Advanced company searchLink opens in new window

TAVISTOCK HOUSE DAY NURSERY LIMITED

Company number 04569965

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)
05 Nov 2019 TM02 Termination of appointment of Gillian Hopkins as a secretary on 1 November 2019
05 Nov 2019 AP01 Appointment of Mr Peter Mark Dubois as a director on 1 November 2019
29 Oct 2019 AA Total exemption full accounts made up to 31 August 2019
29 Oct 2019 TM01 Termination of appointment of Norman Vincent Senior as a director on 29 March 2019
21 Nov 2018 AA Total exemption full accounts made up to 31 August 2018
25 Oct 2018 CS01 Confirmation statement made on 22 October 2018 with no updates
02 May 2018 AA Total exemption full accounts made up to 31 August 2017
26 Oct 2017 CS01 Confirmation statement made on 22 October 2017 with no updates
26 Apr 2017 AA Total exemption small company accounts made up to 31 August 2016
04 Nov 2016 CS01 Confirmation statement made on 22 October 2016 with updates
10 May 2016 AA Total exemption small company accounts made up to 31 August 2015
29 Oct 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000
25 Mar 2015 AA Total exemption small company accounts made up to 31 August 2014
28 Oct 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
23 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
28 Oct 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,000
15 May 2013 AA Total exemption small company accounts made up to 31 August 2012
29 Oct 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
29 Oct 2012 CH01 Director's details changed for Gillian Williams on 29 October 2012
29 Oct 2012 CH03 Secretary's details changed for Gillian Williams on 29 October 2012
23 May 2012 MEM/ARTS Memorandum and Articles of Association
23 May 2012 CC04 Statement of company's objects
23 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Apr 2012 AA Total exemption small company accounts made up to 31 August 2011
07 Dec 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders