MINNIE AND MAMMA DAY NURSERY LIMITED
Company number 09554263
- Company Overview for MINNIE AND MAMMA DAY NURSERY LIMITED (09554263)
- Filing history for MINNIE AND MAMMA DAY NURSERY LIMITED (09554263)
- People for MINNIE AND MAMMA DAY NURSERY LIMITED (09554263)
- More for MINNIE AND MAMMA DAY NURSERY LIMITED (09554263)
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) |
---|---|---|---|
29 Apr 2024 | AA | Micro company accounts made up to 30 April 2023 | |
15 Jun 2023 | CS01 | Confirmation statement made on 14 May 2023 with no updates | |
30 Apr 2023 | AA | Micro company accounts made up to 30 April 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 14 May 2022 with no updates | |
30 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
19 May 2021 | CS01 | Confirmation statement made on 14 May 2021 with no updates | |
25 Nov 2020 | AA | Micro company accounts made up to 30 April 2020 | |
14 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with updates | |
23 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
10 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
30 Nov 2018 | CS01 | Confirmation statement made on 30 November 2018 with updates | |
30 Nov 2018 | AA | Micro company accounts made up to 30 April 2018 | |
30 Oct 2018 | CH01 | Director's details changed for Miss Patricia Louise Gordon on 1 October 2018 | |
14 May 2018 | PSC07 | Cessation of Carol Magdalene Williams as a person with significant control on 11 May 2018 | |
14 May 2018 | TM01 | Termination of appointment of Carol Magdalene Williams as a director on 11 May 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 22 April 2018 with no updates | |
18 Dec 2017 | AA | Micro company accounts made up to 30 April 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 22 April 2017 with updates | |
17 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
02 May 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-02
|
|
02 May 2016 | AD01 | Registered office address changed from C/O P Gordon Public Library South Lodge Avenue Mitcham Surrey CR4 1LT England to C/O P Gordon Public Library South Lodge Avenue Mitcham Surrey CR4 1LT on 2 May 2016 | |
02 May 2016 | AD01 | Registered office address changed from C/O Eljay & Co Kinetic Business Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ England to C/O P Gordon Public Library South Lodge Avenue Mitcham Surrey CR4 1LT on 2 May 2016 | |
09 Sep 2015 | AD01 | Registered office address changed from 11 Amberside Wood Lane Paradise Industrial Estate Hemel Hempstead Hertfordshire HP2 4TP United Kingdom to C/O Eljay & Co Kinetic Business Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 9 September 2015 | |
05 Jun 2015 | CH01 | Director's details changed for Miss Patricia Louise Gordon on 22 April 2015 | |
05 Jun 2015 | CH01 | Director's details changed for Miss Carol Magdalene Williams on 22 April 2015 |