CHAPELTOWN COMMUNITY NURSERY

Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

27/11/2427 November 2024 Termination of appointment of Nikolai Andrei Berkoff as a director on 2024-11-26

View Document

27/11/2427 November 2024 Termination of appointment of Elisa May Neame as a director on 2024-11-26

View Document

30/10/2430 October 2024 Appointment of Dr Robin Lovelace as a director on 2024-10-30

View Document

17/10/2417 October 2024 Termination of appointment of Robin Lovelace as a director on 2024-10-17

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/06/2420 June 2024 Appointment of Dr Robin Lovelace as a director on 2024-06-20

View Document

03/05/243 May 2024 Appointment of Ms Zoe Croot as a director on 2024-05-02

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

12/01/2412 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

05/01/245 January 2024 Termination of appointment of Ewan Povey as a director on 2024-01-04

View Document

24/11/2324 November 2023 Termination of appointment of Ashleigh Antonie Jeffers as a director on 2023-11-23

View Document

27/09/2327 September 2023 Termination of appointment of Geraldine Robertshaw Montgomerie as a secretary on 2023-09-20

View Document

27/09/2327 September 2023 Termination of appointment of Nicholas James Oakshett as a director on 2023-09-20

View Document

03/08/233 August 2023 Appointment of Mr Ashleigh Antonie Jeffers as a director on 2023-08-03

View Document

12/07/2312 July 2023 Termination of appointment of Angela Emma Daniel as a director on 2023-07-11

View Document

12/07/2312 July 2023 Termination of appointment of Ashleigh Antonie Jeffers as a director on 2023-07-11

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/11/222 November 2022 Appointment of Mr Lawrence Molloy as a director on 2022-11-02

View Document

26/10/2226 October 2022 Termination of appointment of Geraldine Robertshaw Montgomerie as a director on 2022-10-20

View Document

07/10/227 October 2022 Director's details changed for Mr Ewan Povey on 2022-10-07

View Document

05/10/225 October 2022 Appointment of Mrs Elisa May Neame as a director on 2022-10-05

View Document

04/10/224 October 2022 Termination of appointment of Rebecca Louise Thompson as a director on 2022-09-21

View Document

04/10/224 October 2022 Termination of appointment of Lisa Labate as a director on 2022-09-21

View Document

22/09/2222 September 2022 Appointment of Mr Ewan Povey as a director on 2022-09-21

View Document

20/09/2220 September 2022 Appointment of Mr Ashleigh Antonie Jeffers as a director on 2022-09-20

View Document

03/02/223 February 2022 Appointment of Ms Amy Curtis as a director on 2022-02-02

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

16/11/2116 November 2021 Appointment of Miss Esta Yemaya Edwards as a director on 2021-07-13

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MISS LISA LABATE

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED MRS RUTH MATTHEWS

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR ZOE ROSINDALE

View Document

04/01/204 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

26/12/1926 December 2019 DIRECTOR APPOINTED MS GERALDINE ROBERTSHAW MONTGOMERIE

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED MISS ZOE LOUISE ROSINDALE

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED MISS JOANNE MICHELLE KIERNAN

View Document

02/07/192 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MS GERALDINE ROBERTSHAW MONTGOMERIE / 02/07/2019

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR NICHOLAS JAMES OAKSHETT

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART HODKINSON / 21/05/2019

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR ZOE RILEY

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR BRITTA TURNER

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED MS ZOE JAE RILEY

View Document

20/11/1820 November 2018 SECRETARY APPOINTED MS GERALDINE ROBERTSHAW MONTGOMERIE

View Document

20/11/1820 November 2018 APPOINTMENT TERMINATED, SECRETARY PETER TATHAM

View Document

16/10/1816 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MEGAN INGLES WAUGH / 11/06/2018

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

01/06/171 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

16/11/1616 November 2016 DIRECTOR APPOINTED MR STUART HODKINSON

View Document

14/11/1614 November 2016 SECRETARY APPOINTED MR PETER TATHAM

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, SECRETARY STUART HODKINSON

View Document

28/09/1628 September 2016 DIRECTOR APPOINTED MRS BRITTA ROSENLUND TURNER

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR LOLA HYLTON

View Document

04/07/164 July 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

12/04/1612 April 2016 06/04/16 NO MEMBER LIST

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR BLESSING JAMES

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MRS LOLA OMOYEMI HYLTON

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MRS BLESSING JAMES

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANIKA KINCH

View Document

01/06/151 June 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

14/04/1514 April 2015 06/04/15 NO MEMBER LIST

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, SECRETARY ANGELA DANIEL

View Document

24/06/1424 June 2014 SECRETARY APPOINTED MR STUART HODKINSON

View Document

22/05/1422 May 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

08/04/148 April 2014 06/04/14 NO MEMBER LIST

View Document

13/05/1313 May 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

10/04/1310 April 2013 06/04/13 NO MEMBER LIST

View Document

09/04/139 April 2013 DIRECTOR APPOINTED MS ANIKA ALOLA KINCH

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR ELAYNE MUHAMMAD

View Document

18/07/1218 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

09/07/129 July 2012 06/04/12 NO MEMBER LIST

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, DIRECTOR SASHA HALLER

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, SECRETARY BILLIE MARSHALL

View Document

26/03/1226 March 2012 SECRETARY APPOINTED MRS ANGELA DANIEL

View Document

09/08/119 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

04/05/114 May 2011 06/04/11 NO MEMBER LIST

View Document

11/10/1011 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED MRS ELAYNE MUHAMMAD

