RAINBOW DAY NURSERY HASLINGTON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Termination of appointment of John Hoban as a director on 2025-06-06

View Document

28/10/2428 October 2024 Micro company accounts made up to 2024-03-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

10/10/2310 October 2023 Termination of appointment of Kieron Gordon Ellis as a director on 2023-09-29

View Document

21/09/2321 September 2023 Appointment of Mr Colin James Anderton as a director on 2023-09-18

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/11/2225 November 2022 Micro company accounts made up to 2022-03-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

13/12/2113 December 2021 Satisfaction of charge 098148940003 in full

View Document

13/12/2113 December 2021 Satisfaction of charge 098148940001 in full

View Document

13/12/2113 December 2021 Satisfaction of charge 098148940002 in full

View Document

13/12/2113 December 2021 Satisfaction of charge 098148940004 in full

View Document

07/12/217 December 2021 Termination of appointment of Pinesh Mehta as a director on 2021-12-01

View Document

07/12/217 December 2021 Termination of appointment of Bernadette Hoban as a secretary on 2021-12-01

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

28/07/2128 July 2021 Registration of charge 098148940004, created on 2021-07-21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

28/04/2028 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 098148940003

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/01/2030 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 098148940002

View Document

18/12/1918 December 2019 DIRECTOR APPOINTED MR KIERON GORDON ELLIS

View Document

18/12/1918 December 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW THORLEY

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

14/08/1914 August 2019 ADOPT ARTICLES 31/07/2019

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR MARK MCMENEMY

View Document

01/08/191 August 2019 REGISTERED OFFICE CHANGED ON 01/08/2019 FROM BROOKS LANE MIDDLEWICH CHESHIRE CW10 0JH UNITED KINGDOM

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR PINESH MEHTA

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR ANDREW MARK THORLEY

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MRS CLARE BERNADETTE ROBERTS

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MRS LUCY MARIE KACZMARSKA

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR JOHN HOBAN

View Document

01/08/191 August 2019 SECRETARY APPOINTED MRS BERNADETTE HOBAN

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL SUMNER

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR ALISON SUMNER

View Document

23/07/1923 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

17/10/1817 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

31/08/1731 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/01/1615 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098148940001

View Document

19/10/1519 October 2015 CURRSHO FROM 31/10/2016 TO 31/03/2016

View Document

08/10/158 October 2015 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