Advanced company searchLink opens in new window

KINDERSTART DAY NURSERIES LIMITED

Company number 04666917

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)
16 Nov 2016 AP03 Appointment of Mr Stephen Kramer as a secretary on 10 November 2016
15 Nov 2016 AP01 Appointment of Mr James Walter Tugendhat as a director on 10 November 2016
15 Nov 2016 AD01 Registered office address changed from C/O Company Secretary Asquith House 34 Germain Street Chesham Buckinghamshire HP5 1LH to 2 Crown Way Rushden NN10 6BS on 15 November 2016
15 Nov 2016 TM02 Termination of appointment of Adam David Sage as a secretary on 10 November 2016
10 Mar 2016 AUD Auditor's resignation
17 Jan 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-17
  • GBP 296,000
07 Dec 2015 AA Full accounts made up to 28 February 2015
15 Jan 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 296,000
26 Nov 2014 AA Full accounts made up to 28 February 2014
17 Jan 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 296,000
27 Nov 2013 AA Full accounts made up to 28 February 2013
14 Feb 2013 AD01 Registered office address changed from C/O Company Secretary Asquith House 34 Germain Street Chesham Bucks HP5 1SJ England on 14 February 2013
14 Feb 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
21 Nov 2012 AA Full accounts made up to 29 February 2012
08 Mar 2012 AD01 Registered office address changed from Orbital House Park View Road Berkhamsted Hertfordshire HP4 3EY on 8 March 2012
20 Jan 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
14 Nov 2011 TM01 Termination of appointment of Adam Sage as a director
30 Sep 2011 AA Full accounts made up to 28 February 2011
12 Sep 2011 AP01 Appointment of Adam David Sage as a director
15 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
15 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
17 Jan 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
17 Jan 2011 AP03 Appointment of Mr Adam David Sage as a secretary
28 Oct 2010 AA Full accounts made up to 28 February 2010
10 May 2010 TM01 Termination of appointment of Nicholas Yarrow as a director