Advanced company searchLink opens in new window

THE CHESTNUTS DAY NURSERY LIMITED

Company number 04504842

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)
11 Feb 2024 TM01 Termination of appointment of Elizabeth Mary Ellen Carroll as a director on 9 February 2024
06 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 December 2022
06 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
06 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
06 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
29 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
20 Oct 2022 AP01 Appointment of Mrs Samantha Jane Rhodes as a director on 17 October 2022
14 Oct 2022 TM01 Termination of appointment of Jacqueline Ann Johnson as a director on 11 October 2022
04 Oct 2022 TM01 Termination of appointment of David William Johnson as a director on 30 September 2022
10 Aug 2022 CS01 Confirmation statement made on 20 July 2022 with updates
15 Jul 2022 AP03 Appointment of Mr Richard Henry Smith as a secretary on 13 July 2022
14 Jul 2022 AP01 Appointment of Mr Richard Henry Smith as a director on 13 July 2022
28 Jun 2022 AA01 Current accounting period extended from 31 August 2022 to 31 December 2022
18 May 2022 AA Total exemption full accounts made up to 31 August 2021
17 Dec 2021 TM02 Termination of appointment of Richard Henry Smith as a secretary on 17 December 2021
12 Nov 2021 AP03 Appointment of Mr Richard Henry Smith as a secretary on 5 November 2021
08 Sep 2021 TM01 Termination of appointment of Lucy Knibbs as a director on 8 September 2021
08 Sep 2021 PSC02 Notification of Just Childcare Limited as a person with significant control on 6 September 2021
08 Sep 2021 PSC07 Cessation of Lucy Knibbs as a person with significant control on 6 September 2021
08 Sep 2021 PSC07 Cessation of Elizabeth Charlotte Kelly as a person with significant control on 6 September 2021
08 Sep 2021 TM01 Termination of appointment of Elizabeth Charlotte Kelly as a director on 6 September 2021
08 Sep 2021 TM02 Termination of appointment of Elizabeth Charlotte Kelly as a secretary on 6 September 2021
08 Sep 2021 AD01 Registered office address changed from 82 Church Road Longlevens Gloucester Gloucestershire GL2 0AA to Ridgway House Progress Way Denton Manchester M34 2GP on 8 September 2021
31 Aug 2021 SH01 Statement of capital following an allotment of shares on 5 December 2002
  • GBP 79,998
30 Jul 2021 AP01 Appointment of Mrs Elizabeth Mary Ellen Carroll as a director on 30 July 2021