Advanced company searchLink opens in new window

GASKELLS PRIVATE DAY NURSERY LIMITED

Company number 06697451

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)
30 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
20 Sep 2023 CS01 Confirmation statement made on 15 September 2023 with no updates
04 Jan 2023 MR04 Satisfaction of charge 1 in full
23 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
21 Sep 2022 CS01 Confirmation statement made on 15 September 2022 with updates
22 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
15 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
29 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
16 Sep 2020 CS01 Confirmation statement made on 15 September 2020 with no updates
23 Oct 2019 AA Unaudited abridged accounts made up to 31 December 2018
18 Sep 2019 CS01 Confirmation statement made on 15 September 2019 with no updates
12 Jun 2019 AD01 Registered office address changed from 57 Cornish Way Oldham Lancashire OL2 6JY United Kingdom to 7 Gaskell Street Bolton Lancashire BL1 2QU on 12 June 2019
04 Jun 2019 AD01 Registered office address changed from 7 Gaskell Street Bolton Lancashire BL1 2QU United Kingdom to 57 Cornish Way Oldham Lancashire OL2 6JY on 4 June 2019
01 Oct 2018 RP04CS01 Second filing of Confirmation Statement dated 15/09/2017
01 Oct 2018 RP04CS01 Second filing of Confirmation Statement dated 15/09/2016
01 Oct 2018 RP04AR01 Second filing of the annual return made up to 15 September 2015
30 Sep 2018 AA Micro company accounts made up to 31 December 2017
19 Sep 2018 CS01 15/09/18 Statement of Capital gbp 103
06 Sep 2018 PSC01 Notification of Alicia Mary Loyeau as a person with significant control on 6 April 2016
06 Sep 2018 SH01 Statement of capital following an allotment of shares on 1 December 2015
  • GBP 103
06 Sep 2018 SH01 Statement of capital following an allotment of shares on 1 December 2015
  • GBP 102
06 Sep 2018 SH01 Statement of capital following an allotment of shares on 1 December 2015
  • GBP 101
04 Sep 2018 CH03 Secretary's details changed for Ms Alicia Mary Loyeau on 9 October 2015
03 Sep 2018 CH01 Director's details changed for Ms Alicia Mary Loyeau on 9 October 2015
17 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 17 November 2017