THE LITTLE NURSERY GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Confirmation statement made on 2025-05-01 with no updates |
13/01/2513 January 2025 | Total exemption full accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
07/05/247 May 2024 | Change of details for Early Years Concepts Limited as a person with significant control on 2024-04-09 |
01/05/241 May 2024 | Confirmation statement made on 2024-05-01 with updates |
26/04/2426 April 2024 | Current accounting period shortened from 2024-12-31 to 2024-08-31 |
02/04/242 April 2024 | Certificate of change of name |
26/03/2426 March 2024 | Satisfaction of charge 082638260003 in full |
26/03/2426 March 2024 | Satisfaction of charge 1 in full |
26/03/2426 March 2024 | Satisfaction of charge 2 in full |
22/03/2422 March 2024 | Notification of Early Years Concepts Limited as a person with significant control on 2024-03-08 |
22/03/2422 March 2024 | Cessation of Early Learners Nursery (Holdings) Limited as a person with significant control on 2024-03-08 |
19/03/2419 March 2024 | Termination of appointment of Hayden Joseph Mccann as a director on 2024-03-19 |
15/03/2415 March 2024 | Termination of appointment of Jean Mccann as a director on 2024-03-08 |
26/02/2426 February 2024 | Notification of Early Learners Nursery (Holdings) Limited as a person with significant control on 2016-08-17 |
26/02/2426 February 2024 | Cessation of Hayden Joseph Mccann as a person with significant control on 2016-08-17 |
22/02/2422 February 2024 | Registered office address changed from 255 Poulton Road Wallasey Wirral CH44 4BT United Kingdom to Biskey Howe Booth Lane Middlewich Cheshire CW10 0JL on 2024-02-22 |
20/02/2420 February 2024 | Total exemption full accounts made up to 2023-12-31 |
19/01/2419 January 2024 | Appointment of Mr David William Johnson as a director on 2024-01-18 |
19/01/2419 January 2024 | Appointment of Mrs Jacqueline Ann Johnson as a director on 2024-01-18 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/09/2314 September 2023 | Confirmation statement made on 2023-09-14 with updates |
14/09/2314 September 2023 | Total exemption full accounts made up to 2022-12-31 |
10/05/2310 May 2023 | Registered office address changed from 20 Deacon Road Widnes WA8 6ED to 255 Poulton Road Wallasey Wirral CH44 4BT on 2023-05-10 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
03/10/223 October 2022 | Confirmation statement made on 2022-09-19 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/10/211 October 2021 | Confirmation statement made on 2021-09-19 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/09/1912 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/09/1825 September 2018 | CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES |
28/07/1828 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES |
30/09/1730 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
08/06/168 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 082638260003 |
04/05/164 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/11/154 November 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
03/07/153 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
04/11/144 November 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
02/06/142 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
13/12/1313 December 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
26/02/1326 February 2013 | CURREXT FROM 31/10/2013 TO 31/12/2013 |
05/12/125 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
05/12/125 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
23/10/1223 October 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