BURMANTOFTS COMMUNITY NURSERY

Company Documents

DateDescription
02/04/252 April 2025 Appointment of Mr Inusah Issah as a director on 2025-03-31

View Document

02/04/252 April 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

01/04/251 April 2025 Termination of appointment of Sarah Percival as a director on 2025-01-28

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

24/07/1524 July 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

15/06/1515 June 2015 21/05/15 NO MEMBER LIST

View Document

16/06/1416 June 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/14

View Document

02/06/142 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

21/05/1421 May 2014 21/05/14 NO MEMBER LIST

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR DONNA HOWLEY

View Document

17/01/1417 January 2014 12/11/13 NO MEMBER LIST

View Document

20/05/1320 May 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, DIRECTOR TRUDIE CANAVAN

View Document

13/11/1213 November 2012 12/11/12 NO MEMBER LIST

View Document

19/07/1219 July 2012 DIRECTOR APPOINTED MRS KAIREN BROWN

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED MS. CHRISTINA RADELAAR

View Document

26/06/1226 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, DIRECTOR JUDITH CATCHPOLE

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED MRS PATRICIA ANN URRY

View Document

09/11/119 November 2011 09/11/11 NO MEMBER LIST

View Document

15/06/1115 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

05/01/115 January 2011 10/11/10 NO MEMBER LIST

View Document

07/07/107 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONNA HOWLEY / 13/01/2010

View Document

13/01/1013 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PINSENT MASONS SECRETARIAL LIMITED / 13/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH PERCIVAL / 13/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DIAMOND / 13/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRUDIE CANAVAN / 13/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH SARAH CATCHPOLE / 13/01/2010

View Document

13/01/1013 January 2010 10/11/09 NO MEMBER LIST

View Document

18/08/0918 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

10/12/0810 December 2008 ANNUAL RETURN MADE UP TO 10/11/08

View Document

29/09/0829 September 2008 31/03/08 PARTIAL EXEMPTION

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR JULIE PRYKE

View Document

27/12/0727 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/11/0715 November 2007 ANNUAL RETURN MADE UP TO 10/11/07

View Document

22/01/0722 January 2007 ANNUAL RETURN MADE UP TO 10/11/06

View Document

21/01/0721 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

16/12/0516 December 2005 NEW DIRECTOR APPOINTED

View Document

16/12/0516 December 2005 ANNUAL RETURN MADE UP TO 10/11/05

View Document

16/12/0516 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0523 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/05/0527 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/01/0529 January 2005 ANNUAL RETURN MADE UP TO 10/11/04

View Document

29/01/0529 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/12/0318 December 2003 ANNUAL RETURN MADE UP TO 10/11/03

View Document

25/09/0325 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/04/037 April 2003 ANNUAL RETURN MADE UP TO 10/11/02

View Document

23/09/0223 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/03/029 March 2002 REGISTERED OFFICE CHANGED ON 09/03/02 FROM: G OFFICE CHANGED 09/03/02 1 PARK ROW LEEDS WEST YORKSHIRE LS1 5AB

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 ANNUAL RETURN MADE UP TO 10/11/01

View Document

04/12/014 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

19/09/0119 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/08/0117 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

20/04/0120 April 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02

View Document

21/12/0021 December 2000 NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 ANNUAL RETURN MADE UP TO 10/11/00

View Document

09/03/009 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

06/03/006 March 2000 REGISTERED OFFICE CHANGED ON 06/03/00 FROM: G OFFICE CHANGED 06/03/00 41 PARK SQUARE NORTH LEEDS LS1 2NS

View Document

09/12/999 December 1999 ANNUAL RETURN MADE UP TO 19/11/99

View Document

19/11/9819 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information