Advanced company searchLink opens in new window

POSITIVE STEPS CHILDRENS DAY NURSERY LIMITED

Company number 04426856

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)
26 Jun 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Deed of assignment 23/01/2019
21 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with updates
05 Nov 2018 MR01 Registration of charge 044268560015, created on 25 October 2018
20 Sep 2018 AA Full accounts made up to 31 December 2017
27 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
03 Jan 2018 TM01 Termination of appointment of John Brian Woodward as a director on 31 December 2017
11 Oct 2017 AP01 Appointment of Mr Matthew Peter Muller as a director on 6 October 2017
07 Oct 2017 AA Full accounts made up to 31 December 2016
11 Jul 2017 MR05 Part of the property or undertaking has been released from charge 044268560013
11 Jul 2017 MR05 Part of the property or undertaking has been released from charge 044268560014
07 Jul 2017 CS01 Confirmation statement made on 19 June 2017 with updates
07 Jul 2017 PSC02 Notification of Busy Bees Holdings Limited as a person with significant control on 29 July 2016
07 Jul 2017 AA01 Previous accounting period shortened from 30 April 2017 to 31 December 2016
08 Jun 2017 MR01 Registration of charge 044268560014, created on 6 June 2017
27 Oct 2016 MA Memorandum and Articles of Association
27 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Oct 2016 MR01 Registration of charge 044268560013, created on 10 October 2016
05 Aug 2016 AA Full accounts made up to 30 April 2016
02 Aug 2016 TM01 Termination of appointment of Paul Alexander Clarke as a director on 29 July 2016
02 Aug 2016 TM02 Termination of appointment of Jacqueline Clarke as a secretary on 29 July 2016
02 Aug 2016 AP01 Appointment of Mrs Clare Phizacklea as a director on 29 July 2016
02 Aug 2016 AP01 Appointment of Mr John Brian Woodward as a director on 29 July 2016
02 Aug 2016 AP01 Appointment of Ms Margaret Randles as a director on 29 July 2016
02 Aug 2016 AP01 Appointment of Mr Simon Andrew Irons as a director on 29 July 2016
02 Aug 2016 AD01 Registered office address changed from Foundation House Lower Church Street Stokenchurch Bucks HP14 3TG to St Mathews Shaftesbury Drive Burntwood Staffordshire WS7 9QP on 2 August 2016