CHESTNUT TREE DAY NURSERY (2004) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 New | Director's details changed for Mr Anthony Charles Edward Jones on 2025-06-18 |
18/06/2518 June 2025 New | Registered office address changed from 6a Nuxley Road Belvedere DA17 5JF to Ckr House 70 East Hill Dartford DA1 1RZ on 2025-06-18 |
18/06/2518 June 2025 New | Change of details for Mr Anthony Charles Edward Jones as a person with significant control on 2025-06-18 |
18/06/2518 June 2025 New | Confirmation statement made on 2025-05-13 with no updates |
02/04/252 April 2025 | Unaudited abridged accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
13/06/2413 June 2024 | Total exemption full accounts made up to 2023-10-31 |
03/06/243 June 2024 | Confirmation statement made on 2024-05-13 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
06/06/236 June 2023 | Termination of appointment of Craig Jones as a director on 2023-06-05 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-13 with updates |
14/01/2314 January 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
10/07/1910 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES |
03/07/193 July 2019 | APPOINTMENT TERMINATED, DIRECTOR RYAN JONES |
03/07/193 July 2019 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES |
21/03/1921 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG JONES / 21/03/2019 |
21/03/1921 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN JONES / 21/03/2019 |
21/03/1921 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONES / 21/03/2019 |
05/02/195 February 2019 | DIRECTOR APPOINTED MR ANDREW JONES |
05/02/195 February 2019 | DIRECTOR APPOINTED MR RYAN JONES |
05/02/195 February 2019 | DIRECTOR APPOINTED MR CRAIG JONES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
20/08/1820 August 2018 | APPOINTMENT TERMINATED, SECRETARY DEBORAH ALCOCK |
03/07/183 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES |
17/11/1717 November 2017 | CESSATION OF KATHLEEN SHEILA CHRISTINE JONES AS A PSC |
17/11/1717 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY CHARLES EDWARD JONES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/10/1730 October 2017 | SECRETARY APPOINTED DEBORAH JOY ALCOCK |
06/09/176 September 2017 | APPOINTMENT TERMINATED, DIRECTOR ANALIA OKUSANYA |
15/08/1715 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
13/01/1713 January 2017 | APPOINTMENT TERMINATED, DIRECTOR KATHLEEN JONES |
10/01/1710 January 2017 | APPOINTMENT TERMINATED, DIRECTOR KATHLEEN JONES |
23/12/1623 December 2016 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
21/12/1621 December 2016 | DIRECTOR APPOINTED MR ANTHONY CHARLES EDWARD JONES |
16/12/1616 December 2016 | DIRECTOR APPOINTED MRS ANALIA ELVIRA OKUSANYA |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/04/1626 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
23/12/1523 December 2015 | Annual return made up to 23 December 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
07/11/147 November 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
12/11/1312 November 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
06/03/136 March 2013 | VARYING SHARE RIGHTS AND NAMES |
21/12/1221 December 2012 | Annual return made up to 25 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
26/10/1126 October 2011 | Annual return made up to 25 October 2011 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
11/01/1111 January 2011 | Annual return made up to 25 October 2010 with full list of shareholders |
11/10/1011 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / ANTHONY CHARLES EDWARD JONES / 11/10/2010 |
11/10/1011 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN SHIELA CHRISTINE JONES / 11/10/2010 |
05/08/105 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
29/12/0929 December 2009 | Annual return made up to 25 October 2009 with full list of shareholders |
29/12/0929 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / ANTHONY CHARLES EDWARD JONES / 25/10/2009 |
23/12/0923 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN SHIELA CHRISTINE JONES / 25/10/2009 |
02/09/092 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
08/04/098 April 2009 | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS |
08/04/098 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN JONES / 25/10/2008 |
08/04/098 April 2009 | SECRETARY'S CHANGE OF PARTICULARS / ANTHONY JONES / 25/10/2008 |
01/12/081 December 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
08/10/088 October 2008 | RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS; AMEND |
08/10/088 October 2008 | RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS; AMEND |
08/10/088 October 2008 | RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS; AMEND |
11/09/0811 September 2008 | VARYING SHARE RIGHTS AND NAMES |
10/12/0710 December 2007 | RETURN MADE UP TO 25/10/07; NO CHANGE OF MEMBERS |
01/09/071 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
18/12/0618 December 2006 | RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS |
21/03/0621 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
14/02/0614 February 2006 | RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS |
25/10/0425 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
25/10/0425 October 2004 | SECRETARY RESIGNED |
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