ELLINGHAM HOUSE DAY NURSERY LIMITED

03124031
SUITE 3 WENTWORTH LODGE GREAT NORTH ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL8 7SR

Documents

Documents
Date Category Description Pages
10 Aug 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Mar 2024 accounts Annual Accounts 11 Buy now
07 Mar 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/22 50 Buy now
07 Mar 2024 other Audit exemption statement of guarantee by parent company for period ending 30/09/22 3 Buy now
07 Mar 2024 other Notice of agreement to exemption from audit of accounts for period ending 30/09/22 1 Buy now
05 Feb 2024 officers Termination of appointment of director (Laura Chapman) 1 Buy now
21 Sep 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Sep 2023 officers Appointment of director (Ms Laura Chapman) 2 Buy now
12 Sep 2023 officers Termination of appointment of director (Oliver Mark Humphries) 1 Buy now
04 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jul 2023 officers Termination of appointment of director (Dianne Lumsden-Earle) 1 Buy now
29 Jun 2023 officers Appointment of director (Ms Emily Burgess) 2 Buy now
28 Jun 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Dec 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
06 Dec 2022 mortgage Registration of a charge 76 Buy now
07 Oct 2022 mortgage Registration of a charge 23 Buy now
05 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jul 2022 resolution Resolution 2 Buy now
05 Jul 2022 incorporation Memorandum Articles 35 Buy now
29 Jun 2022 change-of-constitution Statement Of Companys Objects 2 Buy now
01 Apr 2022 officers Appointment of director (Mr Oliver Mark Humphries) 2 Buy now
01 Apr 2022 officers Termination of appointment of director (Hugh Harrison Brook) 1 Buy now
01 Apr 2022 officers Appointment of director (Mr Warwick Thresher) 2 Buy now
01 Apr 2022 officers Appointment of director (Ms Dianne Lumsden-Earle) 2 Buy now
01 Apr 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Apr 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
24 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
09 Nov 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jun 2021 accounts Annual Accounts 9 Buy now
09 Nov 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Sep 2020 accounts Annual Accounts 9 Buy now
08 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Dec 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Dec 2019 officers Change of particulars for director (Hugh Harrison Brook) 2 Buy now
11 Nov 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jul 2019 accounts Annual Accounts 10 Buy now
05 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Sep 2018 accounts Annual Accounts 10 Buy now
09 Nov 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Sep 2017 accounts Annual Accounts 10 Buy now
09 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Sep 2016 accounts Annual Accounts 6 Buy now
09 Nov 2015 annual-return Annual Return 3 Buy now
30 Sep 2015 accounts Annual Accounts 6 Buy now
14 Nov 2014 accounts Annual Accounts 6 Buy now
10 Nov 2014 annual-return Annual Return 3 Buy now
11 Nov 2013 annual-return Annual Return 3 Buy now
11 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Aug 2013 accounts Annual Accounts 5 Buy now
09 Nov 2012 annual-return Annual Return 3 Buy now
16 Aug 2012 accounts Annual Accounts 5 Buy now
15 Nov 2011 annual-return Annual Return 3 Buy now
18 Aug 2011 accounts Annual Accounts 5 Buy now
09 Nov 2010 annual-return Annual Return 3 Buy now
28 Jul 2010 accounts Annual Accounts 7 Buy now
09 Nov 2009 annual-return Annual Return 4 Buy now
09 Nov 2009 officers Change of particulars for director (Hugh Harrison Brook) 2 Buy now
11 Aug 2009 accounts Annual Accounts 7 Buy now
12 Nov 2008 annual-return Return made up to 09/11/08; full list of members 3 Buy now
16 Sep 2008 accounts Annual Accounts 6 Buy now
07 Apr 2008 officers Appointment terminated secretary cw consultancy LIMITED 1 Buy now
13 Nov 2007 annual-return Return made up to 09/11/07; full list of members 2 Buy now
15 Sep 2007 accounts Annual Accounts 7 Buy now
28 Nov 2006 annual-return Return made up to 09/11/06; full list of members 2 Buy now
03 Oct 2006 accounts Annual Accounts 6 Buy now
21 Nov 2005 annual-return Return made up to 09/11/05; full list of members 2 Buy now
05 Nov 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
05 Nov 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
28 Oct 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
28 Oct 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
28 Oct 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
20 Oct 2005 mortgage Particulars of mortgage/charge 4 Buy now
06 Oct 2005 mortgage Particulars of mortgage/charge 3 Buy now
09 Sep 2005 accounts Annual Accounts 7 Buy now
26 Nov 2004 annual-return Return made up to 09/11/04; full list of members 6 Buy now
05 Aug 2004 accounts Annual Accounts 13 Buy now
25 Mar 2004 mortgage Particulars of mortgage/charge 4 Buy now
21 Nov 2003 annual-return Return made up to 09/11/03; full list of members 6 Buy now
11 Nov 2003 accounts Annual Accounts 12 Buy now
01 Oct 2003 mortgage Particulars of mortgage/charge 3 Buy now
02 Sep 2003 resolution Resolution 1 Buy now
02 Sep 2003 capital £ ic 1000/490 18/08/03 £ sr 510@1=510 1 Buy now
04 Apr 2003 mortgage Particulars of mortgage/charge 4 Buy now
04 Apr 2003 mortgage Particulars of mortgage/charge 3 Buy now
15 Nov 2002 annual-return Return made up to 09/11/02; full list of members 6 Buy now
03 Sep 2002 accounts Annual Accounts 10 Buy now
11 Dec 2001 address Registered office changed on 11/12/01 from: wyeth house 21/21A hyde street winchester hampshire SO23 7DR 1 Buy now
21 Nov 2001 annual-return Return made up to 09/11/01; full list of members 6 Buy now
21 Aug 2001 accounts Annual Accounts 11 Buy now
20 Aug 2001 officers Secretary resigned 1 Buy now
20 Aug 2001 officers New secretary appointed 2 Buy now
21 Nov 2000 annual-return Return made up to 09/11/00; full list of members 6 Buy now
25 Jul 2000 accounts Annual Accounts 12 Buy now
16 Nov 1999 annual-return Return made up to 09/11/99; full list of members 6 Buy now
18 Oct 1999 address Registered office changed on 18/10/99 from: clarendon house hyde street winchester hampshire SO23 7DX 1 Buy now