- Company Overview for FOOTPRINTS DAY NURSERY HARROGATE LTD (04562519)
- Filing history for FOOTPRINTS DAY NURSERY HARROGATE LTD (04562519)
- People for FOOTPRINTS DAY NURSERY HARROGATE LTD (04562519)
- Charges for FOOTPRINTS DAY NURSERY HARROGATE LTD (04562519)
- Insolvency for FOOTPRINTS DAY NURSERY HARROGATE LTD (04562519)
- More for FOOTPRINTS DAY NURSERY HARROGATE LTD (04562519)
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) |
---|---|---|---|
12 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Oct 2010 | AR01 | Annual return made up to 15 October 2010 with full list of shareholders | |
18 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
23 Oct 2009 | AR01 | Annual return made up to 15 October 2009 with full list of shareholders | |
23 Oct 2009 | AD02 | Register inspection address has been changed | |
23 Oct 2009 | CH01 | Director's details changed for Mrs Susan Catherine Seeber on 23 October 2009 | |
23 Oct 2009 | CH01 | Director's details changed for Mr Andrew Christopher Seeber on 23 October 2009 | |
14 Nov 2008 | 363a | Return made up to 15/10/08; full list of members | |
14 Nov 2008 | 288c | Director and secretary's change of particulars / susan seeber / 15/10/2008 | |
14 Nov 2008 | 288c | Director's change of particulars / andrew seeber / 15/10/2008 | |
23 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
14 Jan 2008 | 287 | Registered office changed on 14/01/08 from: 8 hill top view dacre banks harrogate north yorkshire HG3 4BH | |
08 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
25 Oct 2007 | 363a | Return made up to 15/10/07; full list of members | |
26 Oct 2006 | 363a | Return made up to 15/10/06; full list of members | |
24 Oct 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
24 Oct 2006 | 288c | Director's particulars changed | |
24 Oct 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
22 Sep 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
09 Dec 2005 | 287 | Registered office changed on 09/12/05 from: arthurs ave harrogate north yorkshire HG2 0DZ | |
30 Nov 2005 | 363s |
Return made up to 15/10/05; full list of members
|
|
07 Jul 2005 | AA | Total exemption small company accounts made up to 31 March 2005 | |
06 Oct 2004 | 363s | Return made up to 15/10/04; full list of members | |
14 Jul 2004 | AA | Total exemption small company accounts made up to 31 March 2004 |