CHATTERBOX HOUSE DAY NURSERIES LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/03/2320 March 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

30/03/2230 March 2022 Termination of appointment of Anthony Charles Edward Jones as a director on 2022-03-30

View Document

24/11/2124 November 2021 Appointment of Mrs Adedayo Adetokunbo Olufote as a director on 2021-11-16

View Document

24/11/2124 November 2021 Appointment of Mr Olumuyiwa Olufote as a director on 2021-11-16

View Document

24/11/2124 November 2021 Termination of appointment of Craig Jones as a director on 2021-11-16

View Document

24/11/2124 November 2021 Termination of appointment of Anthony Charles Edward Jones as a secretary on 2021-11-16

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/05/2113 May 2021 CONFIRMATION STATEMENT MADE ON 11/05/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR RYAN JONES

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONES / 05/02/2019

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN JONES / 05/02/2019

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG JONES / 05/02/2019

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MR CRAIG JONES

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MR RYAN JONES

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MR ANDREW JONES

View Document

07/08/187 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 APPOINTMENT TERMINATED, SECRETARY DEBORAH ALCOCK

View Document

11/07/1811 July 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 CESSATION OF KATHLEEN SHEILA CHRISTINE JONES AS A PSC

View Document

17/11/1717 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY CHARLES EDWARD JONES

View Document

31/10/1731 October 2017 SECRETARY APPOINTED DEBORAH JOY ALCOCK

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, DIRECTOR ANALIA OKUSANYA

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN JONES

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN JONES

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED MR ANTHONY CHARLES EDWARD JONES

View Document

16/12/1616 December 2016 DIRECTOR APPOINTED MRS ANALIA ELVIRA OKUSANYA

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/12/1523 December 2015 Annual return made up to 23 December 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/11/1412 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

14/11/1314 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

06/03/136 March 2013 VARYING SHARE RIGHTS AND NAMES

View Document

06/03/136 March 2013 31/12/11 STATEMENT OF CAPITAL GBP 100

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/12/1221 December 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/11/1121 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

09/12/109 December 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

24/11/1024 November 2010 CHANGE PERSON AS DIRECTOR

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN SHIELA CHRISTINE JONES / 23/11/2010

View Document

23/11/1023 November 2010 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY CHARLES EDWARD JONES / 23/11/2010

View Document

19/11/1019 November 2010 REGISTERED OFFICE CHANGED ON 19/11/2010 FROM THE RED HOUSE ASH ROAD HARTLEY KENT DA3 8EL

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN SHIELA CHRISTINE JONES / 11/10/2010

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/12/0923 December 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN SHIELA CHRISTINE JONES / 11/11/2009

View Document

07/04/097 April 2009 FIRST GAZETTE

View Document

04/04/094 April 2009 DISS40 (DISS40(SOAD))

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

01/04/091 April 2009 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 REGISTERED OFFICE CHANGED ON 01/04/2009 FROM THE RED HOUSE 289 MAIN ROAD SIDCUP KENT DA14 6QL

View Document

31/03/0931 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN JONES / 11/11/2008

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

29/01/0829 January 2008 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

21/03/0621 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

03/03/043 March 2004 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/05/03

View Document

20/02/0420 February 2004 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 NEW DIRECTOR APPOINTED

View Document

01/07/031 July 2003 NEW SECRETARY APPOINTED

View Document

01/07/031 July 2003 REGISTERED OFFICE CHANGED ON 01/07/03 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

01/07/031 July 2003 DIRECTOR RESIGNED

View Document

01/07/031 July 2003 SECRETARY RESIGNED

View Document

11/11/0211 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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