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)
02 Aug 2016 MR04 Satisfaction of charge 5 in full
02 Aug 2016 MR04 Satisfaction of charge 044268560011 in full
02 Aug 2016 MR04 Satisfaction of charge 7 in full
02 Aug 2016 MR04 Satisfaction of charge 3 in full
02 Aug 2016 MR04 Satisfaction of charge 044268560012 in full
04 Jul 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
03 Jan 2016 MR04 Satisfaction of charge 1 in full
03 Jan 2016 MR04 Satisfaction of charge 2 in full
03 Jan 2016 MR04 Satisfaction of charge 4 in full
03 Dec 2015 AP03 Appointment of Mrs Jacqueline Clarke as a secretary on 15 March 2015
29 Jul 2015 AA Full accounts made up to 30 April 2015
19 Jun 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
27 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 May 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
28 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
27 Nov 2014 AD01 Registered office address changed from Mercury House 19/21 Chapel Street Marlow Bucks SL7 3HN to Foundation House Lower Church Street Stokenchurch Bucks HP14 3TG on 27 November 2014
27 Sep 2014 MR04 Satisfaction of charge 044268560010 in full
27 Sep 2014 MR04 Satisfaction of charge 044268560009 in full
21 Jul 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
30 Jun 2014 AD01 Registered office address changed from Lacemaker House 5-7 Chapel Street Marlow Buckinghamshire SL7 3HN on 30 June 2014
29 Oct 2013 AAMD Amended accounts made up to 30 April 2013
10 Oct 2013 AAMD Amended accounts made up to 30 April 2013
27 Sep 2013 AA Total exemption small company accounts made up to 30 April 2013
25 Jul 2013 AR01 Annual return made up to 29 April 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
17 Jul 2013 AD01 Registered office address changed from 111 High Street Edgware Middlesex HA8 7DB on 17 July 2013