Advanced company searchLink opens in new window

THE DAISY CHAIN NURSERY (EMSWORTH) LIMITED

Company number 05492605

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Dec 2023 MR01 Registration of charge 054926050002, created on 20 December 2023
29 Nov 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Nov 2023 MA Memorandum and Articles of Association
22 Nov 2023 AA01 Previous accounting period shortened from 31 December 2023 to 19 November 2023
22 Nov 2023 AP01 Appointment of Mrs Clare Elizabeth Wilson as a director on 20 November 2023
22 Nov 2023 AP01 Appointment of Mr Stephen Martin Booty as a director on 20 November 2023
22 Nov 2023 TM01 Termination of appointment of Sean William Curtis as a director on 20 November 2023
22 Nov 2023 TM02 Termination of appointment of Imelda Curtis as a secretary on 20 November 2023
22 Nov 2023 TM01 Termination of appointment of Kathryn Louise Curtis as a director on 20 November 2023
22 Nov 2023 AD01 Registered office address changed from The Old Rectory Church Street Weybridge Surrey KT13 8DE England to 1 Pride Point Drive Pride Park Derby DE24 8BX on 22 November 2023
22 Nov 2023 PSC02 Notification of Bright Stars Nursery Group Limited as a person with significant control on 20 November 2023
22 Nov 2023 PSC07 Cessation of Sean William Curtis as a person with significant control on 20 November 2023
22 Nov 2023 PSC07 Cessation of Kathryn Louise Curtis as a person with significant control on 20 November 2023
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
07 Jul 2023 CS01 Confirmation statement made on 27 June 2023 with updates
19 Jan 2023 SH06 Cancellation of shares. Statement of capital on 23 December 2022
  • GBP 200.0
19 Jan 2023 SH03 Purchase of own shares.
02 Nov 2022 MR04 Satisfaction of charge 1 in full
13 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
06 Jul 2022 CS01 Confirmation statement made on 27 June 2022 with updates
21 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
07 Jul 2021 CS01 Confirmation statement made on 27 June 2021 with updates
02 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
08 Sep 2020 CH03 Secretary's details changed for Imelda Curtis on 8 September 2020
04 Aug 2020 CS01 Confirmation statement made on 27 June 2020 with updates