SEASHORE DAY NURSERY LIMITED
Company Documents
Date | Description |
---|---|
24/01/2524 January 2025 | Micro company accounts made up to 2024-04-30 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-14 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
31/01/2431 January 2024 | Micro company accounts made up to 2023-04-30 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-14 with updates |
28/04/2328 April 2023 | Micro company accounts made up to 2022-04-30 |
12/04/2312 April 2023 | Certificate of change of name |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-14 with updates |
30/09/2230 September 2022 | Cessation of David Stuart Finch as a person with significant control on 2022-09-30 |
30/09/2230 September 2022 | Termination of appointment of David Stuart Finch as a director on 2022-09-30 |
30/09/2230 September 2022 | Appointment of Mr Gerard Dooley as a director on 2022-09-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
26/04/2226 April 2022 | Certificate of change of name |
22/02/2222 February 2022 | Cessation of Jane Sarah Hewson as a person with significant control on 2021-10-15 |
22/02/2222 February 2022 | Cessation of Christopher James Hewson as a person with significant control on 2021-10-15 |
22/02/2222 February 2022 | Notification of Alpha Nurseries Limited as a person with significant control on 2021-10-14 |
22/02/2222 February 2022 | Notification of David Stuart Finch as a person with significant control on 2021-10-14 |
29/01/2229 January 2022 | Accounts for a dormant company made up to 2021-04-30 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-14 with updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/04/2129 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
14/10/2014 October 2020 | CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES |
14/10/2014 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE SARAH HEWSON |
14/10/2014 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JAMES HEWSON |
14/10/2014 October 2020 | CESSATION OF ALPHA NURSERIES LIMITED AS A PSC |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
17/04/2017 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STUART FINCH / 17/12/2019 |
28/01/2028 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES |
24/10/1924 October 2019 | CESSATION OF CHRISTOPHER JAMES HEWSON AS A PSC |
24/10/1924 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALPHA NURSERIES LIMITED |
24/10/1924 October 2019 | CESSATION OF JANE SARAH HEWSON AS A PSC |
24/10/1924 October 2019 | CESSATION OF DAVID STUART FINCH AS A PSC |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
10/01/1910 January 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18 |
02/11/182 November 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES |
06/10/176 October 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
30/01/1730 January 2017 | PREVSHO FROM 31/10/2016 TO 30/04/2016 |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
28/07/1628 July 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
28/07/1628 July 2016 | APPOINTMENT TERMINATED, DIRECTOR JULIE BULLIVANT |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
06/01/166 January 2016 | Annual return made up to 15 October 2015 with full list of shareholders |
05/01/165 January 2016 | Annual return made up to 5 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
19/10/1519 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES ITEWSON / 19/10/2015 |
19/10/1519 October 2015 | DIRECTOR APPOINTED MRS JANE SARAH ITEWSON |
19/10/1519 October 2015 | DIRECTOR APPOINTED MR DAVID STUART FINCH |
19/10/1519 October 2015 | DIRECTOR APPOINTED MRS JULIE BRENDA BULLIVANT |
19/10/1519 October 2015 | APPOINTMENT TERMINATED, DIRECTOR RICHARD AYERS |
19/10/1519 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE SARAH ITEWSON / 19/10/2015 |
19/10/1519 October 2015 | APPOINTMENT TERMINATED, SECRETARY RICHARD AYERS |
19/10/1519 October 2015 | APPOINTMENT TERMINATED, DIRECTOR RACHAEL AYERS |
19/10/1519 October 2015 | REGISTERED OFFICE CHANGED ON 19/10/2015 FROM C/O SEASHORE DAY NURSERY LTD SEASHORE HOUSE CROWN SCORE LOWESTOFT SUFFOLK NR32 1JH |
19/10/1519 October 2015 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES ITEWSON |
28/04/1528 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
10/11/1410 November 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
27/06/1427 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
22/11/1322 November 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
15/07/1315 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
08/01/138 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL CAROLINE AYERS / 02/11/2012 |
08/01/138 January 2013 | Annual return made up to 5 October 2012 with full list of shareholders |
08/01/138 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREW AYERS / 02/11/2012 |
20/06/1220 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
31/01/1231 January 2012 | REGISTERED OFFICE CHANGED ON 31/01/2012 FROM 89 BRIDGE ROAD, OULTON BROAD LOWESTOFT SUFFOLK NR32 3LN |
25/10/1125 October 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
06/06/116 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
27/10/1027 October 2010 | Annual return made up to 5 October 2010 with full list of shareholders |
27/10/1027 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD ANDREW AYERS / 01/09/2010 |
27/10/1027 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREW AYERS / 01/09/2010 |
30/03/1030 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
03/11/093 November 2009 | Annual return made up to 5 October 2009 with full list of shareholders |
24/04/0924 April 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD AYERS / 13/03/2009 |
24/04/0924 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL AYERS / 13/03/2009 |
24/02/0924 February 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
11/11/0811 November 2008 | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS |
29/05/0829 May 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
02/11/072 November 2007 | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS |
09/08/079 August 2007 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
25/03/0725 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
17/10/0617 October 2006 | RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS |
07/07/067 July 2006 | DIRECTOR RESIGNED |
14/03/0614 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
17/11/0517 November 2005 | RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS |
23/03/0523 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
25/10/0425 October 2004 | RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS |
15/07/0415 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
07/10/037 October 2003 | RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS |
11/09/0311 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
11/06/0311 June 2003 | PARTICULARS OF MORTGAGE/CHARGE |
02/11/022 November 2002 | RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS |
12/07/0212 July 2002 | NEW DIRECTOR APPOINTED |
05/10/015 October 2001 | 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