THE DAISY CHAIN NURSERY (EMSWORTH) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 | Registration of charge 054926050003, created on 2025-06-06 |
18/03/2518 March 2025 | Audit exemption subsidiary accounts made up to 2024-06-30 |
18/03/2518 March 2025 | |
18/03/2518 March 2025 | |
18/03/2518 March 2025 | |
07/03/257 March 2025 | Appointment of Lisa Barter-Ng as a director on 2025-01-31 |
07/03/257 March 2025 | Appointment of Christopher James Coxhead as a director on 2025-01-31 |
21/01/2521 January 2025 | Previous accounting period shortened from 2024-11-19 to 2024-06-30 |
21/11/2421 November 2024 | Confirmation statement made on 2024-11-21 with updates |
19/11/2419 November 2024 | Total exemption full accounts made up to 2023-11-19 |
10/07/2410 July 2024 | Confirmation statement made on 2024-06-27 with no updates |
20/12/2320 December 2023 | Registration of charge 054926050002, created on 2023-12-20 |
29/11/2329 November 2023 | Resolutions |
29/11/2329 November 2023 | Resolutions |
29/11/2329 November 2023 | Memorandum and Articles of Association |
22/11/2322 November 2023 | Termination of appointment of Imelda Curtis as a secretary on 2023-11-20 |
22/11/2322 November 2023 | Notification of Bright Stars Nursery Group Limited as a person with significant control on 2023-11-20 |
22/11/2322 November 2023 | Cessation of Kathryn Louise Curtis as a person with significant control on 2023-11-20 |
22/11/2322 November 2023 | Appointment of Mrs Clare Elizabeth Wilson as a director on 2023-11-20 |
22/11/2322 November 2023 | Appointment of Mr Stephen Martin Booty as a director on 2023-11-20 |
22/11/2322 November 2023 | Registered office address changed from The Old Rectory Church Street Weybridge Surrey KT13 8DE England to 1 Pride Point Drive Pride Park Derby DE24 8BX on 2023-11-22 |
22/11/2322 November 2023 | Termination of appointment of Kathryn Louise Curtis as a director on 2023-11-20 |
22/11/2322 November 2023 | Previous accounting period shortened from 2023-12-31 to 2023-11-19 |
22/11/2322 November 2023 | Termination of appointment of Sean William Curtis as a director on 2023-11-20 |
22/11/2322 November 2023 | Cessation of Sean William Curtis as a person with significant control on 2023-11-20 |
19/11/2319 November 2023 | Annual accounts for year ending 19 Nov 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
07/07/237 July 2023 | Confirmation statement made on 2023-06-27 with updates |
19/01/2319 January 2023 | Cancellation of shares. Statement of capital on 2022-12-23 |
19/01/2319 January 2023 | Purchase of own shares. |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
02/11/222 November 2022 | Satisfaction of charge 1 in full |
13/09/2213 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
07/07/217 July 2021 | Confirmation statement made on 2021-06-27 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
04/08/204 August 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
15/08/1915 August 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 27/06/2019 |
15/08/1915 August 2019 | SECOND FILED SH01 - 10/12/17 STATEMENT OF CAPITAL GBP 220.0 |
08/08/198 August 2019 | ADOPT ARTICLES 10/12/2017 |
08/07/198 July 2019 | 27/06/19 STATEMENT OF CAPITAL GBP 220.0 |
05/07/195 July 2019 | 10/12/17 STATEMENT OF CAPITAL GBP 220 |
07/03/197 March 2019 | REGISTERED OFFICE CHANGED ON 07/03/2019 FROM 6 STERLING BUILDING HERSHAM PLACE TECHNOLOGY PARK WALTON ON THAMES KT12 4RZ UNITED KINGDOM |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
12/03/1812 March 2018 | REGISTERED OFFICE CHANGED ON 12/03/2018 FROM THAMES HOUSE MAYO ROAD WALTON ON THAMES SURREY KT12 2QA |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRYN LOUISE CURTIS |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN WILLIAM CURTIS |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
29/06/1629 June 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
16/07/1516 July 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
21/07/1421 July 2014 | Annual return made up to 27 June 2014 with full list of shareholders |
15/07/1415 July 2014 | 23/07/13 STATEMENT OF CAPITAL GBP 210 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
08/08/138 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/07/1331 July 2013 | Annual return made up to 27 June 2013 with full list of shareholders |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
28/06/1228 June 2012 | Annual return made up to 27 June 2012 with full list of shareholders |
12/06/1212 June 2012 | ADOPT ARTICLES 10/05/2012 |
12/06/1212 June 2012 | AUTHORISED SHARE CAPITAL CEASED TO APPLY 10/05/2012 |
12/06/1212 June 2012 | STATEMENT OF COMPANY'S OBJECTS |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
04/07/114 July 2011 | Annual return made up to 27 June 2011 with full list of shareholders |
25/09/1025 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
01/07/101 July 2010 | Annual return made up to 27 June 2010 with full list of shareholders |
29/10/0929 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
30/06/0930 June 2009 | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS |
28/08/0828 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
02/07/082 July 2008 | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS |
06/08/076 August 2007 | RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS |
01/08/071 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
01/08/071 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
01/08/071 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
01/06/071 June 2007 | ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07 |
03/05/073 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
24/07/0624 July 2006 | RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS |
07/06/067 June 2006 | REGISTERED OFFICE CHANGED ON 07/06/06 FROM: C/O SCHONHUT CARR & CO 2 THE QUINTET CHURCHFIELD ROAD WALTON-ON-THAMES KT12 2TZ |
17/12/0517 December 2005 | PARTICULARS OF MORTGAGE/CHARGE |
27/06/0527 June 2005 | 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