Advanced company searchLink opens in new window

KIDS COUNTRY DAY NURSERY LTD

Company number 08854060

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)
09 May 2024 CH01 Director's details changed for Mr Andrew Mark Irlam on 24 April 2024
14 Feb 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
12 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
28 Feb 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
24 Feb 2022 CS01 Confirmation statement made on 21 January 2022 with updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
03 Mar 2021 CS01 Confirmation statement made on 21 January 2021 with updates
21 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
25 Feb 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
27 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
07 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
23 Jan 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
10 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
09 Mar 2017 CS01 Confirmation statement made on 21 January 2017 with updates
21 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Mar 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
20 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Sep 2015 AA01 Previous accounting period extended from 31 January 2015 to 31 March 2015
30 Jan 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
30 Jan 2015 AD01 Registered office address changed from , 2 2 Patton Close, over Peover, Knutsford, Cheshire, WA16 9US, England to 2 Patton Close over Peover Knutsford Cheshire WA16 9US on 30 January 2015
20 Nov 2014 AD01 Registered office address changed from , 26 Greek Street, Stockport, Cheshire, SK3 8AB, United Kingdom to 2 Patton Close over Peover Knutsford Cheshire WA16 9US on 20 November 2014
05 Mar 2014 CERTNM Company name changed smiley faces (over peover) LTD\certificate issued on 05/03/14
  • RES15 ‐ Change company name resolution on 2014-02-25
05 Mar 2014 CONNOT Change of name notice