LITTLE ACORNS DAY NURSERY (HUDDERSFIELD) LIMITED

02911310
231 HIGHER LANE LYMM CHESHIRE WA13 0RZ

Documents

Documents
Date Category Description Pages
26 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Dec 2023 accounts Annual Accounts 9 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
29 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2022 officers Termination of appointment of director (James Nicholas Crosswell) 1 Buy now
26 May 2022 incorporation Memorandum Articles 11 Buy now
23 May 2022 resolution Resolution 2 Buy now
20 May 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
18 May 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 May 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 May 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 May 2022 officers Termination of appointment of director (Allison Lee) 1 Buy now
18 May 2022 officers Appointment of director (Ms Lucy Marie Kaczmarska) 2 Buy now
18 May 2022 officers Appointment of director (Mr James Nicholas Crosswell) 2 Buy now
18 May 2022 officers Termination of appointment of director (Mark Alexander Lee) 1 Buy now
18 May 2022 officers Appointment of director (Ms Clare Bernadette Roberts) 2 Buy now
18 May 2022 officers Appointment of director (Mr Kieron Gordon Ellis) 2 Buy now
18 May 2022 officers Appointment of director (Mr John Hoban) 2 Buy now
18 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
18 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
31 Mar 2022 accounts Annual Accounts 11 Buy now
25 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2021 accounts Annual Accounts 11 Buy now
26 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2020 accounts Annual Accounts 11 Buy now
22 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2019 accounts Annual Accounts 10 Buy now
25 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
29 Jan 2019 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jun 2018 mortgage Registration of a charge 38 Buy now
10 May 2018 accounts Annual Accounts 12 Buy now
26 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2018 officers Change of particulars for director (Mrs Allison Lee) 2 Buy now
06 Mar 2018 officers Change of particulars for director (Mr Mark Alexander Lee) 2 Buy now
08 Jun 2017 accounts Annual Accounts 6 Buy now
27 Mar 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
04 Nov 2016 mortgage Statement of satisfaction of a charge 4 Buy now
19 Oct 2016 mortgage Registration of a charge 32 Buy now
24 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Apr 2016 accounts Annual Accounts 8 Buy now
14 Apr 2016 annual-return Annual Return 3 Buy now
20 Apr 2015 accounts Annual Accounts 8 Buy now
01 Apr 2015 annual-return Annual Return 3 Buy now
17 Oct 2014 mortgage Registration of a charge 42 Buy now
16 May 2014 accounts Annual Accounts 8 Buy now
01 Apr 2014 annual-return Annual Return 3 Buy now
11 Apr 2013 annual-return Annual Return 3 Buy now
11 Apr 2013 officers Change of particulars for director (Mrs Allison Lee) 2 Buy now
11 Apr 2013 officers Change of particulars for director (Mr Mark Alexander Lee) 2 Buy now
10 Apr 2013 accounts Annual Accounts 6 Buy now
29 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 May 2012 accounts Annual Accounts 6 Buy now
10 Apr 2012 annual-return Annual Return 4 Buy now
18 Aug 2011 accounts Annual Accounts 6 Buy now
28 Jul 2011 officers Change of particulars for director (Mr Mark Alexander Lee) 2 Buy now
28 Jul 2011 officers Change of particulars for director (Mrs Allison Lee) 2 Buy now
07 Apr 2011 annual-return Annual Return 4 Buy now
28 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Oct 2010 officers Appointment of director (Mr Mark Alexander Lee) 3 Buy now
26 Oct 2010 officers Appointment of director (Mrs Allison Lee) 3 Buy now
22 Oct 2010 mortgage Particulars of a mortgage or charge 11 Buy now
20 Oct 2010 officers Termination of appointment of secretary (Robert Harman) 2 Buy now
20 Oct 2010 officers Termination of appointment of director (Jill Harman) 2 Buy now
19 Oct 2010 incorporation Memorandum Articles 3 Buy now
19 Oct 2010 resolution Resolution 2 Buy now
19 Oct 2010 mortgage Particulars of a mortgage or charge 10 Buy now
12 Aug 2010 accounts Annual Accounts 6 Buy now
06 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Mar 2010 annual-return Annual Return 4 Buy now
26 Mar 2010 officers Change of particulars for director (Jill Claire Harman) 2 Buy now
09 Nov 2009 accounts Annual Accounts 6 Buy now
02 Apr 2009 annual-return Return made up to 22/03/09; full list of members 3 Buy now
25 Sep 2008 accounts Annual Accounts 6 Buy now
03 Sep 2008 annual-return Return made up to 22/03/08; full list of members 3 Buy now
03 Sep 2008 address Registered office changed on 03/09/2008 from, woodland view houes 675 leeds road, huddersfield, west yorkshire, HD2 1YY 1 Buy now
15 May 2008 address Registered office changed on 15/05/2008 from, west house, kings cross road, halifax, west yorkshire, HX1 1EB 1 Buy now
20 Nov 2007 annual-return Return made up to 22/03/07; full list of members 2 Buy now
20 Nov 2007 annual-return Return made up to 22/03/06; full list of members 2 Buy now
25 Mar 2007 accounts Annual Accounts 6 Buy now
19 Jun 2006 accounts Annual Accounts 6 Buy now
11 Apr 2006 officers New director appointed 2 Buy now
11 Apr 2006 officers New secretary appointed 2 Buy now
11 Apr 2006 officers Director resigned 1 Buy now
11 Apr 2006 officers Secretary resigned 1 Buy now
19 Jan 2006 officers New director appointed 2 Buy now
11 Jan 2006 officers New secretary appointed 2 Buy now
11 Jan 2006 officers Director resigned 1 Buy now
11 Jan 2006 officers Secretary resigned 1 Buy now
16 May 2005 annual-return Return made up to 22/03/05; full list of members 6 Buy now
23 Feb 2005 accounts Annual Accounts 6 Buy now
14 May 2004 annual-return Return made up to 22/03/04; full list of members 6 Buy now
09 Mar 2004 accounts Annual Accounts 6 Buy now
26 Mar 2003 annual-return Return made up to 22/03/03; full list of members 6 Buy now
01 Mar 2003 accounts Annual Accounts 6 Buy now
02 May 2002 address Registered office changed on 02/05/02 from: west house, kings cross road, halifax, HX1 1EB 1 Buy now
29 Apr 2002 accounts Annual Accounts 6 Buy now