Advanced company searchLink opens in new window

NUFFIELD HEALTH DAY NURSERIES LIMITED

Company number 03489051

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)
01 Sep 2011 TM02 Termination of appointment of David Holben as a secretary
19 Jan 2011 AR01 Annual return made up to 6 January 2011 with full list of shareholders
24 Sep 2010 AA Full accounts made up to 31 December 2009
21 Jan 2010 AR01 Annual return made up to 6 January 2010 with full list of shareholders
21 Jan 2010 AD01 Registered office address changed from Cannons House 40-44 Coombe Road New Malden Surrey KT3 4QF on 21 January 2010
23 Dec 2009 AA Full accounts made up to 31 December 2008
14 Jan 2009 363a Return made up to 06/01/09; full list of members
28 Nov 2008 MEM/ARTS Memorandum and Articles of Association
25 Nov 2008 CERTNM Company name changed cannons day nurseries LIMITED\certificate issued on 26/11/08
17 Nov 2008 288a Director appointed gregory john hyatt
02 Nov 2008 AA Full accounts made up to 31 December 2007
21 Oct 2008 288b Appointment terminated director christopher jessop
31 Jan 2008 363a Return made up to 06/01/08; full list of members
23 Dec 2007 288b Director resigned
23 Dec 2007 288b Director resigned
23 Dec 2007 288b Director resigned
23 Dec 2007 288a New director appointed
23 Dec 2007 288a New director appointed
18 Dec 2007 288b Secretary resigned
18 Dec 2007 288a New secretary appointed
04 Dec 2007 403a Declaration of satisfaction of mortgage/charge
04 Dec 2007 403a Declaration of satisfaction of mortgage/charge
26 Oct 2007 AA Full accounts made up to 31 December 2006
12 Jan 2007 363a Return made up to 06/01/07; full list of members
07 Dec 2006 288a New director appointed