Advanced company searchLink opens in new window

Q DAY NURSERIES LIMITED

Company number 05575797

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 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000
02 May 2014 AA Full accounts made up to 31 December 2013
11 Dec 2013 MEM/ARTS Memorandum and Articles of Association
11 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Nov 2013 MR04 Satisfaction of charge 2 in full
04 Nov 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000
05 Jun 2013 AA Full accounts made up to 31 December 2012
06 Dec 2012 AP01 Appointment of Mrs Clare Phizacklea as a director
06 Dec 2012 TM01 Termination of appointment of Lynn Woodward as a director
01 Nov 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders
03 Oct 2012 AA Full accounts made up to 31 December 2011
31 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 2
11 Nov 2011 AR01 Annual return made up to 25 October 2011 with full list of shareholders
11 Nov 2011 AD02 Register inspection address has been changed from 12 Walker Avenue Wolverton Mill Milton Keynes Buckinhamshire MK12 5TW
26 Jul 2011 CH01 Director's details changed for Joanne Mary Campbell on 29 June 2011
14 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
13 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
12 Jul 2011 AA01 Current accounting period extended from 30 September 2011 to 31 December 2011
12 Jul 2011 AD01 Registered office address changed from 12 Walker Avenue Stratford Office Village Wolverton Mill Milton Keynes Buckinghamshire MK12 5TW on 12 July 2011
12 Jul 2011 AP03 Appointment of Simon Andrew Irons as a secretary
12 Jul 2011 AP01 Appointment of Simon Andrew Irons as a director
12 Jul 2011 AP01 Appointment of Lynn Carol Woodward as a director
12 Jul 2011 AP01 Appointment of Mr John Brian Woodward as a director
12 Jul 2011 AP01 Appointment of Margaret Randles as a director
12 Jul 2011 TM02 Termination of appointment of Dunham Company Secretaries Limited as a secretary