Advanced company searchLink opens in new window

ROOKIES DAY NURSERIES LIMITED

Company number 02312051

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Dec 2017 AA01 Previous accounting period extended from 31 March 2017 to 31 May 2017
29 Aug 2017 CS01 Confirmation statement made on 29 August 2017 with no updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
31 Aug 2016 TM01 Termination of appointment of Barry Webber as a director on 22 December 2015
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Dec 2015 CH01 Director's details changed for Mr Barry Webber on 1 December 2015
01 Dec 2015 CH01 Director's details changed for Mr Phillip Owen Wallace on 1 December 2015
01 Dec 2015 AD01 Registered office address changed from Q3 Building Caxton Way Stevenage Hertfordshire SG1 2DF to Stevenage Football Academy Shephallbury Sports Academy Broadhall Way Stevenage Hertfordshire SG2 8RH on 1 December 2015
20 Oct 2015 MR01 Registration of charge 023120510001, created on 16 October 2015
08 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 428,020
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Dec 2014 CERTNM Company name changed ridgemond training enterprises LIMITED\certificate issued on 15/12/14
  • RES15 ‐ Change company name resolution on 2014-11-22
15 Dec 2014 CONNOT Change of name notice
11 Nov 2014 TM01 Termination of appointment of Deborah Maria Smith as a director on 16 October 2014
21 Oct 2014 AP01 Appointment of Mr Barry Webber as a director on 16 October 2014
21 Oct 2014 AP01 Appointment of Mrs Deborah Maria Smith as a director on 16 October 2014
20 Oct 2014 TM01 Termination of appointment of Stephen Thomas Edward Mcqueen as a director on 16 October 2014
20 Oct 2014 TM01 Termination of appointment of Ian Geoffrey Shepherd as a director on 16 October 2014
20 Oct 2014 TM01 Termination of appointment of Helen Parrish as a director on 16 October 2014
20 Oct 2014 AP01 Appointment of Mr Phillip Owen Wallace as a director on 16 October 2014
15 Sep 2014 AR01 Annual return made up to 31 August 2014
31 Dec 2013 AA Accounts for a small company made up to 31 March 2013
06 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-06
  • GBP 428,020
05 Aug 2013 AUD Auditor's resignation