I CAN DAY NURSERIES LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewConfirmation statement made on 2025-06-14 with no updates

View Document

21/08/2421 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/09/2312 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

05/09/235 September 2023 Termination of appointment of Cheryl Jayne Creaser as a director on 2023-09-04

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

24/09/2124 September 2021 Full accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/12/1924 December 2019 CESSATION OF JOHN SUTTON AS A PSC

View Document

24/12/1924 December 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN SUTTON

View Document

24/12/1924 December 2019 DIRECTOR APPOINTED MR MATTHEW PETER MULLER

View Document

24/12/1924 December 2019 DIRECTOR APPOINTED MR MATTHEW GORDON PHILIP DAVIES

View Document

24/12/1924 December 2019 DIRECTOR APPOINTED MRS CHERYL JAYNE CREASER

View Document

24/12/1924 December 2019 REGISTERED OFFICE CHANGED ON 24/12/2019 FROM SCAMPS DAY NURSERY POPLAR ROAD MACCLESFIELD CHESHIRE SK11 8AT

View Document

24/12/1924 December 2019 CESSATION OF DEBORAH JANE SUTTON AS A PSC

View Document

24/12/1924 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BUSY BEES HOLDINGS LIMITED

View Document

24/12/1924 December 2019 APPOINTMENT TERMINATED, DIRECTOR DEBORAH SUTTON

View Document

12/11/1912 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

25/06/1725 June 2017 DIRECTOR APPOINTED MR JOHN SUTTON

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/10/1626 October 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/06/12

View Document

02/09/162 September 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN SUTTON

View Document

01/09/161 September 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/06/12

View Document

06/07/166 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/06/1515 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

15/06/1515 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH BAINES / 14/02/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/08/148 August 2014 REGISTERED OFFICE CHANGED ON 08/08/2014 FROM, C/O SCAMPS, POPLAR ROAD, MACCLESFIELD, CHESHIRE, SK11 8AT, UNITED KINGDOM

View Document

08/08/148 August 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/08/1312 August 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

08/08/138 August 2013 14/06/12 FULL LIST AMEND

View Document

26/07/1326 July 2013 DIRECTOR APPOINTED MR JOHN SUTTON

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 PREVSHO FROM 30/06/2012 TO 31/03/2012

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/07/1226 July 2012 REGISTERED OFFICE CHANGED ON 26/07/2012 FROM, 8 HIGHFIELD ROAD, BRAMHALL, STOCKPORT, GREATER MANCHESTER, SK7 3BE, UNITED KINGDOM

View Document

26/07/1226 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, SECRETARY JOHN SUTTON

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN SUTTON

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/07/1119 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/06/1114 June 2011 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