LITTLE ANGELS NURSERIES LIMITED

03796391
RIDGWAY HOUSE PROGRESS WAY DENTON MANCHESTER M34 2GP

Documents

Documents
Date Category Description Pages
26 Jun 2024 confirmation-statement Confirmation Statement With Updates 3 Buy now
15 Mar 2024 officers Change of particulars for director (Miss Michelle Kendall) 2 Buy now
13 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jan 2024 accounts Annual Accounts 11 Buy now
14 Jan 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 54 Buy now
14 Jan 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 2 Buy now
14 Jan 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
02 Nov 2023 officers Termination of appointment of director (Sinead Johnson) 1 Buy now
06 Oct 2023 officers Termination of appointment of director (Toni Kilby) 1 Buy now
02 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2023 officers Appointment of director (Mr Richard Henry Smith) 2 Buy now
25 Apr 2023 officers Appointment of director (Mrs Samantha Jane Rhodes) 2 Buy now
18 Apr 2023 mortgage Statement of satisfaction of a charge 1 Buy now
25 Nov 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
23 Nov 2022 officers Termination of appointment of director (Marcia Viccars) 1 Buy now
13 Oct 2022 resolution Resolution 2 Buy now
13 Oct 2022 incorporation Memorandum Articles 24 Buy now
29 Sep 2022 officers Appointment of director (Miss Michelle Kendall) 2 Buy now
29 Sep 2022 officers Appointment of director (Miss Toni Kilby) 2 Buy now
29 Sep 2022 officers Appointment of director (Miss Sinead Johnson) 2 Buy now
29 Sep 2022 officers Termination of appointment of director (Russell Mark Ford) 1 Buy now
08 Jul 2022 accounts Annual Accounts 10 Buy now
28 Jun 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jul 2021 accounts Annual Accounts 11 Buy now
25 Jun 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Aug 2020 accounts Annual Accounts 10 Buy now
09 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 May 2019 resolution Resolution 16 Buy now
29 Apr 2019 accounts Annual Accounts 10 Buy now
29 Apr 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Dec 2018 accounts Annual Accounts 10 Buy now
19 Oct 2018 mortgage Registration of a charge 23 Buy now
17 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Oct 2018 officers Termination of appointment of director (Paul Spencer) 1 Buy now
17 Oct 2018 officers Termination of appointment of director (Angela Jayne Spencer) 1 Buy now
17 Oct 2018 officers Termination of appointment of secretary (Angela Jayne Spencer) 1 Buy now
17 Oct 2018 officers Appointment of director (Ms Marcia Viccars) 2 Buy now
17 Oct 2018 officers Appointment of director (Mr Russell Mark Ford) 2 Buy now
13 Sep 2018 mortgage Statement of satisfaction of a charge 10 Buy now
13 Sep 2018 mortgage Statement of satisfaction of a charge 4 Buy now
13 Sep 2018 mortgage Statement of satisfaction of a charge 9 Buy now
27 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2018 accounts Annual Accounts 10 Buy now
24 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Feb 2017 accounts Annual Accounts 4 Buy now
20 Jul 2016 annual-return Annual Return 6 Buy now
26 Feb 2016 accounts Annual Accounts 4 Buy now
05 Aug 2015 annual-return Annual Return 5 Buy now
30 Jan 2015 accounts Annual Accounts 4 Buy now
17 Jul 2014 annual-return Annual Return 5 Buy now
27 Jan 2014 accounts Annual Accounts 7 Buy now
10 Jul 2013 address Change Sail Address Company 1 Buy now
09 Jul 2013 annual-return Annual Return 5 Buy now
08 Jul 2013 officers Change of particulars for secretary (Angela Jayne Spencer) 2 Buy now
08 Jul 2013 officers Change of particulars for director (Angela Jayne Spencer) 2 Buy now
08 Jul 2013 officers Change of particulars for director (Paul Spencer) 2 Buy now
28 Jan 2013 accounts Annual Accounts 7 Buy now
23 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Jun 2012 annual-return Annual Return 5 Buy now
29 Jun 2012 officers Change of particulars for secretary (Angela Jayne Spencer) 2 Buy now
29 Jun 2012 officers Change of particulars for director (Angela Jayne Spencer) 2 Buy now
01 May 2012 accounts Annual Accounts 7 Buy now
12 Nov 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Nov 2011 officers Change of particulars for secretary (Angela Jayne Spencer) 2 Buy now
09 Nov 2011 officers Change of particulars for director (Angela Jayne Spencer) 2 Buy now
09 Nov 2011 annual-return Annual Return 5 Buy now
09 Nov 2011 officers Change of particulars for director (Angela Jayne Spencer) 2 Buy now
08 Nov 2011 officers Change of particulars for director (Paul Spencer) 2 Buy now
25 Oct 2011 gazette Gazette Notice Compulsary 1 Buy now
06 Aug 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Aug 2011 accounts Annual Accounts 7 Buy now
26 Jul 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
10 May 2011 gazette Gazette Notice Compulsary 1 Buy now
03 Sep 2010 annual-return Annual Return 5 Buy now
05 May 2010 accounts Annual Accounts 6 Buy now
10 Sep 2009 annual-return Return made up to 25/06/09; full list of members 4 Buy now
03 Mar 2009 accounts Annual Accounts 7 Buy now
18 Aug 2008 annual-return Return made up to 25/06/08; full list of members 4 Buy now
13 Aug 2008 accounts Annual Accounts 7 Buy now
07 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 3 9 Buy now
20 Jul 2007 annual-return Return made up to 25/06/07; full list of members 7 Buy now
11 Jan 2007 accounts Annual Accounts 7 Buy now
07 Jul 2006 annual-return Return made up to 25/06/06; full list of members 7 Buy now
24 Feb 2006 accounts Annual Accounts 7 Buy now
26 Aug 2005 annual-return Return made up to 25/06/05; full list of members 7 Buy now
24 May 2005 address Registered office changed on 24/05/05 from: 19-21 bull plain hertford hertfordshire SG14 1DX 1 Buy now
02 Mar 2005 accounts Annual Accounts 7 Buy now
08 Jul 2004 annual-return Return made up to 25/06/04; full list of members 7 Buy now
11 Jun 2004 mortgage Particulars of mortgage/charge 3 Buy now
10 Apr 2004 mortgage Particulars of mortgage/charge 9 Buy now
27 Jan 2004 accounts Annual Accounts 7 Buy now
06 Aug 2003 annual-return Return made up to 25/06/03; full list of members 7 Buy now
02 Mar 2003 address Registered office changed on 02/03/03 from: belfry house bell lane hertford hertfordshire SG14 1BP 2 Buy now