020
  • GBP 74
30 Apr 2020 SH05 Statement of capital on 31 March 2020
  • GBP 74
    Cancellation of treasury shares. Treasury capital:
  • GBP 20 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