HOPSCOTCH DAY NURSERIES (LEE ON SOLENT) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/10/2513 October 2025 New | Confirmation statement made on 2025-10-08 with no updates |
| 05/09/255 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 14/10/2414 October 2024 | Confirmation statement made on 2024-10-08 with no updates |
| 07/05/247 May 2024 | Total exemption full accounts made up to 2023-12-31 |
| 05/03/245 March 2024 | Cessation of Freya Jane Derrick as a person with significant control on 2024-01-01 |
| 19/02/2419 February 2024 | Appointment of Mr. Ian Thornley as a secretary on 2024-02-01 |
| 19/01/2419 January 2024 | Termination of appointment of Caroline Lesley Rawnsley as a director on 2024-01-01 |
| 19/01/2419 January 2024 | Termination of appointment of Caroline Lesley Rawnsley as a secretary on 2024-01-01 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 16/10/2316 October 2023 | Confirmation statement made on 2023-10-08 with no updates |
| 14/09/2314 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 12/10/2212 October 2022 | Registration of charge 063919730004, created on 2022-10-11 |
| 10/10/2210 October 2022 | Confirmation statement made on 2022-10-08 with no updates |
| 28/03/2228 March 2022 | Satisfaction of charge 2 in full |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 20/10/2120 October 2021 | Confirmation statement made on 2021-10-08 with no updates |
| 24/06/2124 June 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 04/08/204 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 18/06/2018 June 2020 | SECRETARY APPOINTED MRS CAROLINE LESLEY RAWNSLEY |
| 18/06/2018 June 2020 | APPOINTMENT TERMINATED, SECRETARY BARBICAN SERVICES LIMITED |
| 20/05/2020 May 2020 | REGISTERED OFFICE CHANGED ON 20/05/2020 FROM 69-71 EAST STREET EPSOM SURREY KT17 1BP |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 06/11/196 November 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
| 03/09/193 September 2019 | CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES |
| 03/09/193 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOPSCOTCH DAY NURSERIES GROUP LTD |
| 03/09/193 September 2019 | PSC'S CHANGE OF PARTICULARS / MISS FREYA JANE DERRICK / 14/09/2018 |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 23/11/1823 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 063919730003 |
| 28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 03/07/183 July 2018 | DIRECTOR APPOINTED MRS CAROLINE LESLEY RAWNSLEY |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 09/11/179 November 2017 | CESSATION OF MJ & CJ DERRICK & HANOVER TRUSTEE COMPANY LIMITED AS A PSC |
| 24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES |
| 24/10/1724 October 2017 | CESSATION OF A PERSON WITH SIGNIFICANT CONTROL |
| 24/10/1724 October 2017 | CESSATION OF SIMON DERRICK AS A PSC |
| 03/07/173 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
| 30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 12/11/1512 November 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 19/10/1519 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
| 10/11/1410 November 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
| 30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 18/10/1318 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
| 30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 07/12/127 December 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
| 16/01/1216 January 2012 | APPOINTMENT TERMINATED, SECRETARY MARTIN TRUSCOTT |
| 16/01/1216 January 2012 | CORPORATE SECRETARY APPOINTED BARBICAN SERVICES LIMITED |
| 11/01/1211 January 2012 | Annual return made up to 8 October 2011 with full list of shareholders |
| 11/01/1211 January 2012 | 02/09/11 STATEMENT OF CAPITAL GBP 130.00 |
| 31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
| 05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 02/03/112 March 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09 |
| 01/12/101 December 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
| 09/11/109 November 2010 | 31/12/09 TOTAL EXEMPTION FULL |
| 14/09/1014 September 2010 | REGISTERED OFFICE CHANGED ON 14/09/2010 FROM PANNEL HOUSE, PARK STREET GUILDFORD SURREY GU1 4HN |
| 05/08/105 August 2010 | PREVEXT FROM 31/10/2009 TO 31/12/2009 |
| 07/04/107 April 2010 | 26/02/10 STATEMENT OF CAPITAL GBP 100 |
| 23/03/1023 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 11/02/1011 February 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 11/12/0911 December 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
| 10/12/0910 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / MARTIN TRUSCOTT / 01/10/2009 |
| 25/07/0925 July 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
| 16/07/0916 July 2009 | SECRETARY APPOINTED MARTIN TRUSCOTT |
| 15/07/0915 July 2009 | APPOINTMENT TERMINATED SECRETARY CLAIRE DONAGHY |
| 09/06/099 June 2009 | COMPANY NAME CHANGED HOPSCOTCH PLAY LTD CERTIFICATE ISSUED ON 10/06/09 |
| 17/04/0917 April 2009 | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
| 08/10/078 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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