CRANBROOK DAY NURSERIES LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Final Gazette dissolved following liquidation

View Document

30/01/2530 January 2025 Final Gazette dissolved following liquidation

View Document

30/10/2430 October 2024 Return of final meeting in a members' voluntary winding up

View Document

15/01/2415 January 2024 Registered office address changed from 102 Abinger Road Chiswick London W4 1EX United Kingdom to Azets Holdings Limited Secure House Lulworth Close Chandler's Ford Southampton SO53 3TL on 2024-01-15

View Document

12/01/2412 January 2024 Resolutions

View Document

12/01/2412 January 2024 Declaration of solvency

View Document

12/01/2412 January 2024 Appointment of a voluntary liquidator

View Document

12/01/2412 January 2024 Resolutions

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-16 with no updates

View Document

01/09/231 September 2023 Satisfaction of charge 099205190005 in full

View Document

01/09/231 September 2023 Satisfaction of charge 099205190006 in full

View Document

01/09/231 September 2023 Satisfaction of charge 099205190007 in full

View Document

01/09/231 September 2023 Satisfaction of charge 099205190004 in full

View Document

13/06/2313 June 2023 Accounts for a small company made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-16 with no updates

View Document

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

22/04/2222 April 2022 Registration of charge 099205190007, created on 2022-04-20

View Document

21/02/2221 February 2022 Registration of charge 099205190006, created on 2022-02-08

View Document

14/02/2214 February 2022 Registration of charge 099205190005, created on 2022-02-08

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-16 with updates

View Document

04/10/214 October 2021 Accounts for a small company made up to 2020-12-31

View Document

23/07/2123 July 2021 Resolutions

View Document

23/07/2123 July 2021 Resolutions

View Document

23/07/2123 July 2021 Resolutions

View Document

23/07/2123 July 2021 Resolutions

View Document

23/07/2123 July 2021 Memorandum and Articles of Association

View Document

14/07/2114 July 2021 Termination of appointment of Peter Knight Churchley as a director on 2021-06-18

View Document

14/07/2114 July 2021 Notification of Cdnl Holding Company Limited as a person with significant control on 2021-06-18

View Document

14/07/2114 July 2021 Cessation of Christopher Michael Holmes as a person with significant control on 2021-06-18

View Document

23/06/2123 June 2021 Registration of charge 099205190004, created on 2021-06-18

View Document

21/06/2121 June 2021 Satisfaction of charge 099205190001 in full

View Document

21/06/2121 June 2021 Satisfaction of charge 099205190002 in full

View Document

21/06/2121 June 2021 Satisfaction of charge 099205190003 in full

View Document

17/12/1517 December 2015 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