ELMSCOT 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 |
---|---|
09/06/259 June 2025 | Confirmation statement made on 2025-05-29 with no updates |
22/01/2522 January 2025 | Total exemption full accounts made up to 2024-05-31 |
30/12/2430 December 2024 | Statement of company's objects |
30/12/2430 December 2024 | Resolutions |
30/12/2430 December 2024 | Memorandum and Articles of Association |
28/11/2428 November 2024 | Cessation of Diana Claire Mckenzie as a person with significant control on 2017-05-29 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-29 with no updates |
29/02/2429 February 2024 | Unaudited abridged accounts made up to 2023-05-31 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-29 with no updates |
27/02/2327 February 2023 | Unaudited abridged accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
22/02/2222 February 2022 | Unaudited abridged accounts made up to 2021-05-31 |
05/07/215 July 2021 | Confirmation statement made on 2021-05-29 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
03/03/203 March 2020 | 31/05/19 UNAUDITED ABRIDGED |
11/09/1911 September 2019 | CESSATION OF STEPHANIE JANE MOLNAR AS A PSC |
15/07/1915 July 2019 | APPOINTMENT TERMINATED, DIRECTOR STEPHANIE MOLNAR |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
04/03/194 March 2019 | 31/05/18 UNAUDITED ABRIDGED |
17/07/1817 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 042241990002 |
13/07/1813 July 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES |
08/06/188 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELMSCOT GROUP LTD |
14/02/1814 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
21/02/1721 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
01/06/161 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DIANA CLAIRE MCKENZIE CROSS / 01/01/2016 |
01/06/161 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / DIANA CLAIRE MCKENZIE CROSS / 01/01/2016 |
01/06/161 June 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
31/05/1631 May 2016 | REGISTERED OFFICE CHANGED ON 31/05/2016 FROM 60 BANKHALL LANE HALE ALTRINCHAM CHESHIRE WA15 0LG |
31/05/1631 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS STEPHANIE JANE MOLNAR / 31/05/2016 |
01/03/161 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
07/07/157 July 2015 | Annual return made up to 29 May 2015 with full list of shareholders |
23/02/1523 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
27/06/1427 June 2014 | Annual return made up to 29 May 2014 with full list of shareholders |
28/04/1428 April 2014 | REGISTERED OFFICE CHANGED ON 28/04/2014 FROM 149 STOCKPORT ROAD ALTRINCHAM CHESHIRE WA15 7LT |
03/03/143 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
12/12/1312 December 2013 | APPOINTMENT TERMINATED, DIRECTOR SIMON CROSS |
30/05/1330 May 2013 | Annual return made up to 29 May 2013 with full list of shareholders |
21/05/1321 May 2013 | APPOINTMENT TERMINATED, DIRECTOR MARK MOLNAR |
24/01/1324 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN MACKINNON CROSS / 01/04/2012 |
31/05/1231 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MARK LASZLO MOLNAR / 01/04/2012 |
31/05/1231 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / DIANA CLAIRE MCKENZIE CROSS / 01/04/2012 |
31/05/1231 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DIANA CLAIRE MCKENZIE CROSS / 01/04/2012 |
31/05/1231 May 2012 | Annual return made up to 29 May 2012 with full list of shareholders |
31/05/1231 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE JANE MOLNAR / 01/04/2012 |
21/02/1221 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
02/06/112 June 2011 | Annual return made up to 29 May 2011 with full list of shareholders |
15/02/1115 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN MACKINNON CROSS / 29/05/2010 |
02/07/102 July 2010 | Annual return made up to 29 May 2010 with full list of shareholders |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DIANA CLAIRE MCKENZIE CROSS / 29/05/2010 |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE JANE MOLNAR / 29/05/2010 |
19/02/1019 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
01/06/091 June 2009 | RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS |
22/09/0822 September 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
30/06/0830 June 2008 | RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS |
15/08/0715 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
19/07/0719 July 2007 | RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS |
10/10/0610 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
02/06/062 June 2006 | RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS |
03/08/053 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
17/06/0517 June 2005 | RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS |
18/08/0418 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
03/06/043 June 2004 | RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS |
14/10/0314 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
01/06/031 June 2003 | RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS |
05/12/025 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
15/07/0215 July 2002 | RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS |
26/09/0126 September 2001 | REGISTERED OFFICE CHANGED ON 26/09/01 FROM: ABACUS HOUSE 35 CUMBERLAND STREET MACCLESFIELD CHESHIRE SK10 1DD |
10/08/0110 August 2001 | PARTICULARS OF MORTGAGE/CHARGE |
08/07/018 July 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/07/018 July 2001 | NEW DIRECTOR APPOINTED |
08/07/018 July 2001 | NEW DIRECTOR APPOINTED |
08/07/018 July 2001 | NEW DIRECTOR APPOINTED |
08/07/018 July 2001 | SECRETARY RESIGNED |
08/07/018 July 2001 | DIRECTOR RESIGNED |
29/05/0129 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ELMSCOT DAY NURSERY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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