CLAREMONT 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 |
---|---|
23/06/2523 June 2025 | Director's details changed for Mrs Lynn Jeyes on 2025-06-23 |
04/06/254 June 2025 | Confirmation statement made on 2025-06-03 with no updates |
30/12/2430 December 2024 | Micro company accounts made up to 2024-03-31 |
06/06/246 June 2024 | Change of details for Mrs Lynn Jeyes as a person with significant control on 2017-01-02 |
03/06/243 June 2024 | Confirmation statement made on 2024-06-03 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
16/06/2316 June 2023 | Confirmation statement made on 2023-06-03 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/01/233 January 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/10/2119 October 2021 | Total exemption full accounts made up to 2021-05-31 |
13/07/2113 July 2021 | Confirmation statement made on 2021-06-03 with updates |
13/07/2113 July 2021 | Termination of appointment of Charles Douglas Hilsdon as a director on 2021-07-01 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
17/03/2117 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES |
11/03/2011 March 2020 | STATEMENT BY DIRECTORS |
11/03/2011 March 2020 | SOLVENCY STATEMENT DATED 03/03/20 |
11/03/2011 March 2020 | 11/03/20 STATEMENT OF CAPITAL GBP 100 |
11/03/2011 March 2020 | REDUCE ISSUED CAPITAL 03/03/2020 |
04/02/204 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
19/02/1919 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
05/10/175 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
11/01/1711 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
12/05/1612 May 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
15/09/1515 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
07/05/157 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
01/12/141 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
23/05/1423 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
03/09/133 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
07/05/137 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
05/12/125 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
09/11/129 November 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
09/11/129 November 2012 | COMPANY NAME CHANGED JAMB DIRECT LIMITED CERTIFICATE ISSUED ON 09/11/12 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
24/05/1224 May 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
02/12/112 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
11/05/1111 May 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
22/11/1022 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
17/05/1017 May 2010 | Annual return made up to 4 May 2010 with full list of shareholders |
14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LYNN JEYES / 04/05/2010 |
14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DOUGLAS HILSDON / 04/05/2010 |
10/11/0910 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
07/07/097 July 2009 | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
27/03/0927 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
26/05/0826 May 2008 | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
17/03/0817 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
29/05/0729 May 2007 | RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS |
21/12/0621 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
28/06/0628 June 2006 | RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS |
31/10/0531 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
11/08/0511 August 2005 | RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS |
24/01/0524 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
19/05/0419 May 2004 | RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS |
26/04/0426 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
14/05/0314 May 2003 | RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS |
01/04/031 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
14/05/0214 May 2002 | RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS |
07/03/027 March 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01 |
10/12/0110 December 2001 | SECRETARY RESIGNED |
10/12/0110 December 2001 | DIRECTOR RESIGNED |
29/11/0129 November 2001 | NEW SECRETARY APPOINTED |
02/07/012 July 2001 | RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS |
25/11/0025 November 2000 | PARTICULARS OF MORTGAGE/CHARGE |
03/11/003 November 2000 | NEW SECRETARY APPOINTED |
03/11/003 November 2000 | SECRETARY RESIGNED |
01/11/001 November 2000 | NEW DIRECTOR APPOINTED |
01/11/001 November 2000 | NEW DIRECTOR APPOINTED |
01/11/001 November 2000 | NEW DIRECTOR APPOINTED |
01/11/001 November 2000 | REGISTERED OFFICE CHANGED ON 01/11/00 FROM: SOVEREIGN HOUSE 7 STATION ROAD KETTERING NORTHAMPTONSHIRE NN15 7HH |
01/11/001 November 2000 | ALTER MEMORANDUM 19/10/00 |
01/11/001 November 2000 | NC INC ALREADY ADJUSTED 19/10/00 |
01/11/001 November 2000 | £ NC 100/25000 19/10/00 |
01/11/001 November 2000 | DIRECTOR RESIGNED |
04/05/004 May 2000 | 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 CLAREMONT 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