HOPSCOTCH DAY NURSERIES (GOSPORT) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Confirmation statement made on 2025-05-18 with no updates |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-18 with no updates |
07/05/247 May 2024 | Total exemption full accounts made up to 2023-12-31 |
21/02/2421 February 2024 | Secretary's details changed for Mr. Ian Thornle on 2024-02-01 |
19/02/2419 February 2024 | Appointment of Mr. Ian Thornle as a secretary on 2024-02-01 |
19/01/2419 January 2024 | Termination of appointment of Caroline Lesley Rawnsley as a secretary on 2024-01-01 |
19/01/2419 January 2024 | Cessation of Freya Jane Derrick as a person with significant control on 2024-01-01 |
19/01/2419 January 2024 | Termination of appointment of Caroline Lesley Rawnsley as a director on 2024-01-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/09/2314 September 2023 | Total exemption full accounts made up to 2022-12-31 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-18 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-18 with no updates |
10/05/2210 May 2022 | Change of details for Miss Freya Jane Derrick as a person with significant control on 2022-05-10 |
10/05/2210 May 2022 | Director's details changed for Mrs Caroline Lesley Rawnsley on 2022-05-10 |
10/05/2210 May 2022 | Director's details changed for Miss Freya Jane Derrick on 2022-05-10 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/06/2124 June 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
02/07/202 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
18/06/2018 June 2020 | APPOINTMENT TERMINATED, SECRETARY BARBICAN SERVICES LIMITED |
18/06/2018 June 2020 | SECRETARY APPOINTED MRS CAROLINE LESLEY RAWNSLEY |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES |
20/05/2020 May 2020 | REGISTERED OFFICE CHANGED ON 20/05/2020 FROM 69-71 EAST STREET EPSOM SURREY KT17 1BP |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/10/1924 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
03/09/193 September 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES |
03/09/193 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOPSCOTCH DAY NURSERIES GROUP LTD |
03/09/193 September 2019 | PSC'S CHANGE OF PARTICULARS / MISS FREYA JANE DERRICK / 14/09/2018 |
03/09/193 September 2019 | CESSATION OF GAVIN ROBERT LUXTON AS A PSC |
03/09/193 September 2019 | CESSATION OF THE DERRICK HOLDINGS PENSION PLAN AS A PSC |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
23/11/1823 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 051306990002 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
10/07/1810 July 2018 | COMPANY NAME CHANGED HOPSCOTCH DAY NURSERIES (FAREHAM) LIMITED CERTIFICATE ISSUED ON 10/07/18 |
03/07/183 July 2018 | DIRECTOR APPOINTED MRS CAROLINE LESLEY RAWNSLEY |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
23/05/1823 May 2018 | PSC'S CHANGE OF PARTICULARS / MISS FREYA JANE DERRICK / 03/03/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
03/07/173 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
19/05/1619 May 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
12/11/1512 November 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
11/06/1511 June 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
15/07/1415 July 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
15/07/1315 July 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
12/06/1212 June 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
26/07/1126 July 2011 | CORPORATE SECRETARY APPOINTED BARBICAN SERVICES LIMITED |
26/07/1126 July 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
26/07/1126 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / FREYA JANE LUXTON / 18/05/2011 |
26/07/1126 July 2011 | APPOINTMENT TERMINATED, SECRETARY GEOFFREY DOWNING |
02/03/112 March 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09 |
23/02/1123 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
09/11/109 November 2010 | 31/12/09 TOTAL EXEMPTION FULL |
14/09/1014 September 2010 | REGISTERED OFFICE CHANGED ON 14/09/2010 FROM 69-71 EAST STREET EPSON SURREY KT17 1BP UNITED KINGDOM |
14/09/1014 September 2010 | REGISTERED OFFICE CHANGED ON 14/09/2010 FROM PANNELL HOUSE PARK STREET GUILDFORD SURREY GU1 4HN |
18/06/1018 June 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
16/01/1016 January 2010 | Annual accounts small company total exemption made up to 31 December 2008 |
27/05/0927 May 2009 | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
04/12/084 December 2008 | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
01/11/081 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
15/07/0815 July 2008 | APPOINTMENT TERMINATED SECRETARY CLAIRE DONAGHY |
15/07/0815 July 2008 | SECRETARY APPOINTED GEOFFREY PHILIP DOWNING |
15/11/0715 November 2007 | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS |
01/11/071 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
27/09/0727 September 2007 | DIRECTOR'S PARTICULARS CHANGED |
03/09/073 September 2007 | NEW SECRETARY APPOINTED |
03/09/073 September 2007 | DIRECTOR RESIGNED |
03/09/073 September 2007 | SECRETARY RESIGNED |
11/06/0711 June 2007 | REGISTERED OFFICE CHANGED ON 11/06/07 FROM: MOUNT MANOR HOUSE, 16 THE MOUNT GUILDFORD SURREY GU2 4HS |
26/04/0726 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
25/10/0625 October 2006 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05 |
05/10/065 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
28/06/0628 June 2006 | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS |
23/07/0523 July 2005 | RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS |
15/04/0515 April 2005 | VARYING SHARE RIGHTS AND NAMES |
18/05/0418 May 2004 | 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