TURNBRIDGE DAY NURSERY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/11/2428 November 2024 | Confirmation statement made on 2024-11-14 with updates |
22/08/2422 August 2024 | Current accounting period extended from 2024-12-31 to 2025-03-31 |
07/05/247 May 2024 | Satisfaction of charge 082934130001 in full |
04/05/244 May 2024 | Resolutions |
04/05/244 May 2024 | Resolutions |
04/05/244 May 2024 | Memorandum and Articles of Association |
01/05/241 May 2024 | Appointment of Ms Lucy Marie Kaczmarska as a director on 2024-04-30 |
01/05/241 May 2024 | Appointment of Mr Colin James Anderton as a director on 2024-04-30 |
01/05/241 May 2024 | Appointment of Clare Bernadette Roberts as a director on 2024-04-30 |
01/05/241 May 2024 | Notification of Kids Planet Day Nurseries Limited as a person with significant control on 2024-04-30 |
01/05/241 May 2024 | Termination of appointment of Samantha Louise Mitchell as a director on 2024-04-30 |
01/05/241 May 2024 | Termination of appointment of Glen Robert Mitchell as a director on 2024-04-30 |
01/05/241 May 2024 | Cessation of Glen Robert Mitchell as a person with significant control on 2024-04-30 |
01/05/241 May 2024 | Cessation of Samantha Louise Mitchell as a person with significant control on 2024-04-30 |
01/05/241 May 2024 | Registered office address changed from Turnbridge Day Nursery Snaith Road East Cowick Goole DN14 9BY to 231 Higher Lane Lymm Cheshire WA13 0RZ on 2024-05-01 |
30/04/2430 April 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/12/2319 December 2023 | Confirmation statement made on 2023-11-14 with no updates |
22/09/2322 September 2023 | Total exemption full accounts made up to 2022-12-31 |
10/01/2310 January 2023 | Confirmation statement made on 2022-11-14 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/09/2220 September 2022 | Total exemption full accounts made up to 2021-12-31 |
03/02/223 February 2022 | Confirmation statement made on 2021-11-14 with no updates |
28/01/2228 January 2022 | Compulsory strike-off action has been discontinued |
28/01/2228 January 2022 | Compulsory strike-off action has been discontinued |
27/01/2227 January 2022 | Total exemption full accounts made up to 2020-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/01/2018 January 2020 | CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES |
18/01/2018 January 2020 | 31/12/18 UNAUDITED ABRIDGED |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
10/12/1910 December 2019 | DISS40 (DISS40(SOAD)) |
03/12/193 December 2019 | FIRST GAZETTE |
24/02/1924 February 2019 | CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES |
23/02/1923 February 2019 | DISS40 (DISS40(SOAD)) |
05/02/195 February 2019 | FIRST GAZETTE |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/09/1830 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
28/02/1828 February 2018 | DISS40 (DISS40(SOAD)) |
27/02/1827 February 2018 | FIRST GAZETTE |
24/02/1824 February 2018 | CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/12/1713 December 2017 | 31/12/16 UNAUDITED ABRIDGED |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
17/12/1617 December 2016 | CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
06/12/156 December 2015 | Annual return made up to 14 November 2015 with full list of shareholders |
25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
20/12/1420 December 2014 | Annual return made up to 14 November 2014 with full list of shareholders |
13/08/1413 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
11/08/1411 August 2014 | PREVEXT FROM 30/11/2013 TO 31/12/2013 |
29/01/1429 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 082934130001 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
12/12/1312 December 2013 | Annual return made up to 14 November 2013 with full list of shareholders |
14/11/1214 November 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TURNBRIDGE DAY NURSERY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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