View Document

23/04/1023 April 2010 06/04/10 NO MEMBER LIST

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SASHA HALLER / 06/04/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MEGAN INGLES WAUGH / 06/04/2010

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, DIRECTOR DEBORAH FLEMING

View Document

15/10/0915 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

25/07/0925 July 2009 DIRECTOR APPOINTED MEGAN INGLES WAUGH

View Document

12/06/0912 June 2009 ANNUAL RETURN MADE UP TO 06/04/09

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED DIRECTOR BLESSING JAMES

View Document

03/10/083 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED SECRETARY SUNITA CLAXTON

View Document

11/06/0811 June 2008 SECRETARY APPOINTED MRS BILLIE ZENA MARSHALL

View Document

21/04/0821 April 2008 ANNUAL RETURN MADE UP TO 06/04/08

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED DIRECTOR BERNICE GIBSON

View Document

26/11/0726 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/076 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 NEW SECRETARY APPOINTED

View Document

30/04/0730 April 2007 ANNUAL RETURN MADE UP TO 06/04/07

View Document

30/04/0730 April 2007 NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0723 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0723 April 2007 SECRETARY RESIGNED

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/04/0624 April 2006 ANNUAL RETURN MADE UP TO 06/04/06

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

25/11/0525 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/05/0518 May 2005 DIRECTOR RESIGNED

View Document

18/05/0518 May 2005 NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 DIRECTOR RESIGNED

View Document

18/05/0518 May 2005 ANNUAL RETURN MADE UP TO 06/04/05

View Document

26/01/0526 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 ANNUAL RETURN MADE UP TO 06/04/04

View Document

05/11/035 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/09/039 September 2003 NEW SECRETARY APPOINTED

View Document

22/05/0322 May 2003 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 ANNUAL RETURN MADE UP TO 06/04/03

View Document

07/05/037 May 2003 DIRECTOR RESIGNED

View Document

07/05/037 May 2003 DIRECTOR RESIGNED

View Document

12/03/0312 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0320 February 2003 DIRECTOR RESIGNED

View Document

20/02/0320 February 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/06/0226 June 2002 NEW DIRECTOR APPOINTED

View Document

26/06/0226 June 2002 NEW DIRECTOR APPOINTED

View Document

11/06/0211 June 2002 ANNUAL RETURN MADE UP TO 06/04/02

View Document

23/11/0123 November 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/11/0123 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/11/016 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/05/0130 May 2001 ANNUAL RETURN MADE UP TO 06/04/01

View Document

12/07/0012 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/05/004 May 2000 ANNUAL RETURN MADE UP TO 06/04/00

View Document

04/05/004 May 2000 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

04/05/004 May 2000 NEW SECRETARY APPOINTED

View Document

11/10/9911 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/10/9911 October 1999 NEW DIRECTOR APPOINTED

View Document

11/10/9911 October 1999 NEW DIRECTOR APPOINTED

View Document

11/10/9911 October 1999 DIRECTOR RESIGNED

View Document

29/04/9929 April 1999 ANNUAL RETURN MADE UP TO 06/04/99

View Document

27/01/9927 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/12/9822 December 1998 DIRECTOR RESIGNED

View Document

09/09/989 September 1998 NEW DIRECTOR APPOINTED

View Document

13/05/9813 May 1998 DIRECTOR RESIGNED

View Document

13/05/9813 May 1998 ANNUAL RETURN MADE UP TO 06/04/98

View Document

08/12/978 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

30/09/9730 September 1997 COPY 288A

View Document

30/09/9730 September 1997 ANNUAL RETURN MADE UP TO 06/04/97

View Document

08/07/978 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/974 March 1997 NEW DIRECTOR APPOINTED

View Document

04/03/974 March 1997 NEW DIRECTOR APPOINTED

View Document

17/02/9717 February 1997 DIRECTOR RESIGNED

View Document

17/02/9717 February 1997 NEW DIRECTOR APPOINTED

View Document

17/02/9717 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/02/9717 February 1997 NEW DIRECTOR APPOINTED

View Document

17/02/9717 February 1997 DIRECTOR RESIGNED

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

15/01/9715 January 1997 ANNUAL RETURN MADE UP TO 06/04/96

View Document

19/02/9619 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

23/05/9523 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/04/9418 April 1994 ANNUAL RETURN MADE UP TO 06/04/94

View Document

19/11/9319 November 1993 REGISTERED OFFICE CHANGED ON 19/11/93 FROM: REGINALD TERRACE LEEDS WEST YORKSHIRE LS7 3EY

View Document

14/05/9314 May 1993 ANNUAL RETURN MADE UP TO 06/04/93

View Document

21/10/9221 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

06/04/926 April 1992 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