HALE DAY NURSERY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-25 with no updates

View Document

22/01/2522 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

28/11/2428 November 2024 Cessation of Diana Claire Mckenzie as a person with significant control on 2024-11-28

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

27/02/2327 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/02/2222 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

03/03/203 March 2020 31/05/19 UNAUDITED ABRIDGED

View Document

11/09/1911 September 2019 CESSATION OF STEPHANIE JANE MOLNAR AS A PSC

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE MOLNAR

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

07/03/197 March 2019 31/05/18 UNAUDITED ABRIDGED

View Document

17/07/1817 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076985410002

View Document

16/07/1816 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

08/06/188 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELMSCOT GROUP LTD

View Document

14/02/1814 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA CLAIRE MCKENZIE CROSS / 01/01/2016

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS STEPHANIE JANE MOLNAR / 31/05/2016

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM 60 BANKHALL LANE HALE ALTRINCHAM CHESHIRE WA15 0LG

View Document

31/05/1631 May 2016 SECRETARY APPOINTED MS DIANA CLAIRE MCKENZIE

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/07/158 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/07/149 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM 149 STOCKPORT ROAD TIMPERLEY ALTRINCHAM CHESHIRE WA15 7LT UNITED KINGDOM

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/07/139 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / DIANA CLAIRE MCKENZIE CROSS / 29/11/2012

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/09/1210 September 2012 PREVSHO FROM 31/07/2012 TO 31/05/2012

View Document

12/07/1212 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

14/03/1214 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/08/1126 August 2011 DIRECTOR APPOINTED DIANA CLAIRE MCKENZIE CROSS

View Document

26/08/1126 August 2011 DIRECTOR APPOINTED STEPHANIE JANE MOLNAR

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

08/07/118 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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