SYCAMORE HOUSE DAY NURSERY LIMITED
Company Documents
Date | Description |
---|---|
27/11/2427 November 2024 | Confirmation statement made on 2024-11-23 with updates |
06/11/246 November 2024 | |
06/11/246 November 2024 | |
06/11/246 November 2024 | |
06/11/246 November 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
15/03/2415 March 2024 | Director's details changed for Miss Michelle Kendall on 2022-10-01 |
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 |
02/02/242 February 2024 | |
02/02/242 February 2024 | Audit exemption subsidiary accounts made up to 2022-12-31 |
28/12/2328 December 2023 | |
28/12/2328 December 2023 | |
03/12/233 December 2023 | Confirmation statement made on 2023-11-23 with no updates |
02/12/232 December 2023 | Cessation of Elliott Matthew Ford as a person with significant control on 2022-09-29 |
02/12/232 December 2023 | Cessation of Sarah Jane Ford as a person with significant control on 2022-09-29 |
02/12/232 December 2023 | Notification of Sje Nurseries Limited as a person with significant control on 2022-09-29 |
02/11/232 November 2023 | Termination of appointment of Sinead Johnson as a director on 2023-10-31 |
06/10/236 October 2023 | Termination of appointment of Toni Kilby as a director on 2023-09-30 |
25/04/2325 April 2023 | Appointment of Mr Richard Henry Smith as a director on 2023-04-17 |
25/04/2325 April 2023 | Appointment of Mrs Samantha Jane Rhodes as a director on 2023-04-17 |
18/04/2318 April 2023 | Satisfaction of charge 083059310001 in full |
25/11/2225 November 2022 | Current accounting period extended from 2022-08-31 to 2022-12-31 |
25/11/2225 November 2022 | Confirmation statement made on 2022-11-23 with updates |
24/11/2224 November 2022 | Termination of appointment of Marcia Viccars as a director on 2022-10-24 |
10/10/2210 October 2022 | Memorandum and Articles of Association |
10/10/2210 October 2022 | Resolutions |
10/10/2210 October 2022 | Resolutions |
29/09/2229 September 2022 | Appointment of Miss Michelle Kendall as a director on 2022-09-29 |
29/09/2229 September 2022 | Termination of appointment of Sarah Jane Ford as a director on 2022-09-29 |
29/09/2229 September 2022 | Termination of appointment of Clair Drury as a director on 2022-09-29 |
29/09/2229 September 2022 | Appointment of Miss Sinead Johnson as a director on 2022-09-29 |
29/09/2229 September 2022 | Appointment of Miss Toni Kilby as a director on 2022-09-29 |
25/11/2125 November 2021 | Director's details changed for Miss Sarah Jane Ford on 2021-11-20 |
25/11/2125 November 2021 | Director's details changed for Miss Clair Drury on 2021-10-04 |
25/11/2125 November 2021 | Confirmation statement made on 2021-11-23 with updates |
28/05/2128 May 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20 |
23/11/2023 November 2020 | CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
10/03/2010 March 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19 |
09/03/209 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 083059310001 |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES |
17/01/1917 January 2019 | ADOPT ARTICLES 04/01/2019 |
06/12/186 December 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18 |
03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES |
06/04/186 April 2018 | 31/08/17 TOTAL EXEMPTION FULL |
29/11/1729 November 2017 | CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
14/03/1714 March 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES |
02/06/162 June 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
02/02/162 February 2016 | DIRECTOR APPOINTED MISS CLAIR DRURY |
21/12/1521 December 2015 | Annual return made up to 23 November 2015 with full list of shareholders |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
01/12/141 December 2014 | Annual return made up to 23 November 2014 with full list of shareholders |
02/05/142 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
29/04/1429 April 2014 | PREVSHO FROM 30/11/2013 TO 31/08/2013 |
07/02/147 February 2014 | Annual return made up to 23 November 2013 with full list of shareholders |
23/11/1223 November 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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