DENEHURST 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 |
---|---|
06/09/256 September 2025 New | Registered office address changed from C/O Guild Appleton 19 Old Hall Street Liverpool L3 9JQ to America House Rumford Court Rumford Place Liverpool L3 9DD on 2025-09-06 |
18/03/2518 March 2025 | Total exemption full accounts made up to 2024-10-31 |
15/11/2415 November 2024 | Confirmation statement made on 2024-10-12 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/07/2430 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
12/10/2312 October 2023 | Confirmation statement made on 2023-10-12 with updates |
11/10/2311 October 2023 | Confirmation statement made on 2023-10-11 with updates |
10/10/2310 October 2023 | Confirmation statement made on 2023-10-10 with updates |
09/10/239 October 2023 | Director's details changed for Mrs Katrina Antoinette Avraam on 2023-10-01 |
19/09/2319 September 2023 | Confirmation statement made on 2023-09-19 with no updates |
19/09/2319 September 2023 | Director's details changed for Gillian Owoo on 2023-09-06 |
19/09/2319 September 2023 | Secretary's details changed for Gillian Owoo on 2023-09-06 |
14/09/2314 September 2023 | Change of details for Miss Gillian Owoo as a person with significant control on 2023-09-01 |
27/07/2327 July 2023 | Total exemption full accounts made up to 2022-10-31 |
14/11/2214 November 2022 | Confirmation statement made on 2022-10-10 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-10 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
20/07/2020 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
12/06/1712 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
10/12/1510 December 2015 | REGISTERED OFFICE CHANGED ON 10/12/2015 FROM CLOCK TOWER HOUSE TRUEMAN STREET LIVERPOOL MERSEYSIDE L3 2BA |
10/12/1510 December 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/09/1522 September 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
28/02/1528 February 2015 | DISS40 (DISS40(SOAD)) |
27/02/1527 February 2015 | Annual return made up to 10 September 2014 with full list of shareholders |
26/02/1526 February 2015 | REGISTERED OFFICE CHANGED ON 26/02/2015 FROM 1 STABLE COURT BUSINESS CENTRE WATER LANE TARBOCK GREEN PRESCOT MERSEYSIDE L35 1RD |
03/02/153 February 2015 | FIRST GAZETTE |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/10/1329 October 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
19/07/1319 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
11/10/1211 October 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
17/10/1117 October 2011 | REGISTERED OFFICE CHANGED ON 17/10/2011 FROM C/O J M ACCOUNTANCY SERVICES STABLE COURT BUSINESS CENTRE WATER LANE FARM TARBOCK GREEN LIVERPOOL MERSEYSIDE L35 1RD UNITED KINGDOM |
17/10/1117 October 2011 | Annual return made up to 10 October 2011 with full list of shareholders |
04/08/114 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
30/07/1130 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
11/10/1011 October 2010 | Annual return made up to 10 October 2010 with full list of shareholders |
15/07/1015 July 2010 | 31/10/09 TOTAL EXEMPTION FULL |
12/02/1012 February 2010 | REGISTERED OFFICE CHANGED ON 12/02/2010 FROM 19 OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9JQ |
29/12/0929 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KATRINA ANTOINETTE AVRAAM / 01/10/2009 |
29/12/0929 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN OWOO / 01/10/2009 |
29/12/0929 December 2009 | Annual return made up to 10 October 2009 with full list of shareholders |
16/10/0916 October 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/08 |
28/08/0928 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
10/10/0810 October 2008 | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS |
28/08/0828 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
06/11/076 November 2007 | RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS |
24/07/0724 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
09/01/079 January 2007 | RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS |
26/06/0626 June 2006 | DIRECTOR RESIGNED |
17/02/0617 February 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/02/0617 February 2006 | NEW DIRECTOR APPOINTED |
17/02/0617 February 2006 | DIRECTOR RESIGNED |
17/02/0617 February 2006 | SECRETARY RESIGNED |
17/02/0617 February 2006 | NEW DIRECTOR APPOINTED |
10/10/0510 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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