CLEVER CLOGS DAY NURSERIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

24/04/2524 April 2025 Second filing of Confirmation Statement dated 2022-01-25

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

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

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

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

View Accounts

16/06/2316 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

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

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

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

View Accounts

04/08/214 August 2021 Resolutions

View Document

04/08/214 August 2021 Particulars of variation of rights attached to shares

View Document

04/08/214 August 2021 Change of share class name or designation

View Document

04/08/214 August 2021 Resolutions

View Document

04/08/214 August 2021 Resolutions

View Document

04/08/214 August 2021 Resolutions

View Document

04/08/214 August 2021 Resolutions

View Document

04/08/214 August 2021 Cessation of Andrea Emma Townsley as a person with significant control on 2021-07-21

View Document

04/08/214 August 2021 Notification of Chorlex Group Holdings Ltd as a person with significant control on 2021-07-21

View Document

04/08/214 August 2021 Memorandum and Articles of Association

View Document

04/08/214 August 2021 Memorandum and Articles of Association

View Document

20/05/2120 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

01/04/211 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 057907320005

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, WITH UPDATES

View Document

25/01/2125 January 2021 25/01/21 Statement of Capital gbp 150400

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, WITH UPDATES

View Document

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

View Accounts

22/05/2022 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES

View Document

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

View Accounts

01/05/191 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

06/06/176 June 2017 06/06/17 STATEMENT OF CAPITAL GBP 150300

View Document

05/06/175 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM TOWNSLEY / 05/06/2017

View Document

05/06/175 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA EMMA TOWNSLEY / 05/06/2017

View Document

05/06/175 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MARK WILLIAM TOWNSLEY / 05/06/2017

View Document

05/06/175 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON SUSAN LEWIS / 05/06/2017

View Document

05/06/175 June 2017 REGISTERED OFFICE CHANGED ON 05/06/2017 FROM CLEVER CLOGS CHILDRENS NURSERY NEW FERENS PARK BELMONT BUSINESS PARK DURHAM, COUNTY DURHAM DH1 1GG

View Document

05/06/175 June 2017 DIRECTOR APPOINTED MR MARK WILLIAM TOWNSLEY

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

19/02/1719 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/09/168 September 2016 DIRECTOR APPOINTED MRS SHARON SUSAN LEWIS

View Document

09/06/169 June 2016 01/04/16 STATEMENT OF CAPITAL GBP 150300

View Document

26/04/1626 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MARK WILLIAM TOWNSLEY / 05/06/2015

View Document

26/04/1626 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ANDREA EMMA TOWNSLEY / 05/06/2015

View Document

24/04/1624 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/05/1516 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/04/1526 April 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/05/1412 May 2014 31/03/14 STATEMENT OF CAPITAL GBP 150200

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/04/1429 April 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/07/1326 July 2013 ADOPT ARTICLES 13/07/2013

View Document

26/07/1326 July 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

26/07/1326 July 2013 13/07/13 STATEMENT OF CAPITAL GBP 150100

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/05/132 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/06/1225 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/04/1225 April 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/04/1126 April 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

20/01/1120 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/01/1120 January 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

20/01/1120 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/01/1119 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/01/1119 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/07/102 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA TOWNSLEY / 21/04/2010

View Document

05/05/105 May 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

02/06/092 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA TOWNSLEY / 06/04/2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 REGISTERED OFFICE CHANGED ON 23/04/2008 FROM CLEVER CLOGS CHILDREN'S NURSERY NEW FERENS PARK BELMONT INDUSTRIAL ESTATE, DURHAM, COUNTY DURHAM DH1 1GG

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

26/04/0726 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

26/04/0726 April 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/04/0726 April 2007 REGISTERED OFFICE CHANGED ON 26/04/07 FROM: 27 ST LUKES CRESCENT SEDGEFIELD CO DURHAM TS21 3NL

View Document

09/03/079 March 2007 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/09/07

View Document

19/10/0619 October 2006 NC INC ALREADY ADJUSTED 09/10/06

View Document

19/10/0619 October 2006 £ NC 100/200000 09/10

View Document

03/08/063 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/063 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0616 May 2006 REGISTERED OFFICE CHANGED ON 16/05/06 FROM: 9, PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD

View Document

16/05/0616 May 2006 SECRETARY RESIGNED

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 NEW SECRETARY APPOINTED

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 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