HYACINTH'S DAY NURSERY LIMITED
Company Documents
| Date | Description |
|---|---|
| 07/04/257 April 2025 | Registered office address changed from 46C Beresford Road Beresford Road Poole Dorset BH12 2HD England to 43C Beresford Road Poole Dorset BH12 2HD on 2025-04-07 |
| 24/03/2524 March 2025 | Confirmation statement made on 2025-01-22 with no updates |
| 24/03/2524 March 2025 | Registered office address changed from The Beech House 20 Beech Way Epsom KT17 4NG England to 46C Beresford Road Beresford Road Poole Dorset BH12 2HD on 2025-03-24 |
| 24/12/2424 December 2024 | Total exemption full accounts made up to 2024-08-31 |
| 09/12/249 December 2024 | Previous accounting period extended from 2024-03-30 to 2024-08-31 |
| 15/03/2415 March 2024 | Confirmation statement made on 2024-01-22 with no updates |
| 26/11/2326 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 09/06/239 June 2023 | Confirmation statement made on 2023-01-22 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 02/03/232 March 2023 | Total exemption full accounts made up to 2022-03-31 |
| 22/12/2222 December 2022 | Previous accounting period shortened from 2022-03-31 to 2022-03-30 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 23/03/2123 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
| 29/12/1929 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
| 29/12/1829 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES |
| 29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 28/04/1628 April 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 08/03/158 March 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
| 28/12/1428 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 09/05/149 May 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 10/05/1310 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HYACINTH RODRIGUES / 10/01/2013 |
| 10/05/1310 May 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
| 10/05/1310 May 2013 | REGISTERED OFFICE CHANGED ON 10/05/2013 FROM C/O 40 KENDOR AVENUE 40 KENDOR AVENUE EPSOM SURREY KT19 8RJ ENGLAND |
| 17/01/1317 January 2013 | REGISTERED OFFICE CHANGED ON 17/01/2013 FROM 13 BAHRAM ROAD EPSOM LONDON SURREY KT19 9DN UNITED KINGDOM |
| 24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 06/04/126 April 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
| 23/11/1123 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 09/06/119 June 2011 | DIRECTOR APPOINTED MR CHARLES MARTIN RODRIGUES |
| 04/05/114 May 2011 | Annual return made up to 24 February 2011 with full list of shareholders |
| 10/08/1010 August 2010 | CURREXT FROM 28/02/2011 TO 31/03/2011 |
| 24/02/1024 February 2010 | 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