Advanced company searchLink opens in new window

BLOSSOM TREE DAY NURSERY LIMITED

Company number 09713975

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)
12 Nov 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
30 May 2024 AA Total exemption full accounts made up to 31 August 2023
12 Sep 2023 CS01 Confirmation statement made on 2 August 2023 with updates
08 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
08 Sep 2023 AA Total exemption full accounts made up to 31 August 2022
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with updates
31 May 2022 AA Total exemption full accounts made up to 31 August 2021
15 Mar 2022 AP01 Appointment of Mr Steven Ashman as a director on 1 March 2022
09 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with updates
31 May 2021 AA Total exemption full accounts made up to 31 August 2020
08 Apr 2021 AD01 Registered office address changed from Unit 1a Dragonfly Way Pineham Village Northampton Northamptonshire NN4 9EH England to Suite 603, Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes MK14 6GD on 8 April 2021
22 Nov 2020 AD01 Registered office address changed from Milton Keynes Business Centre, Suite 602 Foxhunter Drive Linford Wood Milton Keynes Buckinghamshire MK14 6GD England to Unit 1a Dragonfly Way Pineham Village Northampton Northamptonshire NN4 9EH on 22 November 2020
10 Sep 2020 CS01 Confirmation statement made on 2 August 2020 with updates
20 May 2020 AA Total exemption full accounts made up to 31 August 2019
14 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with updates
28 May 2019 AA Total exemption full accounts made up to 31 August 2018
06 Feb 2019 AD01 Registered office address changed from 19 Boycott Avenue Oldbrook Milton Keynes MK6 2PN England to Milton Keynes Business Centre, Suite 602 Foxhunter Drive Linford Wood Milton Keynes Buckinghamshire MK14 6GD on 6 February 2019
09 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with updates
20 Jul 2018 PSC04 Change of details for Miss Tina Turner as a person with significant control on 20 July 2018
12 Oct 2017 AA Total exemption full accounts made up to 31 August 2017
11 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with no updates
12 Jun 2017 AA Total exemption small company accounts made up to 31 August 2016
02 May 2017 AD01 Registered office address changed from C/O Khan & Co. Challenge House Sherwood Drive. Bletchley. Milton Keynes Bucks MK3 6DP United Kingdom to 19 Boycott Avenue Oldbrook Milton Keynes MK6 2PN on 2 May 2017