SPRINGTIME DAY NURSERY LIMITED

Company Documents

DateDescription
28/04/1528 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/04/1517 April 2015 APPLICATION FOR STRIKING-OFF

View Document

07/02/157 February 2015 DISS40 (DISS40(SOAD))

View Document

06/02/156 February 2015 Annual return made up to 26 September 2014 with full list of shareholders

View Document

06/02/156 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS. LYNNE MARGARET BYRNE / 06/02/2015

View Document

27/01/1527 January 2015 FIRST GAZETTE

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/12/136 December 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/11/125 November 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/10/117 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/10/106 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

06/10/106 October 2010 SECRETARY'S CHANGE OF PARTICULARS / PETER VINCENT BYRNE / 26/09/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE MARGARET BYRNE / 26/09/2010

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/12/0917 December 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

31/03/0931 March 2009 DISS40 (DISS40(SOAD))

View Document

28/03/0928 March 2009 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 DIRECTOR'S PARTICULARS LYNNE BYRNE

View Document

27/03/0927 March 2009 SECRETARY'S PARTICULARS PETER BYRNE

View Document

25/03/0925 March 2009 DIRECTOR'S PARTICULARS LYNNE BYRNE

View Document

25/03/0925 March 2009 RETURN MADE UP TO 26/09/08; NO CHANGE OF MEMBERS

View Document

25/03/0925 March 2009 SECRETARY'S PARTICULARS PETER BYRNE

View Document

25/03/0925 March 2009 SECRETARY'S PARTICULARS PETER BYRNE

View Document

25/03/0925 March 2009 DIRECTOR'S PARTICULARS LYNNE BYRNE

View Document

25/03/0925 March 2009 RETURN MADE UP TO 26/09/07; NO CHANGE OF MEMBERS

View Document

18/03/0918 March 2009 DIRECTOR'S PARTICULARS LYNNE BYRNE

View Document

18/03/0918 March 2009 SECRETARY'S PARTICULARS PETER BYRNE

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/09 FROM: DUKE OF YORK 184 LARKHALL LANE LONDON SW4 6SH

View Document

17/02/0917 February 2009 First Gazette

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/06/073 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

23/09/0523 September 2005 REGISTERED OFFICE CHANGED ON 23/09/05 FROM: 31 KILLYON ROAD WANDSWORTH LONDON SW8 2XS

View Document

23/09/0523 September 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

11/07/0511 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

07/01/057 January 2005 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

28/09/0328 September 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0317 September 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 REGISTERED OFFICE CHANGED ON 15/10/02 FROM: 31 KILLIAN RD WANDSWORTH LONDON NW8 2XS

View Document

15/10/0215 October 2002 NEW SECRETARY APPOINTED

View Document

01/10/021 October 2002 SECRETARY RESIGNED

View Document

01/10/021 October 2002 DIRECTOR RESIGNED

View Document

26/09/0226 September 2002 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