CHEEKY MONKEYS NURSERY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/10/2428 October 2024 Micro company accounts made up to 2024-03-31

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

21/09/2321 September 2023 Termination of appointment of Kieron Gordon Ellis as a director on 2023-09-18

View Document

21/09/2321 September 2023 Appointment of Mr Colin James Anderton as a director on 2023-09-18

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/02/2317 February 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

07/12/217 December 2021 Termination of appointment of Pinesh Mehta as a director on 2021-12-01

View Document

07/12/217 December 2021 Termination of appointment of Bernadette Hoban as a secretary on 2021-12-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW THORLEY

View Document

18/12/1918 December 2019 DIRECTOR APPOINTED MR KIERON GORDON ELLIS

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES

View Document

28/06/1928 June 2019 PREVEXT FROM 30/09/2018 TO 31/03/2019

View Document

04/06/194 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR REBECCA GREEN

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED MR ANDREW MARK THORLEY

View Document

24/04/1924 April 2019 ADOPT ARTICLES 29/03/2019

View Document

16/04/1916 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIDS PLANET DAY NURSERIES LIMITED

View Document

16/04/1916 April 2019 CESSATION OF EXCELLENCE IN CHILDCARE GROUP AS A PSC

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MR MARK MCMENEMY

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MR PINESH MEHTA

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MRS REBECCA ANNE GREEN

View Document

09/04/199 April 2019 SECRETARY APPOINTED MRS BERNADETTE HOBAN

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM UNIT 4 FOXWOOD ROAD DUNSTON TRADING ESTATE CHESTERFIELD S41 9RF ENGLAND

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR NATALIE JOHNSON

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MRS LUCY MARIE KACZMARSKA

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MRS CLARE ROBERTS

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR JOHN HOBAN

View Document

06/02/196 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/02/196 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

20/06/1820 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/02/1728 February 2017 REGISTERED OFFICE CHANGED ON 28/02/2017 FROM CHEEKY MONKEYS NURSERY WINDERMERE ROAD, NEWBOLD CHESTERFIELD S41 8DU

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/09/1521 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE SHRIMPTON / 06/08/2011

View Document

21/09/1521 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR JASON SHRIMPTON

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/09/1318 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

18/09/1318 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE SHRIMPTON / 01/03/2013

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

05/09/125 September 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/10/1113 October 2011 PREVEXT FROM 30/06/2011 TO 30/09/2011

View Document

03/10/113 October 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED MR JASON BARRY SHRIMPTON

View Document

17/09/1017 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

27/08/1027 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

10/08/1010 August 2010 PREVSHO FROM 31/08/2010 TO 30/06/2010

View Document

02/07/102 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/12/091 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/08/0921 August 2009 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