ORCHARD DAY NURSERY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Confirmation statement made on 2025-07-05 with no updates |
28/05/2528 May 2025 | Accounts for a small company made up to 2024-08-31 |
06/03/256 March 2025 | Registration of charge 038006480008, created on 2025-03-03 |
04/12/244 December 2024 | Satisfaction of charge 038006480007 in full |
10/07/2410 July 2024 | Current accounting period shortened from 2024-10-31 to 2024-08-31 |
05/07/245 July 2024 | Confirmation statement made on 2024-07-05 with updates |
02/07/242 July 2024 | Unaudited abridged accounts made up to 2023-10-31 |
05/03/245 March 2024 | Memorandum and Articles of Association |
05/03/245 March 2024 | Resolutions |
05/03/245 March 2024 | Resolutions |
26/02/2426 February 2024 | Registration of charge 038006480007, created on 2024-02-21 |
09/01/249 January 2024 | Termination of appointment of Aimee Rose Gentry as a director on 2024-01-09 |
04/01/244 January 2024 | Second filing for the notification of Orchard Day Nursery Holdings Limited as a person with significant control |
22/12/2322 December 2023 | Satisfaction of charge 038006480006 in full |
21/12/2321 December 2023 | Satisfaction of charge 038006480002 in full |
19/12/2319 December 2023 | Change of details for Orchard Day Nursery Holdings Limited as a person with significant control on 2023-12-14 |
14/12/2314 December 2023 | Resolutions |
14/12/2314 December 2023 | Resolutions |
14/12/2314 December 2023 | Memorandum and Articles of Association |
14/12/2314 December 2023 | Resolutions |
12/12/2312 December 2023 | Change of share class name or designation |
11/12/2311 December 2023 | Registered office address changed from Church House Kneesworth Street Royston Herts SG8 5AB England to 1 Rushmills Bedford Road Northampton Northamptonshire NN4 7YB on 2023-12-11 |
11/12/2311 December 2023 | Particulars of variation of rights attached to shares |
08/12/238 December 2023 | Appointment of Miss Anne-Marie Tierney as a director on 2023-12-07 |
08/12/238 December 2023 | Appointment of Mrs Ruth Jordan Pimentel as a director on 2023-12-07 |
05/12/235 December 2023 | Satisfaction of charge 038006480001 in full |
05/12/235 December 2023 | Satisfaction of charge 038006480003 in full |
05/12/235 December 2023 | Satisfaction of charge 038006480004 in full |
04/12/234 December 2023 | Registration of charge 038006480006, created on 2023-12-01 |
13/11/2313 November 2023 | Satisfaction of charge 038006480005 in full |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
26/07/2326 July 2023 | Registration of charge 038006480005, created on 2023-07-24 |
05/07/235 July 2023 | Confirmation statement made on 2023-07-05 with no updates |
23/06/2323 June 2023 | Cessation of Aimee Rose Gentry as a person with significant control on 2023-05-25 |
23/06/2323 June 2023 | Notification of Orchard Day Nursery Holdings Limited as a person with significant control on 2023-05-25 |
10/06/2310 June 2023 | Resolutions |
10/06/2310 June 2023 | Particulars of variation of rights attached to shares |
10/06/2310 June 2023 | Change of share class name or designation |
10/06/2310 June 2023 | Resolutions |
10/06/2310 June 2023 | Resolutions |
10/06/2310 June 2023 | Memorandum and Articles of Association |
01/06/231 June 2023 | Statement of company's objects |
18/04/2318 April 2023 | Unaudited abridged accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
27/09/2227 September 2022 | Director's details changed for Miss Aimee Rose Gentry on 2022-08-01 |
27/09/2227 September 2022 | Change of details for Miss Aimee Rose Gentry as a person with significant control on 2022-08-01 |
25/01/2225 January 2022 | Appointment of Mr George Patrick Hannan as a director on 2022-01-25 |
23/11/2123 November 2021 | Registered office address changed from 36 Kneesworth Street Royston Herts SG8 5AB England to Church House Kneesworth Street Royston Herts SG8 5AB on 2021-11-23 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
05/07/215 July 2021 | Confirmation statement made on 2021-07-05 with updates |
25/02/2125 February 2021 | 31/10/20 UNAUDITED ABRIDGED |
01/02/211 February 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 038006480002 |
02/12/202 December 2020 | DISS40 (DISS40(SOAD)) |
01/12/201 December 2020 | FIRST GAZETTE |
01/12/201 December 2020 | CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
14/07/2014 July 2020 | 31/10/19 UNAUDITED ABRIDGED |
20/07/1920 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
