CHARLESTOWN PRIVATE DAY NURSERY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/07/2417 July 2024 Confirmation statement made on 2024-07-11 with updates

View Document

17/07/2417 July 2024 Statement of capital following an allotment of shares on 2024-05-13

View Document

16/07/2416 July 2024 Notification of Katy Hepplestone as a person with significant control on 2024-03-28

View Document

16/07/2416 July 2024 Notification of Leah Baughan as a person with significant control on 2024-03-28

View Document

05/04/245 April 2024 Change of share class name or designation

View Document

03/04/243 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/07/2326 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

02/06/212 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

08/06/208 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 DIRECTOR APPOINTED LEAH BAUGHAN

View Document

05/02/205 February 2020 DIRECTOR APPOINTED KATY REBECCA HEPPLESTONE

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

06/02/196 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

20/12/1720 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/10/1624 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 048302860003

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/07/1522 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

21/07/1421 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

06/05/146 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 048302860002

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/10/1319 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/08/135 August 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/08/128 August 2012 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN AUDREY WINTERBOTTOM / 04/01/2012

View Document

08/08/128 August 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN WINTERBOTTOM / 04/01/2012

View Document

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN AUDREY WINTERBOTTOM / 04/01/2012

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/08/1116 August 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/07/1013 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

17/08/0717 August 2007 RETURN MADE UP TO 11/07/07; NO CHANGE OF MEMBERS

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

07/06/057 June 2005 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/09/04

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

22/04/0522 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0419 August 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 REGISTERED OFFICE CHANGED ON 26/08/03 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

23/07/0323 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/07/0323 July 2003 DIRECTOR RESIGNED

View Document

23/07/0323 July 2003 SECRETARY RESIGNED

View Document

23/07/0323 July 2003 NEW DIRECTOR APPOINTED

View Document

11/07/0311 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information