MACCLESFIELD DAY NURSERY LIMITED
Company Documents
Date | Description |
---|---|
27/03/2427 March 2024 New | Current accounting period shortened from 2023-03-27 to 2023-03-26 |
19/03/2419 March 2024 New | Confirmation statement made on 2024-02-26 with updates |
28/12/2328 December 2023 | Previous accounting period shortened from 2023-03-28 to 2023-03-27 |
29/06/2329 June 2023 | Micro company accounts made up to 2022-03-28 |
29/03/2329 March 2023 | Current accounting period shortened from 2022-03-29 to 2022-03-28 |
15/03/2315 March 2023 | Confirmation statement made on 2023-02-26 with updates |
29/12/2229 December 2022 | Previous accounting period shortened from 2022-03-30 to 2022-03-29 |
30/03/2230 March 2022 | Confirmation statement made on 2022-02-26 with updates |
28/03/2228 March 2022 | Annual accounts for year ending 28 Mar 2022Analyse these accounts |
31/12/2131 December 2021 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
27/10/2127 October 2021 | Notification of Patricia Stanier as a person with significant control on 2021-09-02 |
27/10/2127 October 2021 | Cessation of James Douglas Barlow as a person with significant control on 2021-09-01 |
27/10/2127 October 2021 | Termination of appointment of James Douglas Barlow as a director on 2021-09-01 |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021Analyse these accounts |
18/08/2018 August 2020 | DIRECTOR APPOINTED MS SAJEDA KHAN |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020Analyse these accounts |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES |
23/02/2023 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA STANIER / 23/02/2020 |
11/02/2011 February 2020 | DIRECTOR APPOINTED MRS PATRICIA STANIER |
11/02/2011 February 2020 | DIRECTOR APPOINTED MR JAMES DOUGLAS BARLOW |
11/02/2011 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES DOUGLAS BARLOW |
11/02/2011 February 2020 | CESSATION OF EMMA LOUISE GREENWOOD AS A PSC |
11/02/2011 February 2020 | CESSATION OF LAURA ALANA JENNINGS AS A PSC |
10/02/2010 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA ALANA JENNINGS / 10/02/2020 |
10/02/2010 February 2020 | PSC'S CHANGE OF PARTICULARS / MRS LAURA ALANA JENNINGS / 10/02/2020 |
10/02/2010 February 2020 | APPOINTMENT TERMINATED, DIRECTOR LAURA JENNINGS |
10/02/2010 February 2020 | APPOINTMENT TERMINATED, DIRECTOR EMMA GREENWOOD |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019Analyse these accounts |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018Analyse these accounts |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017Analyse these accounts |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
03/01/173 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA LOUISE GREENWOOD / 20/12/2016 |
05/04/165 April 2016 | Annual return made up to 9 March 2016 with full list of shareholders |
03/04/163 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA ALANA JENNINGS / 01/03/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016Analyse these accounts |
07/04/157 April 2015 | REGISTERED OFFICE CHANGED ON 07/04/2015 FROM C/O HEMINGWAYS SOLICITORS LIMITED REDLANDS BUSINESS CENTRE 3-5 TAPTON HOUSE ROAD SHEFFIELD S10 5BY UNITED KINGDOM |
09/03/159 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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