SOUTH VIEW 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 |
---|---|
25/06/2525 June 2025 New | Secretary's details changed for Mrs Debbie Louise Gough on 2025-06-25 |
28/03/2528 March 2025 | Total exemption full accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
27/02/2527 February 2025 | Confirmation statement made on 2025-02-14 with no updates |
28/03/2428 March 2024 | Total exemption full accounts made up to 2024-02-28 |
05/03/245 March 2024 | Confirmation statement made on 2024-02-14 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
31/08/2331 August 2023 | Total exemption full accounts made up to 2023-02-28 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-14 with updates |
14/02/2314 February 2023 | Notification of Darcie Gough as a person with significant control on 2023-02-07 |
28/10/2228 October 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
18/04/1918 April 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
24/10/1824 October 2018 | 28/02/18 TOTAL EXEMPTION FULL |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES |
11/04/1811 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 042936330006 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
29/11/1729 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
26/09/1726 September 2017 | CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES |
22/03/1722 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 042936330005 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
21/12/1621 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 042936330004 |
22/11/1622 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES |
08/06/168 June 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
13/11/1513 November 2015 | Annual return made up to 25 September 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
26/09/1426 September 2014 | Annual return made up to 25 September 2014 with full list of shareholders |
29/05/1429 May 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
10/10/1310 October 2013 | Annual return made up to 25 September 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
11/02/1311 February 2013 | SECRETARY APPOINTED MRS DEBBIE LOUISE GOUGH |
11/02/1311 February 2013 | APPOINTMENT TERMINATED, SECRETARY DCS CORPORATE SECRETARIES LIMITED |
07/12/127 December 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
03/10/123 October 2012 | Annual return made up to 25 September 2012 with full list of shareholders |
03/02/123 February 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
03/02/123 February 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
05/12/115 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
06/10/116 October 2011 | 25/09/11 NO CHANGES |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 28 February 2010 |
01/10/101 October 2010 | 25/09/10 NO CHANGES |
04/01/104 January 2010 | Annual return made up to 25 September 2009 with full list of shareholders |
23/12/0923 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
10/11/0910 November 2009 | REGISTERED OFFICE CHANGED ON 10/11/2009 FROM 5TH FLOOR, 75 MOSLEY STREET MANCHESTER M2 3HR UNITED KINGDOM |
18/03/0918 March 2009 | Annual accounts small company total exemption made up to 29 February 2008 |
18/11/0818 November 2008 | RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS |
23/10/0823 October 2008 | REGISTERED OFFICE CHANGED ON 23/10/2008 FROM 183 LONDON ROAD SOUTH POYNTON STOCKPORT CHESHIRE SK12 1LQ |
31/12/0731 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
09/11/079 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
31/10/0731 October 2007 | RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS |
11/06/0711 June 2007 | REGISTERED OFFICE CHANGED ON 11/06/07 FROM: 26 DERBY STREET GLOSSOP DERBYSHIRE SK13 8LP |
05/04/075 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
12/10/0612 October 2006 | RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS |
03/04/063 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
29/09/0529 September 2005 | RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS |
12/11/0412 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
15/10/0415 October 2004 | RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS |
15/01/0415 January 2004 | SECRETARY'S PARTICULARS CHANGED |
13/10/0313 October 2003 | RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS |
10/10/0310 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
26/01/0326 January 2003 | ACC. REF. DATE EXTENDED FROM 30/09/02 TO 28/02/03 |
20/01/0320 January 2003 | RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS |
26/07/0226 July 2002 | PARTICULARS OF MORTGAGE/CHARGE |
19/07/0219 July 2002 | PARTICULARS OF MORTGAGE/CHARGE |
03/10/013 October 2001 | REGISTERED OFFICE CHANGED ON 03/10/01 FROM: OCTAGON HOUSE FIR ROAD, BRAMHALL STOCKPORT CHESHIRE SK7 2NP |
03/10/013 October 2001 | NEW DIRECTOR APPOINTED |
03/10/013 October 2001 | S386 DISP APP AUDS 25/09/01 |
03/10/013 October 2001 | DIRECTOR RESIGNED |
03/10/013 October 2001 | S366A DISP HOLDING AGM 25/09/01 |
25/09/0125 September 2001 | 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