SANDFIELD 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 |
---|---|
18/11/2418 November 2024 | Total exemption full accounts made up to 2024-05-31 |
06/11/246 November 2024 | Confirmation statement made on 2024-10-25 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
11/12/2311 December 2023 | Total exemption full accounts made up to 2023-05-31 |
07/11/237 November 2023 | Confirmation statement made on 2023-10-25 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
31/01/2331 January 2023 | Appointment of Mrs Samerha Majid as a director on 2022-10-14 |
31/01/2331 January 2023 | Cessation of Mohammad Rasib Khan as a person with significant control on 2022-10-14 |
31/01/2331 January 2023 | Termination of appointment of Mohammad Rasib Khan as a director on 2022-10-14 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-25 with updates |
25/10/2225 October 2022 | Notification of Samerha Majid as a person with significant control on 2022-10-14 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-14 with no updates |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
02/10/192 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
21/11/1821 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
22/01/1822 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
01/11/161 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
25/05/1625 May 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
02/02/162 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
19/05/1519 May 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
20/05/1420 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD RASIB KHAN / 27/02/2013 |
20/05/1420 May 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
20/05/1420 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / SAHAR BEGUM / 27/02/2013 |
20/05/1420 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / NUSRAT BEGUM / 27/02/2013 |
06/11/136 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
23/05/1323 May 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
14/09/1214 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
26/06/1226 June 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
09/12/119 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
12/07/1112 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD RASIB KHAN / 14/05/2011 |
12/07/1112 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / NUSRAT BEGUM / 14/05/2011 |
12/07/1112 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SAHAR BEGUM / 14/05/2011 |
12/07/1112 July 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
12/07/1112 July 2011 | REGISTERED OFFICE CHANGED ON 12/07/2011 FROM 5 HOMELEIGH LANE, HOVERINGHAM NOTTINGHAM NOTTINGHAMSHIRE NG14 7JZ |
12/07/1112 July 2011 | SECRETARY'S CHANGE OF PARTICULARS / NUSRAT BEGUM / 14/05/2011 |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NUSRAT BEGUM / 14/05/2010 |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD RASIB KHAN / 14/05/2010 |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SAHAR BEGUM / 14/05/2010 |
19/05/1019 May 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
26/11/0926 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
15/05/0915 May 2009 | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
12/03/0912 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
22/05/0822 May 2008 | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
24/01/0824 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
24/07/0724 July 2007 | RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS |
28/11/0628 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
10/11/0610 November 2006 | PARTICULARS OF MORTGAGE/CHARGE |
10/08/0610 August 2006 | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS |
27/02/0627 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
06/06/056 June 2005 | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS |
01/04/051 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
06/08/046 August 2004 | RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS |
15/03/0415 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
21/01/0421 January 2004 | COMPANY NAME CHANGED ANGEL NURSERY (NOTTINGHAM) LIMIT ED CERTIFICATE ISSUED ON 21/01/04 |
08/11/038 November 2003 | PARTICULARS OF MORTGAGE/CHARGE |
16/10/0316 October 2003 | PARTICULARS OF MORTGAGE/CHARGE |
15/06/0315 June 2003 | RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS |
08/07/028 July 2002 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
04/07/024 July 2002 | NEW DIRECTOR APPOINTED |
03/07/023 July 2002 | NEW DIRECTOR APPOINTED |
03/07/023 July 2002 | SECRETARY RESIGNED |
03/07/023 July 2002 | DIRECTOR RESIGNED |
03/07/023 July 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/07/023 July 2002 | REGISTERED OFFICE CHANGED ON 03/07/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
27/06/0227 June 2002 | COMPANY NAME CHANGED OUTLOOK EMPTY LIMITED CERTIFICATE ISSUED ON 27/06/02 |
14/05/0214 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SANDFIELD DAY NURSERY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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