Advanced company searchLink opens in new window

GEORGE DAY NURSERIES LIMITED

Company number 07604983

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)
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