04/09/184 September 2018 | REGISTERED OFFICE CHANGED ON 04/09/2018 FROM 163A CAXTON END BOURN CAMBRIDGE CAMBS CB23 2ST ENGLAND |
01/09/181 September 2018 | CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES |
18/07/1818 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
15/02/1815 February 2018 | REGISTERED OFFICE CHANGED ON 15/02/2018 FROM 117 GREAT NORTH ROAD EATON SOCON, ST. NEOTS HUNTINGDON CAMBRIDGESHIRE PE19 8GT |
08/12/178 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 038006480001 |
10/08/1710 August 2017 | CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES |
20/07/1720 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
19/07/1619 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
13/07/1613 July 2016 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES |
06/07/156 July 2015 | Annual return made up to 5 July 2015 with full list of shareholders |
25/06/1525 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
13/06/1513 June 2015 | DIRECTOR APPOINTED MISS AIMEE ROSE GENTRY |
13/06/1513 June 2015 | APPOINTMENT TERMINATED, DIRECTOR LAURA GENTRY |
16/07/1416 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
11/07/1411 July 2014 | Annual return made up to 5 July 2014 with full list of shareholders |
05/08/135 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
10/07/1310 July 2013 | Annual return made up to 5 July 2013 with full list of shareholders |
13/09/1213 September 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
16/07/1216 July 2012 | Annual return made up to 5 July 2012 with full list of shareholders |
16/07/1216 July 2012 | APPOINTMENT TERMINATED, SECRETARY RICHARD LITTLE |
12/08/1112 August 2011 | 31/10/10 TOTAL EXEMPTION FULL |
08/07/118 July 2011 | Annual return made up to 5 July 2011 with full list of shareholders |
23/09/1023 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LAURA GENTRY / 31/10/2009 |
23/09/1023 September 2010 | 31/10/09 TOTAL EXEMPTION FULL |
23/09/1023 September 2010 | Annual return made up to 5 July 2010 with full list of shareholders |
03/08/093 August 2009 | REGISTERED OFFICE CHANGED ON 03/08/2009 FROM 117 GREAT NORTH ROAD EATON SOCON, ST. NEOTS HUNTINGDON CAMBRIDGESHIRE PE19 3EL |
03/08/093 August 2009 | RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS |
24/06/0924 June 2009 | 31/10/08 TOTAL EXEMPTION FULL |
15/08/0815 August 2008 | 31/10/07 TOTAL EXEMPTION FULL |
29/07/0829 July 2008 | RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS |
28/07/0828 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / LAURA GENTRY / 03/03/2008 |
21/08/0721 August 2007 | RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS |
02/07/072 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
20/10/0620 October 2006 | SECRETARY RESIGNED |
20/10/0620 October 2006 | NEW SECRETARY APPOINTED |
20/10/0620 October 2006 | DIRECTOR RESIGNED |
25/07/0625 July 2006 | RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS |
13/06/0613 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
11/08/0511 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
04/07/054 July 2005 | RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS |
26/08/0426 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
16/07/0416 July 2004 | RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS |
13/07/0313 July 2003 | RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS |
16/06/0316 June 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
27/09/0227 September 2002 | RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS |
16/08/0216 August 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
17/07/0117 July 2001 | RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS |
10/05/0110 May 2001 | FULL ACCOUNTS MADE UP TO 31/10/00 |
10/07/0010 July 2000 | RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS |
16/06/0016 June 2000 | ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/10/00 |
05/11/995 November 1999 | REGISTERED OFFICE CHANGED ON 05/11/99 FROM: 117A GREAT NORTH ROAD EATON SOCON, ST. NEOTS HUNTINGDON CAMBRIDGESHIRE PE19 3EL |
03/08/993 August 1999 | ADOPT MEM AND ARTS 23/07/99 |
03/08/993 August 1999 | COMPANY NAME CHANGED FILECHECK LIMITED CERTIFICATE ISSUED ON 04/08/99 |
30/07/9930 July 1999 | DIRECTOR RESIGNED |
30/07/9930 July 1999 | SECRETARY RESIGNED |
30/07/9930 July 1999 | NEW DIRECTOR APPOINTED |
30/07/9930 July 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/07/9930 July 1999 | REGISTERED OFFICE CHANGED ON 30/07/99 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR |
05/07/995 July 1999 | 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