CHEEKY MONKEYS 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 |
|---|---|
| 20/03/2520 March 2025 | Confirmation statement made on 2025-02-18 with updates |
| 31/01/2531 January 2025 | Total exemption full accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 28/02/2428 February 2024 | Total exemption full accounts made up to 2023-04-30 |
| 26/02/2426 February 2024 | Confirmation statement made on 2024-02-18 with updates |
| 02/10/232 October 2023 | Sub-division of shares on 2023-06-22 |
| 19/07/2319 July 2023 | Resolutions |
| 19/07/2319 July 2023 | Memorandum and Articles of Association |
| 19/07/2319 July 2023 | Resolutions |
| 19/07/2319 July 2023 | Resolutions |
| 19/07/2319 July 2023 | Particulars of variation of rights attached to shares |
| 19/07/2319 July 2023 | Change of share class name or designation |
| 19/07/2319 July 2023 | Resolutions |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 28/02/2328 February 2023 | Confirmation statement made on 2023-02-18 with updates |
| 15/12/2215 December 2022 | Total exemption full accounts made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 23/02/2223 February 2022 | Confirmation statement made on 2022-02-18 with updates |
| 28/01/2228 January 2022 | Total exemption full accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 23/03/2123 March 2021 | CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES |
| 19/03/2119 March 2021 | PSC'S CHANGE OF PARTICULARS / MRS CHRISTIAN CREMIN / 18/02/2021 |
| 19/03/2119 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN CREMIN / 18/02/2021 |
| 26/02/2126 February 2021 | DIRECTOR APPOINTED MICHAEL CREMIN |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES |
| 02/01/202 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES |
| 28/01/1928 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 06/09/186 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN CREMIN / 06/09/2018 |
| 06/09/186 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN CREMIN / 06/09/2018 |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES |
| 20/11/1720 November 2017 | 30/04/17 TOTAL EXEMPTION FULL |
| 19/04/1719 April 2017 | REGISTERED OFFICE CHANGED ON 19/04/2017 FROM C/O CHEEKY MONKEYS DAY NURSERY CHEADLE ROAD UTTOXETER STAFFORDSHIRE ST14 7BY |
| 19/04/1719 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN CREMIN / 19/04/2017 |
| 17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
| 26/10/1626 October 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 05/05/165 May 2016 | ADOPT ARTICLES 02/03/2016 |
| 06/04/166 April 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
| 22/10/1522 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 18/02/1518 February 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
| 03/09/143 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 25/02/1425 February 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
| 16/07/1316 July 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 05/03/135 March 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
| 18/07/1218 July 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
| 12/07/1212 July 2012 | APPOINTMENT TERMINATED, SECRETARY BRENDA JEFFERSON |
| 12/07/1212 July 2012 | APPOINTMENT TERMINATED, DIRECTOR BRENDA JEFFERSON |
| 08/06/128 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 28/04/1228 April 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 19/04/1219 April 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
| 21/12/1121 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
| 04/04/114 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN MCKEON / 18/02/2011 |
| 04/04/114 April 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
| 16/07/1016 July 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
| 16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRENDA RUTH JEFFERSON / 01/10/2009 |
| 16/03/1016 March 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
| 16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN MCKEON / 01/10/2009 |
| 16/03/1016 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / BRENDA RUTH JEFFERSON / 01/10/2009 |
| 28/08/0928 August 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
| 24/02/0924 February 2009 | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
| 02/07/082 July 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
| 13/05/0813 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN MCKEON / 31/01/2008 |
| 13/05/0813 May 2008 | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS |
| 08/08/078 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
| 27/03/0727 March 2007 | RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS |
| 28/09/0628 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
| 17/03/0617 March 2006 | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS |
| 14/10/0514 October 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 |
| 02/03/052 March 2005 | RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS |
| 28/06/0428 June 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 |
| 01/06/041 June 2004 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 30/04/05 |
| 30/03/0430 March 2004 | RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS |
| 08/04/038 April 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03 |
| 08/04/038 April 2003 | RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS |
| 09/01/039 January 2003 | ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/01/03 |
| 21/02/0221 February 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 21/02/0221 February 2002 | NEW DIRECTOR APPOINTED |
| 18/02/0218 February 2002 | DIRECTOR RESIGNED |
| 18/02/0218 February 2002 | SECRETARY RESIGNED |
| 18/02/0218 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CHEEKY MONKEYS DAY NURSERY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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