CHAPEL GATE DAY NURSERY LIMITED

Company Documents

DateDescription
07/08/187 August 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/06/181 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

22/05/1822 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/05/1814 May 2018 APPLICATION FOR STRIKING-OFF

View Document

01/03/181 March 2018 PREVSHO FROM 05/04/2018 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/11/1720 November 2017 APPOINTMENT TERMINATED, DIRECTOR EMMA BOWLER

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED MRS NICOLA ANN SHAWYER

View Document

04/07/174 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

02/06/172 June 2017 COMPANY NAME CHANGED DAVERCORP LIMITED
CERTIFICATE ISSUED ON 02/06/17

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MRS EMMA JANE BOWLER

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR BRENDA DAVER

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA DAVER

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MRS SUZANNE JULIA LOUISE DAVER

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

04/03/174 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

03/03/173 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH BRENDA DAVER / 02/03/2017

View Document

14/10/1614 October 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/16

View Document

01/08/161 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/16

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

28/08/1528 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/15

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

09/03/159 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

18/04/1418 April 2014 REGISTERED OFFICE CHANGED ON 18/04/2014 FROM
THE WELL HOUSE SOUTHAMPTON ROAD
BOLDRE
LYMINGTON
HAMPSHIRE
SO41 8PT
ENGLAND

View Document

18/04/1418 April 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

18/04/1418 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHIROZE JAMES DAVER / 18/04/2014

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

30/12/1330 December 2013 PREVEXT FROM 31/03/2013 TO 05/04/2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

02/04/132 April 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHIROZE JAMES DAVER / 29/03/2013

View Document

29/03/1329 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA DAVER / 29/03/2013

View Document

30/12/1230 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

24/08/1224 August 2012 DIRECTOR APPOINTED MRS ELIZABETH BRENDA DAVER

View Document

07/06/127 June 2012 DIRECTOR APPOINTED MRS SAMANTHA DAVER

View Document

09/05/129 May 2012 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/03/128 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

02/12/112 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

20/04/1120 April 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

20/04/1020 April 2010 COMPANY NAME CHANGED DAVER CORPORATION LIMITED CERTIFICATE ISSUED ON 20/04/10

View Document

20/04/1020 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/03/104 March 2010 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