GASKELLS PRIVATE DAY NURSERY LIMITED
Company number 06697451
- Company Overview for GASKELLS PRIVATE DAY NURSERY LIMITED (06697451)
- Filing history for GASKELLS PRIVATE DAY NURSERY LIMITED (06697451)
- People for GASKELLS PRIVATE DAY NURSERY LIMITED (06697451)
- Charges for GASKELLS PRIVATE DAY NURSERY LIMITED (06697451)
- More for GASKELLS PRIVATE DAY NURSERY LIMITED (06697451)
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) |
---|---|---|---|
30 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
20 Sep 2023 | CS01 | Confirmation statement made on 15 September 2023 with no updates | |
04 Jan 2023 | MR04 | Satisfaction of charge 1 in full | |
23 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
21 Sep 2022 | CS01 | Confirmation statement made on 15 September 2022 with updates | |
22 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
15 Sep 2021 | CS01 | Confirmation statement made on 15 September 2021 with no updates | |
29 Dec 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
16 Sep 2020 | CS01 | Confirmation statement made on 15 September 2020 with no updates | |
23 Oct 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
18 Sep 2019 | CS01 | Confirmation statement made on 15 September 2019 with no updates | |
12 Jun 2019 | AD01 | Registered office address changed from 57 Cornish Way Oldham Lancashire OL2 6JY United Kingdom to 7 Gaskell Street Bolton Lancashire BL1 2QU on 12 June 2019 | |
04 Jun 2019 | AD01 | Registered office address changed from 7 Gaskell Street Bolton Lancashire BL1 2QU United Kingdom to 57 Cornish Way Oldham Lancashire OL2 6JY on 4 June 2019 | |
01 Oct 2018 | RP04CS01 | Second filing of Confirmation Statement dated 15/09/2017 | |
01 Oct 2018 | RP04CS01 | Second filing of Confirmation Statement dated 15/09/2016 | |
01 Oct 2018 | RP04AR01 | Second filing of the annual return made up to 15 September 2015 | |
30 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
19 Sep 2018 | CS01 | 15/09/18 Statement of Capital gbp 103 | |
06 Sep 2018 | PSC01 | Notification of Alicia Mary Loyeau as a person with significant control on 6 April 2016 | |
06 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 1 December 2015
|
|
06 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 1 December 2015
|
|
06 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 1 December 2015
|
|
04 Sep 2018 | CH03 | Secretary's details changed for Ms Alicia Mary Loyeau on 9 October 2015 | |
03 Sep 2018 | CH01 | Director's details changed for Ms Alicia Mary Loyeau on 9 October 2015 | |
17 Nov 2017 | PSC09 | Withdrawal of a person with significant control statement on 17 November 2017 |