RAINBOW DAY NURSERY GOLBORNE LIMITED
Company number 08051244
- Company Overview for RAINBOW DAY NURSERY GOLBORNE LIMITED (08051244)
- Filing history for RAINBOW DAY NURSERY GOLBORNE LIMITED (08051244)
- People for RAINBOW DAY NURSERY GOLBORNE LIMITED (08051244)
- More for RAINBOW DAY NURSERY GOLBORNE LIMITED (08051244)
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) |
---|---|---|---|
26 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
02 May 2023 | CS01 | Confirmation statement made on 30 April 2023 with no updates | |
30 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
05 May 2022 | CH01 | Director's details changed for Ms Marie Lynette Carvall on 28 April 2022 | |
05 May 2022 | PSC04 | Change of details for Ms Marie Lynette Carvall as a person with significant control on 28 April 2022 | |
05 May 2022 | AD01 | Registered office address changed from Mono Lodge Bridge Street Golborne Warrington WA3 3QA United Kingdom to Albany House Fleetwood Road Esprick Preston PR4 3HJ on 5 May 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
31 Aug 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
30 Apr 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
01 Jun 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
30 Apr 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
22 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
02 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with updates | |
24 May 2018 | PSC04 | Change of details for Mrs Marie Lynette Holland as a person with significant control on 24 May 2018 | |
24 May 2018 | CH01 | Director's details changed for Mrs Marie Lynette Holland on 24 May 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
21 Mar 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
02 Oct 2017 | PSC04 | Change of details for Mrs Marie Lynette Holland as a person with significant control on 11 September 2017 | |
02 Oct 2017 | CH01 | Director's details changed for Mrs Marie Lynette Holland on 11 September 2017 | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
02 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
24 Oct 2016 | CH01 | Director's details changed for Mrs Marie Lynette Holland on 24 October 2016 | |
24 Oct 2016 | AD01 | Registered office address changed from Hoghton Lane Farm Hoghton Lane Hoghton Preston PR5 0JD England to Mono Lodge Bridge Street Golborne Warrington WA3 3QA on 24 October 2016 | |
03 Jun 2016 | AD01 | Registered office address changed from Houghton Lane Farm Hoghton Lane Hoghton Preston PR5 0JD England to Hoghton Lane Farm Hoghton Lane Hoghton Preston PR5 0JD on 3 June 2016 | |
03 Jun 2016 | AD01 | Registered office address changed from 157 Collingwood Road Chorley Lancashire PR7 2QF to Houghton Lane Farm Hoghton Lane Hoghton Preston PR5 0JD on 3 June 2016 |