CHURCH HOUSE DAY NURSERY LIMITED

04452981
231 HIGHER LANE LYMM CHESHIRE WA13 0RZ

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
05 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Dec 2023 accounts Annual Accounts 10 Buy now
24 Sep 2023 officers Appointment of director (Mr Colin James Anderton) 2 Buy now
24 Sep 2023 officers Termination of appointment of director (Kieron Gordon Ellis) 1 Buy now
07 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2022 resolution Resolution 2 Buy now
22 Sep 2022 incorporation Memorandum Articles 10 Buy now
07 Jul 2022 officers Termination of appointment of director (James Nicholas Crosswell) 1 Buy now
17 Jun 2022 mortgage Statement of satisfaction of a charge 1 Buy now
30 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
20 May 2022 officers Termination of appointment of secretary (Clare Louise Smith) 1 Buy now
20 May 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 May 2022 officers Appointment of director (Mr James Nicholas Crosswell) 2 Buy now
20 May 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 May 2022 officers Termination of appointment of director (Clare Louise Smith) 1 Buy now
20 May 2022 officers Appointment of director (Ms Clare Bernadette Roberts) 2 Buy now
20 May 2022 officers Appointment of director (Ms Lucy Marie Kaczmarska) 2 Buy now
20 May 2022 officers Appointment of director (Mr Kieron Gordon Ellis) 2 Buy now
20 May 2022 officers Appointment of director (Mr John Hoban) 2 Buy now
20 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 May 2022 accounts Annual Accounts 12 Buy now
19 Jul 2021 accounts Annual Accounts 11 Buy now
14 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Apr 2021 officers Change of particulars for secretary (Clare Louise Smith) 1 Buy now
12 Apr 2021 officers Change of particulars for director (Ms Clare Louise Smith) 2 Buy now
27 Jul 2020 accounts Annual Accounts 11 Buy now
12 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jun 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Jun 2020 officers Termination of appointment of director (Gwendoline Spencer) 1 Buy now
04 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2019 accounts Annual Accounts 12 Buy now
05 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2018 accounts Annual Accounts 12 Buy now
26 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Mar 2017 accounts Annual Accounts 7 Buy now
26 Jul 2016 accounts Annual Accounts 7 Buy now
07 Jun 2016 annual-return Annual Return 5 Buy now
02 Jun 2015 annual-return Annual Return 5 Buy now
21 May 2015 accounts Annual Accounts 7 Buy now
04 Jun 2014 annual-return Annual Return 5 Buy now
21 Feb 2014 accounts Annual Accounts 7 Buy now
01 Oct 2013 annual-return Annual Return 5 Buy now
01 Oct 2013 officers Change of particulars for director (Clare Louise Smith) 2 Buy now
01 Oct 2013 officers Change of particulars for secretary (Clare Louise Smith) 2 Buy now
31 Jul 2013 accounts Annual Accounts 7 Buy now
11 Oct 2012 mortgage Particulars of a mortgage or charge 9 Buy now
06 Jun 2012 annual-return Annual Return 5 Buy now
21 May 2012 accounts Annual Accounts 7 Buy now
09 Jun 2011 annual-return Annual Return 5 Buy now
07 Jun 2011 accounts Annual Accounts 7 Buy now
10 Jun 2010 annual-return Annual Return 5 Buy now
10 Jun 2010 officers Change of particulars for director (Gwendoline Spencer) 2 Buy now
09 Jun 2010 accounts Annual Accounts 7 Buy now
30 Jul 2009 accounts Annual Accounts 7 Buy now
08 Jun 2009 annual-return Return made up to 31/05/09; full list of members 4 Buy now
13 Jun 2008 annual-return Return made up to 31/05/08; full list of members 4 Buy now
14 Apr 2008 accounts Annual Accounts 6 Buy now
03 Sep 2007 accounts Annual Accounts 6 Buy now
23 Jul 2007 annual-return Return made up to 31/05/07; full list of members 2 Buy now
16 Jun 2006 annual-return Return made up to 31/05/06; full list of members 2 Buy now
17 May 2006 accounts Annual Accounts 7 Buy now
10 Oct 2005 address Registered office changed on 10/10/05 from: marlborough house 1A marlborough street kidderminster worcestershire DY10 1AY 1 Buy now
27 Jul 2005 accounts Annual Accounts 7 Buy now
11 Jul 2005 annual-return Return made up to 31/05/05; full list of members 3 Buy now
11 Jun 2004 annual-return Return made up to 31/05/04; full list of members 7 Buy now
05 Apr 2004 accounts Annual Accounts 7 Buy now
04 Jul 2003 annual-return Return made up to 31/05/03; full list of members 7 Buy now
25 Nov 2002 accounts Accounting reference date extended from 31/05/03 to 31/10/03 1 Buy now
08 Jul 2002 officers New secretary appointed 2 Buy now
08 Jul 2002 officers New director appointed 2 Buy now
08 Jul 2002 officers New director appointed 2 Buy now
08 Jul 2002 capital Ad 31/05/02--------- £ si 1@1=1 £ ic 1/2 2 Buy now
12 Jun 2002 officers Secretary resigned 1 Buy now
12 Jun 2002 officers Director resigned 1 Buy now
31 May 2002 incorporation Incorporation Company 16 Buy now