- Company Overview for GEORGE DAY NURSERIES LIMITED (07604983)
- Filing history for GEORGE DAY NURSERIES LIMITED (07604983)
- People for GEORGE DAY NURSERIES LIMITED (07604983)
- Registers for GEORGE DAY NURSERIES LIMITED (07604983)
- More for GEORGE DAY NURSERIES LIMITED (07604983)
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) |
---|---|---|---|
15 May 2024 | CS01 | Confirmation statement made on 5 May 2024 with updates | |
15 Nov 2023 | AA | Total exemption full accounts made up to 29 April 2023 | |
05 May 2023 | CS01 | Confirmation statement made on 5 May 2023 with updates | |
26 Jan 2023 | AA | Total exemption full accounts made up to 29 April 2022 | |
13 Sep 2022 | AD02 | Register inspection address has been changed from Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER United Kingdom to C/O Veritons Ltd, Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD | |
26 Aug 2022 | AD01 | Registered office address changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ United Kingdom to C/O Veritons Ltd, Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD on 26 August 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 12 May 2022 with updates | |
16 Dec 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
02 Jun 2021 | CS01 | Confirmation statement made on 12 May 2021 with updates | |
26 Apr 2021 | AA | Total exemption full accounts made up to 29 April 2020 | |
09 Feb 2021 | PSC04 | Change of details for Sarah Alice Faktor as a person with significant control on 9 February 2021 | |
09 Feb 2021 | CH01 | Director's details changed for Sarah Alice Faktor on 9 February 2021 | |
09 Feb 2021 | AD01 | Registered office address changed from Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER to Greytown House 221-227 High Street Orpington Kent BR6 0NZ on 9 February 2021 | |
13 May 2020 | CS01 | Confirmation statement made on 12 May 2020 with updates | |
13 May 2020 | CH01 | Director's details changed for Sarah Alice Durrant on 12 May 2020 | |
13 May 2020 | PSC04 | Change of details for Sarah Alice Durrant as a person with significant control on 12 May 2020 | |
29 Apr 2020 | CS01 | Confirmation statement made on 14 April 2020 with no updates | |
03 Apr 2020 | TM01 | Termination of appointment of Jacob Joseph Faktor as a director on 20 March 2020 | |
02 Apr 2020 | AP01 | Appointment of Mr Jacob Joseph Faktor as a director on 20 March 2020 | |
25 Feb 2020 | AA | Total exemption full accounts made up to 29 April 2019 | |
28 Jan 2020 | AA01 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 | |
30 Apr 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
17 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Apr 2019 | CS01 | Confirmation statement made on 14 April 2019 with no updates | |
16 Apr 2019 | AD02 | Register inspection address has been changed from C/O Oakley Day Nursery Ltd 11 Standard Road Downe Orpington Kent BR6 7HJ United Kingdom to Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER |