GEDLING HOUSE DAY NURSERY LIMITED
Status | ACTIVE |
Company No. | 03395493 |
Category | Private Limited Company |
Incorporated | 01 Jul 1997 |
Age | 26 years, 11 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
GEDLING HOUSE DAY NURSERY LIMITED is an active private limited company with number 03395493. It was incorporated 26 years, 11 months, 2 days ago, on 01 July 1997. The company address is Rothaybank Back Lane Rothaybank Back Lane, Nottingham, NG12 3AD, England.
Company Fillings
Confirmation statement with updates
Date: 16 Jun 2023
Action Date: 16 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-16
Documents
Accounts with accounts type micro entity
Date: 01 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 17 Jun 2022
Action Date: 16 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-16
Documents
Confirmation statement with no updates
Date: 18 Jun 2021
Action Date: 16 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-16
Documents
Accounts with accounts type micro entity
Date: 16 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 10 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 16 Jun 2020
Action Date: 16 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-16
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2020
Action Date: 16 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-16
Old address: Rothan Bank Back Lane Cropwell Butler Nottingham NG12 3AD England
New address: Rothaybank Back Lane Cropwell Butler Nottingham NG12 3AD
Documents
Change person director company with change date
Date: 16 Jun 2020
Action Date: 16 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-16
Officer name: Ms Inez Josephine Morris
Documents
Change to a person with significant control
Date: 16 Jun 2020
Action Date: 16 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Inez Josephine Morris
Change date: 2020-06-16
Documents
Accounts with accounts type micro entity
Date: 09 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2019
Action Date: 16 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-16
Documents
Confirmation statement with no updates
Date: 29 Jun 2018
Action Date: 16 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-16
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 16 Jun 2017
Action Date: 16 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-16
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2017
Action Date: 16 Jun 2017
Category: Address
Type: AD01
New address: Rothan Bank Back Lane Cropwell Butler Nottingham NG12 3AD
Change date: 2017-06-16
Old address: Rothay Bank Back Lane Cropwell Butler Nottingham NG12 3AD
Documents
Accounts with accounts type micro entity
Date: 12 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2016
Action Date: 16 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-16
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2015
Action Date: 16 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-16
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2014
Action Date: 16 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-16
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2013
Action Date: 16 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-16
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2012
Action Date: 16 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-16
Documents
Change person director company with change date
Date: 27 Jul 2012
Action Date: 26 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Inez Josephine Morris
Change date: 2012-07-26
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date company previous shortened
Date: 20 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-12-31
New date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2011
Action Date: 16 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-16
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 15 Dec 2010
Action Date: 15 Dec 2010
Category: Address
Type: AD01
Change date: 2010-12-15
Old address: Wood Lane Gedling Nottingham NG4 4AD
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2010
Action Date: 16 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-16
Documents
Change person director company with change date
Date: 24 Jun 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-31
Officer name: Inez Josephine Morris
Documents
Accounts with accounts type total exemption small
Date: 21 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 29 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 20 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 25 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 16/06/07; no change of members
Documents
Legacy
Date: 21 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 08 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 22 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 30 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 07 Apr 2003
Category: Capital
Type: 169
Description: £ ic 4/3 26/02/03 £ sr 1@1=1
Documents
Resolution
Date: 10 Mar 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 24 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Sep 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/01; full list of members
Documents
Accounts with accounts type full
Date: 22 Jun 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 18 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/00; full list of members
Documents
Accounts with accounts type full
Date: 18 Apr 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 19 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/99; full list of members
Documents
Accounts with accounts type full
Date: 25 May 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 20 Jul 1998
Category: Capital
Type: 88(2)R
Description: Ad 30/06/98--------- £ si 2@1
Documents
Legacy
Date: 15 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/98; full list of members
Documents
Legacy
Date: 27 Apr 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/98 to 31/12/98
Documents
Legacy
Date: 22 Aug 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Aug 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Jul 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
114 COLWORTH ROAD,LONDON,E11 1JD
Number: | 09732815 |
Status: | ACTIVE |
Category: | Private Limited Company |
EKWILLIAMS ACCOUNTANTS LIMITED
NO.1 PAVILION SQUARE,BOLTON,BL5 3AJ
Number: | 10689068 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 LEVERSTOCK GREEN ROAD,HEMEL HEMPSTEAD,HP2 4HJ
Number: | 09217504 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 CAMPSIE ROAD,OMAGH,BT79 0AE
Number: | NI602024 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 08913981 |
Status: | ACTIVE |
Category: | Private Limited Company |
STORIES OUTSIDE COMMUNITY INTEREST COMPANY
4 CLARKSON GREEN FARM, SCHOOL LANE,PRESTON,PR4 0HG
Number: | 11887653 |
Status: | ACTIVE |
Category: | Community Interest Company |