BERKHAMSTED DAY NURSERY LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

15/04/2515 April 2025 Accounts for a small company made up to 2024-07-31

View Document

11/12/2411 December 2024 Termination of appointment of Kerry Musgrave as a director on 2024-11-30

View Document

11/12/2411 December 2024 Appointment of Mr Benjamin Jacob Leo Conolly as a director on 2024-12-07

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

13/02/2413 February 2024 Accounts for a small company made up to 2023-07-31

View Document

19/01/2419 January 2024 Appointment of Mrs Jacqueline Brabazon as a director on 2024-01-19

View Document

05/09/235 September 2023 Termination of appointment of Gavin Crawford Laws as a director on 2023-08-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

31/01/2331 January 2023 Accounts for a small company made up to 2022-07-31

View Document

05/01/235 January 2023 Director's details changed for Mr Richard Paul Backhouse on 2022-12-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

04/02/224 February 2022 Accounts for a small company made up to 2021-07-31

View Document

26/11/2126 November 2021 Appointment of Ms Kerry Musgrave as a director on 2021-11-16

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

20/01/2020 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

01/11/191 November 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/11/2019

View Document

01/11/191 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERKHAMSTED SCHOOLS GROUP

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

12/03/1912 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED MR JULIAN CHARLES COHEN ANTHONY

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR PETER NICHOLLS

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

20/04/1820 April 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

06/03/176 March 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR EMMA JEFFREY

View Document

23/06/1623 June 2016 DIRECTOR APPOINTED MR GAVIN CRAWFORD LAWS

View Document

05/05/165 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

18/03/1618 March 2016 DIRECTOR APPOINTED MR RICHARD PAUL BACKHOUSE

View Document

18/03/1618 March 2016 APPOINTMENT TERMINATED, DIRECTOR MARK STEED

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, SECRETARY MARTIN ELLIS

View Document

09/03/169 March 2016 SECRETARY APPOINTED MR STEPHEN ROBERT ELLIFF

View Document

30/12/1530 December 2015 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

22/04/1522 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

02/04/152 April 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

15/05/1415 May 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

23/04/1423 April 2014 SECRETARY APPOINTED MR MARTIN ELLIS

View Document

23/04/1423 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, SECRETARY CLAIRE MARSHALL

View Document

25/04/1325 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

10/01/1310 January 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

03/01/133 January 2013 PREVEXT FROM 30/04/2012 TO 31/07/2012

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED SUSAN ELIZABETH WOLSTENHOLME OBE

View Document

09/05/129 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

04/05/124 May 2012 SECRETARY APPOINTED CLAIRE ESTELLE MARSHALL

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAMSON

View Document

04/05/124 May 2012 DIRECTOR APPOINTED MR PETER ALAN NICHOLLS

View Document

04/05/124 May 2012 DIRECTOR APPOINTED MRS SAMANTHA JEANNE TIDEY

View Document

04/05/124 May 2012 DIRECTOR APPOINTED EMMA JEFFREY

View Document

02/05/122 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/03/1226 March 2012 COMPANY NAME CHANGED VELOCITY 364 LIMITED CERTIFICATE ISSUED ON 26/03/12

View Document

26/03/1226 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/08/1115 August 2011 COMPANY NAME CHANGED BERKHAMSTED SCHOOLS GROUP LIMITED CERTIFICATE ISSUED ON 15/08/11

View Document

07/07/117 July 2011 NOTICE OF CHANGE OF NAME NM02 - CONDITIONAL RESOLUTION

View Document

07/07/117 July 2011 CHANGE OF NAME 13/06/2011

View Document

20/04/1120 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company