CHARLESTOWN PRIVATE DAY NURSERY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
17/07/2417 July 2024 | Confirmation statement made on 2024-07-11 with updates |
17/07/2417 July 2024 | Statement of capital following an allotment of shares on 2024-05-13 |
16/07/2416 July 2024 | Notification of Katy Hepplestone as a person with significant control on 2024-03-28 |
16/07/2416 July 2024 | Notification of Leah Baughan as a person with significant control on 2024-03-28 |
05/04/245 April 2024 | Change of share class name or designation |
03/04/243 April 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
26/07/2326 July 2023 | Confirmation statement made on 2023-07-11 with no updates |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
26/07/2126 July 2021 | Confirmation statement made on 2021-07-11 with no updates |
02/06/212 June 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
04/08/204 August 2020 | CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES |
08/06/208 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
05/02/205 February 2020 | DIRECTOR APPOINTED LEAH BAUGHAN |
05/02/205 February 2020 | DIRECTOR APPOINTED KATY REBECCA HEPPLESTONE |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
02/09/192 September 2019 | CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES |
06/02/196 February 2019 | 30/09/18 TOTAL EXEMPTION FULL |
09/08/189 August 2018 | CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES |
20/12/1720 December 2017 | 30/09/17 TOTAL EXEMPTION FULL |
20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 30 September 2016 |
24/10/1624 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 048302860003 |
15/07/1615 July 2016 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES |
11/03/1611 March 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
22/07/1522 July 2015 | Annual return made up to 11 July 2015 with full list of shareholders |
12/03/1512 March 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
21/07/1421 July 2014 | Annual return made up to 11 July 2014 with full list of shareholders |
06/05/146 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 048302860002 |
18/03/1418 March 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
19/10/1319 October 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
05/08/135 August 2013 | Annual return made up to 11 July 2013 with full list of shareholders |
07/03/137 March 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
08/08/128 August 2012 | SECRETARY'S CHANGE OF PARTICULARS / GILLIAN AUDREY WINTERBOTTOM / 04/01/2012 |
08/08/128 August 2012 | Annual return made up to 11 July 2012 with full list of shareholders |
08/08/128 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN WINTERBOTTOM / 04/01/2012 |
08/08/128 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN AUDREY WINTERBOTTOM / 04/01/2012 |
20/03/1220 March 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
16/08/1116 August 2011 | Annual return made up to 11 July 2011 with full list of shareholders |
15/03/1115 March 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
13/07/1013 July 2010 | Annual return made up to 11 July 2010 with full list of shareholders |
10/03/1010 March 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
27/07/0927 July 2009 | RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS |
23/02/0923 February 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
22/07/0822 July 2008 | RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS |
15/04/0815 April 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
17/08/0717 August 2007 | RETURN MADE UP TO 11/07/07; NO CHANGE OF MEMBERS |
20/03/0720 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
21/07/0621 July 2006 | RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS |
26/05/0626 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
05/07/055 July 2005 | RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS |
09/06/059 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
07/06/057 June 2005 | ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/09/04 |
07/06/057 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
22/04/0522 April 2005 | PARTICULARS OF MORTGAGE/CHARGE |
19/08/0419 August 2004 | RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS |
26/08/0326 August 2003 | REGISTERED OFFICE CHANGED ON 26/08/03 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT |
23/07/0323 July 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/07/0323 July 2003 | DIRECTOR RESIGNED |
23/07/0323 July 2003 | SECRETARY RESIGNED |
23/07/0323 July 2003 | NEW DIRECTOR APPOINTED |
11/07/0311 July 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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