DAISY CHAIN DAY CARE NURSERIES LIMITED

04663138
42 LYTTON ROAD BARNET HERTFORDSHIRE UNITED KINGDOM EN5 5BY

Documents

Documents
Date Category Description Pages
02 Aug 2022 gazette Gazette Dissolved Compulsory 1 Buy now
18 Feb 2022 officers Termination of appointment of director (Jonathan Jay) 1 Buy now
29 Jul 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
06 Jul 2021 gazette Gazette Notice Compulsory 1 Buy now
13 Apr 2021 officers Change of particulars for director (Mrs Linda Ann Cuddy) 2 Buy now
01 Dec 2020 mortgage Statement of satisfaction of a charge 1 Buy now
20 May 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 May 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 May 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Apr 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
01 Apr 2020 officers Termination of appointment of director (Adam David Sage) 1 Buy now
15 Jan 2020 officers Termination of appointment of director (Stephen Dennis Savage) 1 Buy now
06 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Dec 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Dec 2019 officers Termination of appointment of secretary (Alison Claire Sanderson) 1 Buy now
06 Dec 2019 officers Termination of appointment of director (Alison Claire Sanderson) 1 Buy now
06 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Oct 2019 accounts Annual Accounts 10 Buy now
29 Aug 2019 officers Appointment of director (Mr Stephen Dennis Savage) 2 Buy now
29 Aug 2019 officers Appointment of director (Mr Adam David Sage) 2 Buy now
29 Aug 2019 officers Appointment of director (Ms Linda Ann Cuddy) 2 Buy now
29 Aug 2019 officers Appointment of director (Mr Jonathan Jay) 2 Buy now
29 Aug 2019 officers Termination of appointment of director (Martyn Sanderson) 1 Buy now
21 Dec 2018 accounts Annual Accounts 11 Buy now
28 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Dec 2017 accounts Annual Accounts 10 Buy now
28 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Dec 2016 accounts Annual Accounts 9 Buy now
22 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Jan 2016 annual-return Annual Return 6 Buy now
17 Dec 2015 accounts Annual Accounts 8 Buy now
18 Dec 2014 accounts Annual Accounts 9 Buy now
25 Nov 2014 annual-return Annual Return 6 Buy now
20 Jan 2014 annual-return Annual Return 6 Buy now
16 Oct 2013 accounts Annual Accounts 17 Buy now
16 Jan 2013 annual-return Annual Return 6 Buy now
19 Dec 2012 accounts Annual Accounts 9 Buy now
16 May 2012 mortgage Particulars of a mortgage or charge 6 Buy now
21 Feb 2012 annual-return Annual Return 6 Buy now
13 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Nov 2011 accounts Annual Accounts 6 Buy now
15 Dec 2010 annual-return Annual Return 15 Buy now
20 Sep 2010 accounts Annual Accounts 6 Buy now
29 Jan 2010 address Move Registers To Sail Company 1 Buy now
29 Jan 2010 address Change Sail Address Company 1 Buy now
29 Jan 2010 annual-return Annual Return 15 Buy now
26 Jan 2010 accounts Annual Accounts 6 Buy now
19 Jan 2009 accounts Annual Accounts 6 Buy now
03 Dec 2008 annual-return Return made up to 25/11/08; no change of members 4 Buy now
28 Jan 2008 accounts Annual Accounts 6 Buy now
16 Apr 2007 annual-return Return made up to 11/02/07; full list of members 7 Buy now
26 Jan 2007 accounts Annual Accounts 6 Buy now
22 Jan 2007 address Registered office changed on 22/01/07 from: 27 fieldens farm lane mellor brook blackburn lancashire BB2 7PD 1 Buy now
12 Sep 2006 annual-return Return made up to 11/02/06; full list of members 7 Buy now
03 Feb 2006 accounts Annual Accounts 6 Buy now
09 Mar 2005 annual-return Return made up to 11/02/05; full list of members 7 Buy now
14 Dec 2004 accounts Annual Accounts 6 Buy now
23 Apr 2004 annual-return Return made up to 11/02/04; full list of members 7 Buy now
30 Jul 2003 accounts Accounting reference date extended from 29/02/04 to 31/03/04 1 Buy now
30 Jul 2003 capital Ad 28/06/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
24 Feb 2003 officers Secretary resigned 1 Buy now
24 Feb 2003 officers Director resigned 1 Buy now
24 Feb 2003 officers New secretary appointed;new director appointed 2 Buy now
24 Feb 2003 officers New director appointed 2 Buy now
11 Feb 2003 incorporation Incorporation Company 19 Buy now