SYCAMORE HOUSE DAY NURSERY LIMITED

Company Documents

DateDescription
27/11/2427 November 2024 Confirmation statement made on 2024-11-23 with updates

View Document

06/11/246 November 2024

View Document

06/11/246 November 2024

View Document

06/11/246 November 2024

View Document

06/11/246 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

15/03/2415 March 2024 Director's details changed for Miss Michelle Kendall on 2022-10-01

View Document

13/03/2413 March 2024 Registered office address changed from Aston House Cornwall Avenue London N3 1LF to Ridgway House Progress Way Denton Manchester M34 2GP on 2024-03-13

View Document

02/02/242 February 2024

View Document

02/02/242 February 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

28/12/2328 December 2023

View Document

28/12/2328 December 2023

View Document

03/12/233 December 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

02/12/232 December 2023 Cessation of Elliott Matthew Ford as a person with significant control on 2022-09-29

View Document

02/12/232 December 2023 Cessation of Sarah Jane Ford as a person with significant control on 2022-09-29

View Document

02/12/232 December 2023 Notification of Sje Nurseries Limited as a person with significant control on 2022-09-29

View Document

02/11/232 November 2023 Termination of appointment of Sinead Johnson as a director on 2023-10-31

View Document

06/10/236 October 2023 Termination of appointment of Toni Kilby as a director on 2023-09-30

View Document

25/04/2325 April 2023 Appointment of Mr Richard Henry Smith as a director on 2023-04-17

View Document

25/04/2325 April 2023 Appointment of Mrs Samantha Jane Rhodes as a director on 2023-04-17

View Document

18/04/2318 April 2023 Satisfaction of charge 083059310001 in full

View Document

25/11/2225 November 2022 Current accounting period extended from 2022-08-31 to 2022-12-31

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-23 with updates

View Document

24/11/2224 November 2022 Termination of appointment of Marcia Viccars as a director on 2022-10-24

View Document

10/10/2210 October 2022 Memorandum and Articles of Association

View Document

10/10/2210 October 2022 Resolutions

View Document

10/10/2210 October 2022 Resolutions

View Document

29/09/2229 September 2022 Appointment of Miss Michelle Kendall as a director on 2022-09-29

View Document

29/09/2229 September 2022 Termination of appointment of Sarah Jane Ford as a director on 2022-09-29

View Document

29/09/2229 September 2022 Termination of appointment of Clair Drury as a director on 2022-09-29

View Document

29/09/2229 September 2022 Appointment of Miss Sinead Johnson as a director on 2022-09-29

View Document

29/09/2229 September 2022 Appointment of Miss Toni Kilby as a director on 2022-09-29

View Document

25/11/2125 November 2021 Director's details changed for Miss Sarah Jane Ford on 2021-11-20

View Document

25/11/2125 November 2021 Director's details changed for Miss Clair Drury on 2021-10-04

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-23 with updates

View Document

28/05/2128 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/03/2010 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

09/03/209 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 083059310001

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES

View Document

17/01/1917 January 2019 ADOPT ARTICLES 04/01/2019

View Document

06/12/186 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

06/04/186 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/03/1714 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MISS CLAIR DRURY

View Document

21/12/1521 December 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/12/141 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

29/04/1429 April 2014 PREVSHO FROM 30/11/2013 TO 31/08/2013

View Document

07/02/147 February 2014 Annual return made up to 23 November 2013 with full list of shareholders

View Document

23/11/1223 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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