PURLEY DAY NURSERY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/04/2530 April 2025 | Unaudited abridged accounts made up to 2024-07-31 |
| 24/02/2524 February 2025 | Confirmation statement made on 2025-02-23 with no updates |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 30/04/2430 April 2024 | Unaudited abridged accounts made up to 2023-07-31 |
| 26/02/2426 February 2024 | Confirmation statement made on 2024-02-23 with no updates |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 28/04/2328 April 2023 | Unaudited abridged accounts made up to 2022-07-31 |
| 06/03/236 March 2023 | Confirmation statement made on 2023-02-23 with updates |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 29/11/2129 November 2021 | Registration of a charge with Charles court order to extend. Charge code 041672730004, created on 2021-03-31 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 29/04/2129 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
| 23/02/2123 February 2021 | CONFIRMATION STATEMENT MADE ON 23/02/21, NO UPDATES |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 29/04/2029 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
| 25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 27/03/1927 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
| 25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 30/04/1830 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
| 26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
| 26/01/1726 January 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 12/12/1612 December 2016 | PREVEXT FROM 31/03/2016 TO 31/07/2016 |
| 17/08/1617 August 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 16/08/1616 August 2016 | APPOINTMENT TERMINATED, DIRECTOR SHARMAN ALLERTON |
| 16/08/1616 August 2016 | DIRECTOR APPOINTED MR KOLAWOLE EBENEZER OLAMIJU |
| 16/08/1616 August 2016 | DIRECTOR APPOINTED MRS OLUFUNMILOLA OLAYINKA OLAMIJU |
| 11/08/1611 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 041672730002 |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 15/03/1615 March 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
| 15/05/1515 May 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 |
| 23/03/1523 March 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
| 07/07/147 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 27/02/1427 February 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
| 25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 28/02/1328 February 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
| 30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 05/03/125 March 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
| 23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 02/03/112 March 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
| 29/11/1029 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 04/03/104 March 2010 | Annual return made up to 23 February 2010 with full list of shareholders |
| 04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHARMAN ROMA ALLERTON / 05/06/2009 |
| 23/09/0923 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 08/04/098 April 2009 | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS |
| 04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 04/08/084 August 2008 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY BEVERLY DAVIES |
| 28/02/0828 February 2008 | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS |
| 02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 23/03/0723 March 2007 | LOCATION OF DEBENTURE REGISTER |
| 23/03/0723 March 2007 | RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS |
| 23/03/0723 March 2007 | LOCATION OF REGISTER OF MEMBERS |
| 23/03/0723 March 2007 | SECRETARY RESIGNED |
| 23/03/0723 March 2007 | NEW SECRETARY APPOINTED |
| 23/03/0723 March 2007 | REGISTERED OFFICE CHANGED ON 23/03/07 FROM: 143 GREEN DRAGON LANE WINCHMORE HILL LONDON N21 1EU |
| 15/06/0615 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
| 02/03/062 March 2006 | RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS |
| 09/06/059 June 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
| 17/02/0517 February 2005 | RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS |
| 13/07/0413 July 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
| 19/02/0419 February 2004 | RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS |
| 20/08/0320 August 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
| 30/04/0330 April 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 21/03/0321 March 2003 | RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS |
| 06/02/036 February 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
| 01/03/021 March 2002 | RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS |
| 20/12/0120 December 2001 | ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02 |
| 08/03/018 March 2001 | NEW SECRETARY APPOINTED |
| 08/03/018 March 2001 | SECRETARY RESIGNED |
| 23/02/0123 February 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PURLEY DAY NURSERY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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