SNUGGLES DAY NURSERY (DENBIGH) LIMITED
Company number 11920678
- Company Overview for SNUGGLES DAY NURSERY (DENBIGH) LIMITED (11920678)
- Filing history for SNUGGLES DAY NURSERY (DENBIGH) LIMITED (11920678)
- People for SNUGGLES DAY NURSERY (DENBIGH) LIMITED (11920678)
- More for SNUGGLES DAY NURSERY (DENBIGH) LIMITED (11920678)
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
|
|
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
Statement of capital on 2019-04-02
|