SOUTH VIEW DAY NURSERY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewSecretary's details changed for Mrs Debbie Louise Gough on 2025-06-25

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

27/02/2527 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2024-02-28

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with updates

View Document

14/02/2314 February 2023 Notification of Darcie Gough as a person with significant control on 2023-02-07

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

18/04/1918 April 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

24/10/1824 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

11/04/1811 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 042936330006

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

22/03/1722 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 042936330005

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/12/1621 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 042936330004

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

08/06/168 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/11/1513 November 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/09/1426 September 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/10/1310 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

11/02/1311 February 2013 SECRETARY APPOINTED MRS DEBBIE LOUISE GOUGH

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, SECRETARY DCS CORPORATE SECRETARIES LIMITED

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

03/10/123 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

03/02/123 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/02/123 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

06/10/116 October 2011 25/09/11 NO CHANGES

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/10/101 October 2010 25/09/10 NO CHANGES

View Document

04/01/104 January 2010 Annual return made up to 25 September 2009 with full list of shareholders

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

10/11/0910 November 2009 REGISTERED OFFICE CHANGED ON 10/11/2009 FROM 5TH FLOOR, 75 MOSLEY STREET MANCHESTER M2 3HR UNITED KINGDOM

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 REGISTERED OFFICE CHANGED ON 23/10/2008 FROM 183 LONDON ROAD SOUTH POYNTON STOCKPORT CHESHIRE SK12 1LQ

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

09/11/079 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0731 October 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 REGISTERED OFFICE CHANGED ON 11/06/07 FROM: 26 DERBY STREET GLOSSOP DERBYSHIRE SK13 8LP

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

13/10/0313 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

26/01/0326 January 2003 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 28/02/03

View Document

20/01/0320 January 2003 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0219 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/013 October 2001 REGISTERED OFFICE CHANGED ON 03/10/01 FROM: OCTAGON HOUSE FIR ROAD, BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 S386 DISP APP AUDS 25/09/01

View Document

03/10/013 October 2001 DIRECTOR RESIGNED

View Document

03/10/013 October 2001 S366A DISP HOLDING AGM 25/09/01

View Document

25/09/0125 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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