CHADWELL ST. MARY DAY NURSERY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
20/01/2520 January 2025 | Confirmation statement made on 2025-01-20 with no updates |
30/10/2430 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-03-31 |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-22 with no updates |
16/10/2316 October 2023 | Previous accounting period extended from 2023-03-30 to 2023-03-31 |
09/09/239 September 2023 | Compulsory strike-off action has been discontinued |
09/09/239 September 2023 | Compulsory strike-off action has been discontinued |
08/09/238 September 2023 | Total exemption full accounts made up to 2022-03-31 |
30/06/2330 June 2023 | Compulsory strike-off action has been suspended |
30/06/2330 June 2023 | Compulsory strike-off action has been suspended |
30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
13/02/2313 February 2023 | Confirmation statement made on 2023-01-22 with no updates |
07/10/227 October 2022 | Confirmation statement made on 2022-01-22 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/10/211 October 2021 | Registration of charge 046444900003, created on 2021-09-30 |
01/04/211 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/02/213 February 2021 | CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
31/12/1931 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/02/1828 February 2018 | 31/03/17 TOTAL EXEMPTION FULL |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES |
24/01/1824 January 2018 | APPOINTMENT TERMINATED, SECRETARY MARK TAYLOR |
29/04/1729 April 2017 | DISS40 (DISS40(SOAD)) |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
18/04/1718 April 2017 | FIRST GAZETTE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/02/1623 February 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
23/02/1623 February 2016 | CURRSHO FROM 30/04/2016 TO 31/03/2016 |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
31/01/1531 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/01/1530 January 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
14/03/1414 March 2014 | Annual return made up to 22 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
15/10/1315 October 2013 | Annual return made up to 22 January 2012 with full list of shareholders |
15/10/1315 October 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
15/10/1315 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARIE PAUL / 22/01/2012 |
15/10/1315 October 2013 | Annual return made up to 22 January 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
09/02/139 February 2013 | DISS40 (DISS40(SOAD)) |
22/01/1322 January 2013 | FIRST GAZETTE |
13/07/1213 July 2012 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
22/05/1222 May 2012 | FIRST GAZETTE |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
02/02/122 February 2012 | 30/04/11 TOTAL EXEMPTION FULL |
20/08/1120 August 2011 | DISS40 (DISS40(SOAD)) |
17/08/1117 August 2011 | Annual return made up to 22 January 2011 with full list of shareholders |
24/05/1124 May 2011 | FIRST GAZETTE |
01/02/111 February 2011 | 30/04/10 TOTAL EXEMPTION FULL |
30/12/1030 December 2010 | PREVEXT FROM 31/03/2010 TO 30/04/2010 |
17/08/1017 August 2010 | DISS40 (DISS40(SOAD)) |
16/08/1016 August 2010 | Annual return made up to 22 January 2010 with full list of shareholders |
25/05/1025 May 2010 | FIRST GAZETTE |
05/02/105 February 2010 | 31/03/09 TOTAL EXEMPTION FULL |
19/08/0919 August 2009 | DISS40 (DISS40(SOAD)) |
18/08/0918 August 2009 | RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS |
14/08/0914 August 2009 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
06/08/096 August 2009 | SECRETARY APPOINTED MARK TAYLOR |
03/08/093 August 2009 | APPOINTMENT TERMINATED SECRETARY JENNIFER MICHAEL |
26/05/0926 May 2009 | FIRST GAZETTE |
05/02/095 February 2009 | 31/03/08 TOTAL EXEMPTION FULL |
28/11/0828 November 2008 | PREVEXT FROM 31/01/2008 TO 31/03/2008 |
20/03/0820 March 2008 | RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS |
13/07/0713 July 2007 | RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS |
12/07/0712 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 |
09/02/069 February 2006 | RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS |
03/05/053 May 2005 | STRIKE-OFF ACTION DISCONTINUED |
29/04/0529 April 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 |
29/04/0529 April 2005 | RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS |
29/04/0529 April 2005 | RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS |
11/01/0511 January 2005 | FIRST GAZETTE |
08/10/038 October 2003 | PARTICULARS OF MORTGAGE/CHARGE |
16/07/0316 July 2003 | PARTICULARS OF MORTGAGE/CHARGE |
19/02/0319 February 2003 | NEW SECRETARY APPOINTED |
19/02/0319 February 2003 | SECRETARY RESIGNED |
19/02/0319 February 2003 | REGISTERED OFFICE CHANGED ON 19/02/03 FROM: 229 NETHER STREET LONDON N3 1NT |
19/02/0319 February 2003 | NEW DIRECTOR APPOINTED |
19/02/0319 February 2003 | DIRECTOR RESIGNED |
22/01/0322 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CHADWELL ST. MARY DAY NURSERY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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