Advanced company searchLink opens in new window

SNUGGLES DAY NURSERY (DENBIGH) LIMITED

Company number 11920678

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)
06 Jan 2025 CS01 Confirmation statement made on 4 January 2025 with updates
22 Aug 2024 AA01 Current accounting period shortened from 30 April 2025 to 31 March 2025
03 Jul 2024 MA Memorandum and Articles of Association
03 Jul 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jul 2024 AD01 Registered office address changed from 231 Higher Lane Lymm Cheshire WA13 0RN United Kingdom to 231 Higher Lane Lymm Cheshire WA13 0RZ on 2 July 2024
01 Jul 2024 PSC07 Cessation of Tina Griffiths as a person with significant control on 28 June 2024
01 Jul 2024 PSC02 Notification of Springfield Day Nurseries Limited as a person with significant control on 28 June 2024
01 Jul 2024 TM01 Termination of appointment of Tina Griffiths as a director on 28 June 2024
01 Jul 2024 AP01 Appointment of Sarah Ann Stocks as a director on 28 June 2024
01 Jul 2024 AP01 Appointment of Ms Lucy Marie Kaczmarska as a director on 28 June 2024
01 Jul 2024 AP01 Appointment of Mr Colin James Anderton as a director on 28 June 2024
01 Jul 2024 AP01 Appointment of Clare Bernadette Roberts as a director on 28 June 2024
01 Jul 2024 AD01 Registered office address changed from Unit 32 Llys Edmund Prys St. Asaph Business Park St. Asaph LL17 0JA Wales to 231 Higher Lane Lymm Cheshire WA13 0RN on 1 July 2024
26 Jun 2024 AA Total exemption full accounts made up to 30 April 2024
04 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
08 Aug 2023 AA Total exemption full accounts made up to 30 April 2023
31 Jan 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
12 Oct 2022 AA Total exemption full accounts made up to 30 April 2022
15 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
19 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
01 Nov 2021 AA Total exemption full accounts made up to 30 April 2020
22 Oct 2021 AD01 Registered office address changed from Sunnymead Rhyl Road Denbigh LL16 5TG Wales to Unit 32 Llys Edmund Prys St. Asaph Business Park St. Asaph LL17 0JA on 22 October 2021
17 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
07 Sep 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
02 Apr 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-04-02
  • GBP 1