- Company Overview for TOOTS DAY NURSERY LIMITED (11998443)
- Filing history for TOOTS DAY NURSERY LIMITED (11998443)
- People for TOOTS DAY NURSERY LIMITED (11998443)
- Charges for TOOTS DAY NURSERY LIMITED (11998443)
- More for TOOTS DAY NURSERY LIMITED (11998443)
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) |
---|---|---|---|
27 Jan 2025 | AP01 | Appointment of Mr Jordan Tully as a director on 27 January 2025 | |
30 Oct 2024 | AP01 | Appointment of Mr Edward Horton Peter David as a director on 26 October 2024 | |
29 Oct 2024 | TM01 | Termination of appointment of Edward Ed David as a director on 25 October 2024 | |
25 Oct 2024 | PSC07 | Cessation of Toots Day Nursery Opco Limited as a person with significant control on 21 October 2024 | |
25 Oct 2024 | PSC02 | Notification of Toots South Opco Limited as a person with significant control on 21 October 2024 | |
13 Aug 2024 | AD01 | Registered office address changed from Parker House Stafford Road Wallington SM6 9AA England to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on 13 August 2024 | |
12 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
03 Apr 2024 | MR01 | Registration of charge 119984430004, created on 28 March 2024 | |
04 Mar 2024 | CS01 | Confirmation statement made on 23 February 2024 with no updates | |
09 Dec 2023 | MA | Memorandum and Articles of Association | |
09 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2023 | TM02 | Termination of appointment of Amparo Martinez as a secretary on 17 November 2023 | |
03 Nov 2023 | AP01 | Appointment of Miss Sarah Blyth as a director on 3 November 2023 | |
31 Oct 2023 | MR01 | Registration of charge 119984430003, created on 30 October 2023 | |
11 May 2023 | PSC02 | Notification of Toots Day Nursery Opco Limited as a person with significant control on 3 May 2023 | |
11 May 2023 | PSC07 | Cessation of Amparo Martinez as a person with significant control on 3 May 2023 | |
11 May 2023 | PSC07 | Cessation of Edward Ed David as a person with significant control on 3 May 2023 | |
24 Mar 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
23 Feb 2023 | CS01 | Confirmation statement made on 23 February 2023 with updates | |
23 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 15 May 2019
|
|
09 May 2022 | CS01 | Confirmation statement made on 9 May 2022 with no updates | |
28 Jan 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
19 May 2021 | CS01 | Confirmation statement made on 14 May 2021 with no updates | |
18 May 2021 | AD01 | Registered office address changed from 85 Melrose Avenue London SW19 8BU England to Parker House Stafford Road Wallington SM6 9AA on 18 May 2021 | |
06 Jan 2021 | AA | Micro company accounts made up to 30 September 2020 |