SEASHORE DAY NURSERY LIMITED

Company Documents

DateDescription
24/01/2524 January 2025 Micro company accounts made up to 2024-04-30

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-14 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-14 with updates

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-04-30

View Document

12/04/2312 April 2023 Certificate of change of name

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-14 with updates

View Document

30/09/2230 September 2022 Cessation of David Stuart Finch as a person with significant control on 2022-09-30

View Document

30/09/2230 September 2022 Termination of appointment of David Stuart Finch as a director on 2022-09-30

View Document

30/09/2230 September 2022 Appointment of Mr Gerard Dooley as a director on 2022-09-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/04/2226 April 2022 Certificate of change of name

View Document

22/02/2222 February 2022 Cessation of Jane Sarah Hewson as a person with significant control on 2021-10-15

View Document

22/02/2222 February 2022 Cessation of Christopher James Hewson as a person with significant control on 2021-10-15

View Document

22/02/2222 February 2022 Notification of Alpha Nurseries Limited as a person with significant control on 2021-10-14

View Document

22/02/2222 February 2022 Notification of David Stuart Finch as a person with significant control on 2021-10-14

View Document

29/01/2229 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-14 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES

View Document

14/10/2014 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE SARAH HEWSON

View Document

14/10/2014 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JAMES HEWSON

View Document

14/10/2014 October 2020 CESSATION OF ALPHA NURSERIES LIMITED AS A PSC

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/04/2017 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STUART FINCH / 17/12/2019

View Document

28/01/2028 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

24/10/1924 October 2019 CESSATION OF CHRISTOPHER JAMES HEWSON AS A PSC

View Document

24/10/1924 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALPHA NURSERIES LIMITED

View Document

24/10/1924 October 2019 CESSATION OF JANE SARAH HEWSON AS A PSC

View Document

24/10/1924 October 2019 CESSATION OF DAVID STUART FINCH AS A PSC

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/01/1910 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

06/10/176 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 PREVSHO FROM 31/10/2016 TO 30/04/2016

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

28/07/1628 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, DIRECTOR JULIE BULLIVANT

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/01/166 January 2016 Annual return made up to 15 October 2015 with full list of shareholders

View Document

05/01/165 January 2016 Annual return made up to 5 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES ITEWSON / 19/10/2015

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MRS JANE SARAH ITEWSON

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MR DAVID STUART FINCH

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MRS JULIE BRENDA BULLIVANT

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD AYERS

View Document

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE SARAH ITEWSON / 19/10/2015

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, SECRETARY RICHARD AYERS

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, DIRECTOR RACHAEL AYERS

View Document

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

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MR CHRISTOPHER JAMES ITEWSON

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/11/1410 November 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/11/1322 November 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL CAROLINE AYERS / 02/11/2012

View Document

08/01/138 January 2013 Annual return made up to 5 October 2012 with full list of shareholders

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREW AYERS / 02/11/2012

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/01/1231 January 2012 REGISTERED OFFICE CHANGED ON 31/01/2012 FROM 89 BRIDGE ROAD, OULTON BROAD LOWESTOFT SUFFOLK NR32 3LN

View Document

25/10/1125 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

27/10/1027 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

27/10/1027 October 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD ANDREW AYERS / 01/09/2010

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREW AYERS / 01/09/2010

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/11/093 November 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

24/04/0924 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD AYERS / 13/03/2009

View Document

24/04/0924 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL AYERS / 13/03/2009

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

02/11/072 November 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

11/06/0311 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/022 November 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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