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 - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewDirector's details changed for Mr Anthony Charles Edward Jones on 2025-06-18

View Document

18/06/2518 June 2025 NewRegistered office address changed from 6a Nuxley Road Belvedere DA17 5JF to Ckr House 70 East Hill Dartford DA1 1RZ on 2025-06-18

View Document

18/06/2518 June 2025 NewChange of details for Mr Anthony Charles Edward Jones as a person with significant control on 2025-06-18

View Document

18/06/2518 June 2025 NewConfirmation statement made on 2025-05-13 with no updates

View Document

02/04/252 April 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

13/06/2413 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-13 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

06/06/236 June 2023 Termination of appointment of Craig Jones as a director on 2023-06-05

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-13 with updates

View Document

14/01/2314 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/07/1910 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR RYAN JONES

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG JONES / 21/03/2019

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN JONES / 21/03/2019

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONES / 21/03/2019

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MR ANDREW JONES

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MR RYAN JONES

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MR CRAIG JONES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

20/08/1820 August 2018 APPOINTMENT TERMINATED, SECRETARY DEBORAH ALCOCK

View Document

03/07/183 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

17/11/1717 November 2017 CESSATION OF KATHLEEN SHEILA CHRISTINE JONES AS A PSC

View Document

17/11/1717 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY CHARLES EDWARD JONES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/10/1730 October 2017 SECRETARY APPOINTED DEBORAH JOY ALCOCK

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, DIRECTOR ANALIA OKUSANYA

View Document

15/08/1715 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN JONES

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN JONES

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED MR ANTHONY CHARLES EDWARD JONES

View Document

16/12/1616 December 2016 DIRECTOR APPOINTED MRS ANALIA ELVIRA OKUSANYA

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/12/1523 December 2015 Annual return made up to 23 December 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/11/147 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/11/1312 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/03/136 March 2013 VARYING SHARE RIGHTS AND NAMES

View Document

21/12/1221 December 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/10/1126 October 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/01/1111 January 2011 Annual return made up to 25 October 2010 with full list of shareholders

View Document

11/10/1011 October 2010 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY CHARLES EDWARD JONES / 11/10/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN SHIELA CHRISTINE JONES / 11/10/2010

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/12/0929 December 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

29/12/0929 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY CHARLES EDWARD JONES / 25/10/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN SHIELA CHRISTINE JONES / 25/10/2009

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

08/04/098 April 2009 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN JONES / 25/10/2008

View Document

08/04/098 April 2009 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY JONES / 25/10/2008

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

08/10/088 October 2008 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS; AMEND

View Document

08/10/088 October 2008 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS; AMEND

View Document

08/10/088 October 2008 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS; AMEND

View Document

11/09/0811 September 2008 VARYING SHARE RIGHTS AND NAMES

View Document

10/12/0710 December 2007 RETURN MADE UP TO 25/10/07; NO CHANGE OF MEMBERS

View Document

01/09/071 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/10/0425 October 2004 SECRETARY RESIGNED

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