ALDERLEY DAY NURSERY LIMITED

05967527
ST MATTHEWS SHAFTSBURY DRIVE BURNTWOOD STAFFORDSHIRE WS7 9QP

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 20 Buy now
28 Nov 2023 accounts Change Account Reference Date Company Current Shortened 1 Buy now
21 Nov 2023 accounts Annual Accounts 11 Buy now
31 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Sep 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jun 2023 officers Change of particulars for director (Melanie Ann Hallam) 2 Buy now
01 Jun 2023 officers Change of particulars for director (Mr Jack Robert Hallam) 2 Buy now
04 May 2023 accounts Annual Accounts 11 Buy now
02 Mar 2023 mortgage Statement of satisfaction of a charge 4 Buy now
02 Mar 2023 mortgage Statement of satisfaction of a charge 4 Buy now
01 Mar 2023 officers Appointment of director (Ms Cheryl Jane Creaser) 2 Buy now
01 Mar 2023 officers Appointment of director (Mr Matthew Peter Muller) 2 Buy now
28 Feb 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Feb 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Feb 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Feb 2023 officers Termination of appointment of director (Jack Robert Hallam) 1 Buy now
28 Feb 2023 officers Termination of appointment of director (Melanie Ann Hallam) 1 Buy now
01 Dec 2022 mortgage Statement of satisfaction of a charge 1 Buy now
24 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2022 accounts Annual Accounts 11 Buy now
27 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2021 accounts Annual Accounts 12 Buy now
10 Feb 2021 mortgage Registration of a charge 23 Buy now
03 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2020 accounts Annual Accounts 11 Buy now
25 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2019 accounts Annual Accounts 11 Buy now
29 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2018 accounts Annual Accounts 8 Buy now
19 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2017 accounts Annual Accounts 11 Buy now
21 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Jul 2016 mortgage Registration of a charge 25 Buy now
03 Jun 2016 accounts Annual Accounts 5 Buy now
28 Nov 2015 annual-return Annual Return 3 Buy now
07 Jun 2015 accounts Annual Accounts 6 Buy now
12 Nov 2014 annual-return Annual Return 3 Buy now
02 Apr 2014 accounts Annual Accounts 5 Buy now
14 Nov 2013 annual-return Annual Return 3 Buy now
13 Nov 2013 officers Appointment of director (Mr Jack Robert Hallam) 2 Buy now
13 May 2013 accounts Annual Accounts 5 Buy now
29 Oct 2012 annual-return Annual Return 3 Buy now
16 May 2012 accounts Annual Accounts 5 Buy now
06 Dec 2011 annual-return Annual Return 3 Buy now
06 May 2011 accounts Annual Accounts 5 Buy now
08 Dec 2010 annual-return Annual Return 3 Buy now
11 May 2010 officers Change of particulars for director (Melanie Ann Hallam) 1 Buy now
06 May 2010 officers Termination of appointment of secretary (Canon Secretaries Limited) 1 Buy now
26 Apr 2010 accounts Annual Accounts 5 Buy now
26 Oct 2009 annual-return Annual Return 4 Buy now
02 Jun 2009 accounts Annual Accounts 6 Buy now
10 Nov 2008 annual-return Return made up to 16/10/08; full list of members 3 Buy now
11 Aug 2008 accounts Annual Accounts 6 Buy now
20 May 2008 accounts Accounting reference date shortened from 31/10/2007 to 31/08/2007 1 Buy now
20 May 2008 address Registered office changed on 20/05/2008 from bank house market street whaley bridge derbyshire SK23 7AA 1 Buy now
16 Oct 2007 mortgage Particulars of mortgage/charge 4 Buy now
16 Oct 2007 annual-return Return made up to 16/10/07; full list of members 2 Buy now
07 Nov 2006 officers New secretary appointed 2 Buy now
07 Nov 2006 officers New director appointed 2 Buy now
07 Nov 2006 address Registered office changed on 07/11/06 from: bank house, market street whaley bridge derbyshire SK23 7AA 2 Buy now
17 Oct 2006 officers Secretary resigned 1 Buy now
17 Oct 2006 officers Director resigned 1 Buy now
16 Oct 2006 incorporation Incorporation Company 9 Buy now