MISS DAISY'S NURSERY SCHOOLS LTD
Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Confirmation statement made on 2025-08-17 with no updates |
21/05/2521 May 2025 | Audit exemption subsidiary accounts made up to 2024-08-31 |
21/05/2521 May 2025 | |
21/05/2521 May 2025 | |
21/05/2521 May 2025 | |
14/03/2514 March 2025 | Register inspection address has been changed from Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP |
23/09/2423 September 2024 | Registration of charge 073484540008, created on 2024-09-09 |
30/08/2430 August 2024 | Termination of appointment of Richard Mcshane as a director on 2024-08-30 |
19/08/2419 August 2024 | Confirmation statement made on 2024-08-17 with no updates |
05/06/245 June 2024 | Change of details for Miss Daisy's Nurseries Ltd as a person with significant control on 2024-06-03 |
05/06/245 June 2024 | Registered office address changed from Fifth Floor South 14-16 Waterloo Place London SW1Y 4AR England to Dukes House 58 Buckingham Gate London SW1E 6AJ on 2024-06-05 |
03/05/243 May 2024 | Termination of appointment of Jonathan Andrew Pickles as a director on 2024-04-30 |
01/05/241 May 2024 | Director's details changed for Mr Aatif Naveed Hassan on 2024-03-19 |
07/03/247 March 2024 | Appointment of Mr Michael William Giffin as a director on 2024-03-01 |
06/03/246 March 2024 | Registration of charge 073484540007, created on 2024-02-29 |
19/02/2419 February 2024 | |
19/02/2419 February 2024 | |
19/02/2419 February 2024 | |
19/02/2419 February 2024 | Audit exemption subsidiary accounts made up to 2023-08-31 |
18/08/2318 August 2023 | Confirmation statement made on 2023-08-17 with no updates |
02/06/232 June 2023 | Total exemption full accounts made up to 2022-08-31 |
28/11/2228 November 2022 | Register inspection address has been changed to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH |
18/10/2218 October 2022 | Registration of charge 073484540006, created on 2022-10-07 |
30/09/2230 September 2022 | Appointment of Mr Richard Mcshane as a director on 2022-09-26 |
11/05/2211 May 2022 | Accounts for a small company made up to 2021-08-31 |
07/12/217 December 2021 | Registration of charge 073484540005, created on 2021-11-24 |
30/11/2130 November 2021 | Satisfaction of charge 073484540003 in full |
30/11/2130 November 2021 | Satisfaction of charge 073484540004 in full |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
06/08/216 August 2021 | Director's details changed for Mr Jonathan Andrew Pickles on 2021-04-06 |
06/08/216 August 2021 | Director's details changed for Mr Aatif Naveed Hassan on 2021-01-31 |
07/05/217 May 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
20/08/2020 August 2020 | CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES |
06/05/206 May 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19 |
05/11/195 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 073484540004 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
20/08/1920 August 2019 | PSC'S CHANGE OF PARTICULARS / MISS DAISY'S NURSERIES LTD / 19/02/2019 |
19/08/1919 August 2019 | CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES |
12/08/1912 August 2019 | PSC'S CHANGE OF PARTICULARS / SHOO 804AA LIMITED / 19/02/2019 |
23/05/1923 May 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18 |
22/05/1922 May 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073484540001 |
22/05/1922 May 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073484540002 |
05/03/195 March 2019 | PREVSHO FROM 30/09/2018 TO 31/08/2018 |
26/09/1826 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 073484540003 |
17/08/1817 August 2018 | CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES |
22/05/1822 May 2018 | DIRECTOR APPOINTED MS DAISY HARRISON |
22/05/1822 May 2018 | APPOINTMENT TERMINATED, DIRECTOR GLENN HAWKINS |
17/05/1817 May 2018 | ADOPT ARTICLES 03/05/2018 |
08/05/188 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 073484540001 |
08/05/188 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 073484540002 |
04/05/184 May 2018 | CURREXT FROM 31/08/2018 TO 30/09/2018 |
04/05/184 May 2018 | APPOINTMENT TERMINATED, DIRECTOR DAISY HARRISON |
04/05/184 May 2018 | DIRECTOR APPOINTED MR GLENN HAWKINS |
04/05/184 May 2018 | DIRECTOR APPOINTED MR JONATHAN ANDREW PICKLES |
04/05/184 May 2018 | DIRECTOR APPOINTED MR AATIF NAVEED HASSAN |
04/05/184 May 2018 | CESSATION OF DAISY HARRISON AS A PSC |
04/05/184 May 2018 | REGISTERED OFFICE CHANGED ON 04/05/2018 FROM 58 LYFORD ROAD LONDON SW18 3JJ |
04/05/184 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHOO 804AA LIMITED |
17/04/1817 April 2018 | 31/08/17 TOTAL EXEMPTION FULL |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
24/08/1724 August 2017 | CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES |
25/05/1725 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
31/08/1631 August 2016 | CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES |
25/05/1625 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
18/08/1518 August 2015 | Annual return made up to 17 August 2015 with full list of shareholders |
29/05/1529 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
23/09/1423 September 2014 | Annual return made up to 17 August 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
29/05/1429 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
28/08/1328 August 2013 | Annual return made up to 17 August 2013 with full list of shareholders |
29/07/1329 July 2013 | REGISTERED OFFICE CHANGED ON 29/07/2013 FROM ARGON HOUSE ARGON MEWS FULHAM BROADWAY LONDON SW6 1BJ UNITED KINGDOM |
28/05/1328 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
20/08/1220 August 2012 | Annual return made up to 17 August 2012 with full list of shareholders |
21/05/1221 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
18/08/1118 August 2011 | Annual return made up to 17 August 2011 with full list of shareholders |
17/08/1017 August 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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