DEERLANDS DAY NURSERY LTD
Status | ACTIVE |
Company No. | 04357169 |
Category | Private Limited Company |
Incorporated | 21 Jan 2002 |
Age | 22 years, 4 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
DEERLANDS DAY NURSERY LTD is an active private limited company with number 04357169. It was incorporated 22 years, 4 months, 15 days ago, on 21 January 2002. The company address is Ferry Road Ferry Road, Chelmsford, CM3 6LS, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 02 Feb 2024
Action Date: 21 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-21
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2023
Action Date: 21 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-21
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change person secretary company with change date
Date: 11 May 2022
Action Date: 08 Apr 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-04-08
Officer name: Peter Jack Friedlein
Documents
Confirmation statement with no updates
Date: 25 Jan 2022
Action Date: 21 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-21
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2021
Action Date: 21 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-21
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2020
Action Date: 30 Nov 2020
Category: Address
Type: AD01
Old address: 90 High Street Kelvedon Colchester Essex CO5 9AA
New address: Ferry Road North Fambridge Chelmsford CM3 6LS
Change date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 31 Jan 2020
Action Date: 21 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-21
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 29 Jan 2019
Action Date: 21 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-21
Documents
Change to a person with significant control
Date: 21 Jan 2019
Action Date: 10 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jack Graham Niel Friedlein
Change date: 2018-10-10
Documents
Change to a person with significant control
Date: 21 Jan 2019
Action Date: 10 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Heidi Susanna Cook
Change date: 2018-10-10
Documents
Accounts with accounts type micro entity
Date: 21 Aug 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change person secretary company with change date
Date: 24 May 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-01-01
Officer name: Peter Jack Friedlein
Documents
Confirmation statement with no updates
Date: 24 Jan 2018
Action Date: 21 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-21
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 27 Jan 2017
Action Date: 21 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-21
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2016
Action Date: 21 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-21
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2015
Action Date: 21 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-21
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Appoint person secretary company with name date
Date: 15 Apr 2014
Action Date: 31 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-01-31
Officer name: Peter Jack Friedlein
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2014
Action Date: 21 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-21
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2014
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2013
Action Date: 21 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-21
Documents
Termination secretary company with name termination date
Date: 29 Jan 2013
Action Date: 13 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2012-12-13
Officer name: Susan Margaret Friedlein
Documents
Termination director company with name termination date
Date: 29 Jan 2013
Action Date: 13 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-12-13
Officer name: Susan Margaret Friedlein
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2012
Action Date: 21 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-21
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2011
Action Date: 21 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-21
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2011
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Change person director company with change date
Date: 09 Feb 2010
Action Date: 21 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Heidi Susanna Cook
Change date: 2010-01-21
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2010
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2010
Action Date: 21 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-21
Documents
Change person director company with change date
Date: 04 Feb 2010
Action Date: 21 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-21
Officer name: Susan Margaret Friedlein
Documents
Change person director company with change date
Date: 04 Feb 2010
Action Date: 21 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jack Graham Niel Friedlein
Change date: 2010-01-21
Documents
Change person director company with change date
Date: 04 Feb 2010
Action Date: 21 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-21
Officer name: Mrs Heidi Susanna Cook
Documents
Legacy
Date: 25 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed susan margaret friedlein
Documents
Resolution
Date: 20 Sep 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2009
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 10 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/09; full list of members
Documents
Legacy
Date: 10 Feb 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / susan friedlein / 20/01/2008
Documents
Legacy
Date: 10 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / jack friedlein / 22/01/2008
Documents
Legacy
Date: 10 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / heidi cook / 22/01/2008
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2008
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 13 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/08; full list of members
Documents
Legacy
Date: 13 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 04 May 2007
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 19 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/07; full list of members
Documents
Legacy
Date: 19 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Feb 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Resolution
Date: 20 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 21 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 08 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 02 Oct 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/03; full list of members
Documents
Legacy
Date: 06 Dec 2002
Category: Capital
Type: 88(2)R
Description: Ad 14/11/02--------- £ si 42000@1=42000 £ ic 130006/172006
Documents
Legacy
Date: 06 Dec 2002
Category: Capital
Type: 88(2)R
Description: Ad 05/11/02--------- £ si 130000@1=130000 £ ic 6/130006
Documents
Legacy
Date: 14 Nov 2002
Category: Capital
Type: 88(2)R
Description: Ad 12/09/02--------- £ si 1@1=1 £ ic 5/6
Documents
Legacy
Date: 14 Nov 2002
Category: Capital
Type: 88(2)R
Description: Ad 07/03/02--------- £ si 2@1=2 £ ic 3/5
Documents
Legacy
Date: 14 Nov 2002
Category: Capital
Type: 123
Description: Nc inc already adjusted 10/09/02
Documents
Legacy
Date: 14 Nov 2002
Category: Capital
Type: 88(2)R
Description: Ad 12/09/02--------- £ si 1@1=1 £ ic 2/3
Documents
Resolution
Date: 14 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Nov 2002
Category: Capital
Type: 88(2)R
Description: Ad 12/09/02--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 26 Jun 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Certificate change of name company
Date: 28 Feb 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed deerlands nursery LTD\certificate issued on 28/02/02
Documents
Legacy
Date: 12 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Feb 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 11 Feb 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed uniqco LTD\certificate issued on 11/02/02
Documents
Legacy
Date: 30 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 30/01/02 from: anglia house north station road colchester essex CO1 1SB
Documents
Legacy
Date: 30 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ALBION ENERGY SERVICES (UK) LTD
32 CURZON STREET,LONDON,W1J 7WS
Number: | 11258880 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABACUS HOUSE PENNINE BUSINESS PARK,HUDDERSFIELD,HD2 1GQ
Number: | 11589009 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 SOUTH BRIDGE,EDINBURGH,EH1 1DD
Number: | SL021362 |
Status: | ACTIVE |
Category: | Limited Partnership |
21 FIRST FLOOR,HARROGATE,HG2 8NB
Number: | 11415954 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARFIGROUP UK SERVICES LIMITED
THE CORNER HOUSE,AYLESFORD,ME20 7BG
Number: | 11179343 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CITADEL,LONDON,N19 3BF
Number: | 10932792 |
Status: | ACTIVE |
Category: | Private Limited Company |