LITTLE TOES DAY NURSERY CLIFTON LTD
Company number 11417406
- Company Overview for LITTLE TOES DAY NURSERY CLIFTON LTD (11417406)
- Filing history for LITTLE TOES DAY NURSERY CLIFTON LTD (11417406)
- People for LITTLE TOES DAY NURSERY CLIFTON LTD (11417406)
- More for LITTLE TOES DAY NURSERY CLIFTON LTD (11417406)
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) |
---|---|---|---|
11 Jun 2025 | AA | Total exemption full accounts made up to 31 March 2024 | |
09 May 2025 | CS01 | Confirmation statement made on 5 May 2025 with no updates | |
22 Jan 2025 | PSC04 | Change of details for Mrs Racheal Elizabeth Buxton as a person with significant control on 22 January 2025 | |
22 Jan 2025 | AD01 | Registered office address changed from 1 Draper Close Radcliffe on Trent Nottingham Notts England to 1 Draper Close Radcliffe on Trent Nottingham Notts NG12 1FA on 22 January 2025 | |
13 May 2024 | CS01 | Confirmation statement made on 5 May 2024 with no updates | |
30 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
05 May 2023 | CS01 | Confirmation statement made on 5 May 2023 with updates | |
10 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Mar 2023 | PSC04 | Change of details for Miss Racheal Elizabeth Smith as a person with significant control on 28 February 2023 | |
09 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2023 | CS01 | Confirmation statement made on 22 February 2023 with no updates | |
08 Mar 2023 | PSC04 | Change of details for Miss Racheal Elizabeth Smith as a person with significant control on 28 February 2023 | |
08 Mar 2023 | PSC07 | Cessation of Jenna Louise Phillipson as a person with significant control on 28 February 2023 | |
08 Mar 2023 | TM01 | Termination of appointment of Jenna Louise Phillipson as a director on 28 February 2023 | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Nov 2022 | AD01 | Registered office address changed from 1 1 Draper Close Radcliffe on Trent Nottingham Notts NG12 1FA England to 1 Draper Close Radcliffe on Trent Nottingham Notts on 14 November 2022 | |
11 Nov 2022 | AD01 | Registered office address changed from 11 Saxondale Drive Saxondale Drive Radcliffe-on-Trent Nottingham NG12 2JL United Kingdom to 1 1 Draper Close Radcliffe on Trent Nottingham Notts NG12 1FA on 11 November 2022 | |
25 Feb 2022 | CS01 | Confirmation statement made on 22 February 2022 with no updates | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Feb 2021 | CS01 | Confirmation statement made on 22 February 2021 with updates | |
18 Feb 2021 | PSC04 | Change of details for Miss Racheal Elizabeth Smith as a person with significant control on 1 December 2020 | |
18 Feb 2021 | PSC01 | Notification of Jenna Louise Phillipson as a person with significant control on 1 December 2020 | |
18 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 1 December 2020
|
|
18 Jun 2020 | CS01 | Confirmation statement made on 14 June 2020 with no updates |