HADDENHAM DAY NURSERY LIMITED

Company Documents

DateDescription
22/11/2422 November 2024

View Document

22/11/2422 November 2024

View Document

22/11/2422 November 2024

View Document

22/11/2422 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-29 with updates

View Document

08/04/248 April 2024 Director's details changed for Mrs Michelle Heather Kendall-Mcguire on 2024-04-08

View Document

15/03/2415 March 2024 Director's details changed for Miss Michelle Kendall on 2022-10-01

View Document

13/03/2413 March 2024 Registered office address changed from Aston House Aston House, Cornwall Avenue London N3 1LF United Kingdom to Ridgway House Progress Way Denton Manchester M34 2GP on 2024-03-13

View Document

14/01/2414 January 2024

View Document

14/01/2414 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

14/01/2414 January 2024

View Document

14/01/2414 January 2024

View Document

02/11/232 November 2023 Termination of appointment of Sinead Johnson as a director on 2023-10-31

View Document

06/10/236 October 2023 Termination of appointment of Toni Kilby as a director on 2023-09-30

View Document

02/07/232 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

25/04/2325 April 2023 Appointment of Mr Richard Henry Smith as a director on 2023-04-17

View Document

25/04/2325 April 2023 Appointment of Mrs Samantha Jane Rhodes as a director on 2023-04-17

View Document

18/04/2318 April 2023 Satisfaction of charge 108440340001 in full

View Document

30/11/2230 November 2022 Current accounting period extended from 2022-08-31 to 2022-12-31

View Document

23/11/2223 November 2022 Termination of appointment of Marcia Viccars as a director on 2022-10-24

View Document

13/10/2213 October 2022 Memorandum and Articles of Association

View Document

13/10/2213 October 2022 Resolutions

View Document

13/10/2213 October 2022 Resolutions

View Document

29/09/2229 September 2022 Appointment of Miss Toni Kilby as a director on 2022-09-29

View Document

29/09/2229 September 2022 Appointment of Miss Michelle Kendall as a director on 2022-09-29

View Document

29/09/2229 September 2022 Termination of appointment of Russell Mark Ford as a director on 2022-09-29

View Document

29/09/2229 September 2022 Appointment of Miss Sinead Johnson as a director on 2022-09-29

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-29 with updates

View Document

01/07/211 July 2021 Director's details changed for Ms Marcia Viccars on 2021-07-01

View Document

27/05/2127 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

11/03/2011 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

17/01/1917 January 2019 ADOPT ARTICLES 04/01/2019

View Document

07/12/187 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

10/04/1810 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108440340001

View Document

14/11/1714 November 2017 CURREXT FROM 30/06/2018 TO 31/08/2018

View Document

30/06/1730 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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