CHILDCARE AND LEARNING NURSERY LIMITED

Company Documents

DateDescription
13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

29/03/2229 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

12/07/2112 July 2021 Accounts for a dormant company made up to 2020-06-30

View Document

08/07/218 July 2021 Confirmation statement made on 2021-03-08 with no updates

View Document

07/07/217 July 2021 Confirmation statement made on 2020-03-08 with no updates

View Document

01/07/211 July 2021 Confirmation statement made on 2019-03-08 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2018-03-08 with no updates

View Document

28/06/2128 June 2021 Confirmation statement made on 2017-03-08 with updates

View Document

22/06/2122 June 2021 Accounts for a dormant company made up to 2019-06-30

View Document

17/06/2117 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

17/06/2117 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

16/06/2116 June 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/04/2122 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

14/04/2114 April 2021 REGISTERED OFFICE CHANGED ON 14/04/2021 FROM THE OLD POST OFFICE ANTLANDS LANE EAST HORLEY SURREY RH6 9TE

View Document

19/09/2019 September 2020 ORDER OF COURT - RESTORATION

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/11/1615 November 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/08/1630 August 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/08/1623 August 2016 APPLICATION FOR STRIKING-OFF

View Document

11/03/1611 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

15/01/1615 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

24/09/1524 September 2015 ADOPT ARTICLES 28/08/2015

View Document

11/09/1511 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071811720003

View Document

11/09/1511 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071811720002

View Document

11/09/1511 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071811720004

View Document

11/09/1511 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071811720005

View Document

27/04/1527 April 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

09/04/159 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

11/03/1411 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

21/01/1421 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

20/05/1320 May 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

10/05/1310 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, SECRETARY RUSSELL HALL

View Document

04/04/124 April 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

13/12/1113 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

09/11/119 November 2011 PREVEXT FROM 31/03/2011 TO 30/06/2011

View Document

30/09/1130 September 2011 SECRETARY APPOINTED RUSSELL HALL

View Document

19/09/1119 September 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

16/09/1116 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/07/1122 July 2011 COMPANY NAME CHANGED OADBY DAY CARE LIMITED CERTIFICATE ISSUED ON 22/07/11

View Document

22/07/1122 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/07/1112 July 2011 CHANGE OF NAME 30/06/2011

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MALCOLM CAMPBELL SHONNAN / 07/03/2011

View Document

08/04/118 April 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FIELDHOUSE

View Document

06/04/106 April 2010 DIRECTOR APPOINTED ROBERT MALCOLM CAMPBELL SHONNAN

View Document

08/03/108 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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