LITTLE RASCALS NURSERY LIMITED
Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Registration of charge 110132230009, created on 2025-06-06 |
19/03/2519 March 2025 | Audit exemption subsidiary accounts made up to 2024-06-30 |
19/03/2519 March 2025 | |
19/03/2519 March 2025 | |
19/03/2519 March 2025 | |
11/02/2511 February 2025 | Appointment of Christopher James Coxhead as a director on 2025-01-31 |
11/02/2511 February 2025 | Appointment of Lisa Barter-Ng as a director on 2025-01-31 |
30/09/2430 September 2024 | Confirmation statement made on 2024-09-02 with no updates |
13/07/2413 July 2024 | |
13/07/2413 July 2024 | Total exemption full accounts made up to 2023-06-30 |
13/07/2413 July 2024 | |
13/07/2413 July 2024 | |
26/10/2326 October 2023 | Termination of appointment of David Jenkins as a director on 2023-10-24 |
10/10/2310 October 2023 | Registration of charge 110132230008, created on 2023-09-29 |
05/09/235 September 2023 | Confirmation statement made on 2023-09-02 with no updates |
22/05/2322 May 2023 | Appointment of David Jenkins as a director on 2023-05-08 |
13/04/2313 April 2023 | |
13/04/2313 April 2023 | Audit exemption subsidiary accounts made up to 2022-06-30 |
13/04/2313 April 2023 |
13/04/2313 April 2023 | |
01/11/221 November 2022 | Registration of charge 110132230007, created on 2022-10-25 |
01/02/221 February 2022 | Audit exemption subsidiary accounts made up to 2021-06-30 |
01/02/221 February 2022 | |
01/02/221 February 2022 | |
01/02/221 February 2022 | |
02/12/212 December 2021 | Previous accounting period extended from 2021-03-31 to 2021-06-30 |
29/11/2129 November 2021 | Registered office address changed from 7 York Road North Weald Epping Essex CM16 6HT to 1 Pride Point Drive Pride Park Derby DE24 8BX on 2021-11-29 |
29/11/2129 November 2021 | Confirmation statement made on 2021-09-15 with no updates |
31/07/2131 July 2021 | Registered office address changed from 1a Elm Avenue Long Eaton Nottingham NG10 4LR United Kingdom to 6 Heathcote Point 2 Wick Road London E9 5AY on 2021-07-31 |
14/07/2114 July 2021 | Director's details changed for Clare Elizabeth Wilson on 2021-07-14 |
14/07/2114 July 2021 | Director's details changed for Mr Stephen Martin Booty on 2021-07-14 |
05/07/215 July 2021 | Appointment of Mr Stephen Martin Booty as a director on 2021-06-29 |
05/07/215 July 2021 | Appointment of Clare Elizabeth Wilson as a director on 2021-06-29 |
05/07/215 July 2021 | Termination of appointment of Tracey Anne Storey as a director on 2021-06-29 |
05/07/215 July 2021 | Satisfaction of charge 110132230005 in full |
05/07/215 July 2021 | Satisfaction of charge 110132230004 in full |
22/06/2122 June 2021 | Appointment of Mr Dominic Stephen Harrison as a director on 2021-06-17 |
10/11/1710 November 2017 | CURREXT FROM 31/10/2018 TO 31/03/2019 |
13/10/1713 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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