Advanced company searchLink opens in new window

FOOTSTEPS DAY NURSERIES HOLDINGS LIMITED

Company number 13525731

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 Feb 2024 TM01 Termination of appointment of Laura Chapman as a director on 1 February 2024
05 Feb 2024 AP01 Appointment of Ms Emily Burgess as a director on 1 February 2024
18 Sep 2023 AP01 Appointment of Ms Laura Chapman as a director on 1 September 2023
12 Sep 2023 TM01 Termination of appointment of Oliver Mark Humphries as a director on 1 September 2023
06 Sep 2023 TM01 Termination of appointment of Craig David Grant as a director on 15 August 2023
24 Jul 2023 CS01 Confirmation statement made on 21 July 2023 with updates
24 Jul 2023 AA Accounts for a dormant company made up to 30 September 2022
10 Jul 2023 AP01 Appointment of Mr Craig David Grant as a director on 30 June 2023
04 Jul 2023 TM01 Termination of appointment of Dianne Lumsden-Earle as a director on 30 June 2023
06 Dec 2022 MR01 Registration of charge 135257310003, created on 1 December 2022
04 Oct 2022 AD01 Registered office address changed from 3 Peardon Street London SW8 3BW England to Suite 3 Wentworth Lodge Great North Road Welwyn Garden City Hertfordshire AL8 7SR on 4 October 2022
08 Aug 2022 CS01 Confirmation statement made on 21 July 2022 with updates
10 Jan 2022 MR01 Registration of charge 135257310002, created on 6 January 2022
23 Dec 2021 MR04 Satisfaction of charge 135257310001 in full
18 Dec 2021 MA Memorandum and Articles of Association
18 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Nov 2021 TM01 Termination of appointment of Gavin Richard Harvey as a director on 1 November 2021
03 Nov 2021 AP01 Appointment of Mr Warwick Thresher as a director on 1 November 2021
03 Nov 2021 AP01 Appointment of Ms Dianne Lumsden-Earle as a director on 1 November 2021
03 Nov 2021 AA01 Current accounting period extended from 31 July 2022 to 30 September 2022
03 Nov 2021 AD01 Registered office address changed from The Dairy Barn Mile Oak Farm Plantation Lane Tamworth Staffordshire B78 3DQ United Kingdom to 3 Peardon Street London SW8 3BW on 3 November 2021
03 Nov 2021 AP01 Appointment of Mr Oliver Mark Humphries as a director on 1 November 2021
03 Nov 2021 PSC02 Notification of Lgdn Bidco Limited as a person with significant control on 1 November 2021
03 Nov 2021 PSC07 Cessation of Gavin Richard Harvey as a person with significant control on 1 November 2021