Advanced company searchLink opens in new window

CHIPMUNKS DAY NURSERY LIMITED

Company number 08143290

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)
10 May 2024 CS01 Confirmation statement made on 10 April 2024 with updates
10 May 2024 AP01 Appointment of Mr Steven Wells as a director on 3 April 2024
23 Apr 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Apr 2024 MA Memorandum and Articles of Association
23 Apr 2024 SH10 Particulars of variation of rights attached to shares
23 Apr 2024 SH08 Change of share class name or designation
08 Mar 2024 AA Total exemption full accounts made up to 31 August 2023
09 Aug 2023 CS01 Confirmation statement made on 13 July 2023 with no updates
26 Apr 2023 AA Total exemption full accounts made up to 31 August 2022
19 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with no updates
30 May 2022 AA Total exemption full accounts made up to 31 August 2021
27 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with no updates
07 Jun 2021 AA Total exemption full accounts made up to 31 August 2020
27 May 2021 AA01 Previous accounting period shortened from 31 August 2020 to 30 August 2020
18 Feb 2021 CH01 Director's details changed for Mr Ian Victor Wells on 18 February 2021
18 Feb 2021 CH01 Director's details changed for Mrs Christine Wells on 18 February 2021
18 Feb 2021 PSC04 Change of details for Mr Ian Wells as a person with significant control on 18 February 2021
18 Feb 2021 PSC04 Change of details for Mrs Christine Wells as a person with significant control on 18 February 2021
28 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with no updates
07 Jul 2020 AA Total exemption full accounts made up to 31 August 2019
05 Aug 2019 CS01 Confirmation statement made on 13 July 2019 with updates
13 May 2019 AA Total exemption full accounts made up to 31 August 2018
23 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with updates
18 Jun 2018 AD01 Registered office address changed from Lupins Business Centre 1-3 Greenhill Weymouth Dorset DT4 7SP to Leanne House 6 Avon Close Weymouth Dorset DT4 9UX on 18 June 2018
20 Apr 2018 AA Total exemption full accounts made up to 31 August 2017