Advanced company searchLink opens in new window

KIDDIES COVE DAY NURSERY LTD

Company number 13224552

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)
05 Mar 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
16 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
24 Apr 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
11 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
07 Apr 2022 CS01 Confirmation statement made on 24 February 2022 with updates
14 Mar 2022 AD01 Registered office address changed from 70 Frimley Grove Gardens Frimley Camberley GU16 7JY England to 1 Bois Moor Road Chesham HP5 1SH on 14 March 2022
11 Mar 2022 AP01 Appointment of Miss Emma Maria Sage as a director on 10 March 2022
11 Mar 2022 AP01 Appointment of Mr Oliver Charles Cove as a director on 10 March 2022
30 Dec 2021 AD01 Registered office address changed from 28 Carnoustie Bracknell RG12 8ZW England to 70 Frimley Grove Gardens Frimley Camberley GU16 7JY on 30 December 2021
23 Dec 2021 TM01 Termination of appointment of Emma Maria Sage as a director on 23 December 2021
23 Dec 2021 TM01 Termination of appointment of Oliver Charles Cove as a director on 23 December 2021
21 Apr 2021 CH01 Director's details changed for Mr Oliver Cove on 10 April 2021
21 Apr 2021 AD01 Registered office address changed from 28 Carnoustie Carnoustie Bracknell RG12 8ZW United Kingdom to 28 Carnoustie Bracknell RG12 8ZW on 21 April 2021
21 Apr 2021 CH01 Director's details changed for Miss Emma Sage on 10 April 2021
21 Apr 2021 CH01 Director's details changed for Ms Josephine Ashmore on 10 April 2021
25 Feb 2021 NEWINC Incorporation
Statement of capital on 2021-02-25
  • GBP 100