- Company Overview for ADORABLES DAY NURSERY LTD (07283062)
- Filing history for ADORABLES DAY NURSERY LTD (07283062)
- People for ADORABLES DAY NURSERY LTD (07283062)
- Charges for ADORABLES DAY NURSERY LTD (07283062)
- More for ADORABLES DAY NURSERY LTD (07283062)
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) |
---|---|---|---|
27 Nov 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 14 June 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
20 Jun 2022 | CS01 | Confirmation statement made on 14 June 2022 with no updates | |
24 May 2022 | PSC04 | Change of details for Mrs Leanne Reilly as a person with significant control on 20 May 2022 | |
24 May 2022 | CH01 | Director's details changed for Leanne Deborah Reilly on 19 May 2022 | |
24 May 2022 | PSC04 | Change of details for Mrs Leanne Peel as a person with significant control on 19 May 2022 | |
20 Dec 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
09 Aug 2021 | CS01 | Confirmation statement made on 14 June 2021 with no updates | |
11 Jan 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
18 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2020 | CS01 | Confirmation statement made on 14 June 2020 with updates | |
11 Dec 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
06 Dec 2019 | CH01 | Director's details changed for Leanne Deborah Reilly on 6 December 2019 | |
06 Dec 2019 | CH01 | Director's details changed for Leanne Peel on 1 August 2019 | |
18 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with no updates | |
23 May 2019 | AD01 | Registered office address changed from Venture Court 2 Debdale Road Wellingborough Northamptonshire NN8 5AA to 22-24 Harborough Road Kingsthorpe Northampton NN2 7AZ on 23 May 2019 | |
19 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 14 June 2018 with updates | |
27 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
10 Jul 2017 | PSC01 | Notification of Leanne Peel as a person with significant control on 6 April 2016 | |
05 Jul 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
22 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
12 Jul 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
|