FIRST STEPS CHILDREN'S NURSERY (GROUP) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 | Registration of charge 075204050003, created on 2025-07-01 |
02/06/252 June 2025 | Memorandum and Articles of Association |
02/06/252 June 2025 | Resolutions |
05/03/255 March 2025 | Accounts for a dormant company made up to 2025-01-25 |
03/02/253 February 2025 | Confirmation statement made on 2025-01-25 with no updates |
15/01/2515 January 2025 | Current accounting period extended from 2025-01-25 to 2025-01-26 |
19/06/2419 June 2024 | Accounts for a dormant company made up to 2024-01-27 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-25 with no updates |
08/11/238 November 2023 | Termination of appointment of Helen Rita Wiseman as a director on 2023-10-28 |
07/11/237 November 2023 | Appointment of Ms Irene Louise Kirkman as a director on 2023-10-28 |
13/10/2313 October 2023 | Accounts for a dormant company made up to 2023-01-28 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-25 with no updates |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-25 with no updates |
03/11/213 November 2021 | Accounts for a dormant company made up to 2021-01-23 |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES |
15/10/1915 October 2019 | FULL ACCOUNTS MADE UP TO 26/01/19 |
18/02/1918 February 2019 | DIRECTOR APPOINTED MR VIVIAN STANLEY WOODELL |
08/02/198 February 2019 | DIRECTOR APPOINTED MS HEATHER ADELE RICHARDSON |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES |
06/12/186 December 2018 | DIRECTOR APPOINTED MRS HELEN RITA WISEMAN |
06/12/186 December 2018 | APPOINTMENT TERMINATED, DIRECTOR PETER DUBOIS |
26/10/1826 October 2018 | FULL ACCOUNTS MADE UP TO 27/01/18 |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES |
31/10/1731 October 2017 | FULL ACCOUNTS MADE UP TO 28/01/17 |
15/06/1715 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MARK DUBIOS / 15/06/2017 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
01/11/161 November 2016 | SECRETARY APPOINTED MR EDWARD GEOFFREY PARKER |
17/10/1617 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
20/09/1620 September 2016 | DIRECTOR APPOINTED EDWARD GEOFFREY PARKER |
20/09/1620 September 2016 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GOULD |
20/09/1620 September 2016 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH GOULD |
20/09/1620 September 2016 | CURRSHO FROM 31/01/2017 TO 25/01/2017 |
20/09/1620 September 2016 | REGISTERED OFFICE CHANGED ON 20/09/2016 FROM GROVE HOUSE 2ND FLOOR 774 - 780 WILMSLOW ROAD DIDSBURY MANCHESTER M20 2DR |
20/09/1620 September 2016 | DIRECTOR APPOINTED PETER MARK DUBIOS |
13/09/1613 September 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075204050001 |
12/09/1612 September 2016 | 01/02/12 STATEMENT OF CAPITAL GBP 300 |
09/09/169 September 2016 | INCREASE SHARE CAPITAL 01/02/2012 |
09/09/169 September 2016 | ADOPT ARTICLES 01/02/2012 |
08/02/168 February 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
26/03/1526 March 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/14 |
09/02/159 February 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
10/02/1410 February 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
07/11/137 November 2013 | CURRSHO FROM 28/02/2014 TO 31/01/2014 |
10/10/1310 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 075204050001 |
13/09/1313 September 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
08/03/138 March 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
06/11/126 November 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12 |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
14/02/1214 February 2012 | Annual return made up to 8 February 2012 with full list of shareholders |
09/03/119 March 2011 | REGISTERED OFFICE CHANGED ON 09/03/2011 FROM 119 BUNBURY ROAD NORTHFIELD BIRMINGHAM WEST MIDLANDS B31 2NB ENGLAND |
08/02/118 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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