ALPHABET HOUSE DAY NURSERIES LIMITED

1 Rushmills, Northampton, NN4 7YB, Northamptonshire, United Kingdom
StatusACTIVE
Company No.04717401
CategoryPrivate Limited Company
Incorporated31 Mar 2003
Age21 years, 1 month, 16 days
JurisdictionEngland Wales

SUMMARY

ALPHABET HOUSE DAY NURSERIES LIMITED is an active private limited company with number 04717401. It was incorporated 21 years, 1 month, 16 days ago, on 31 March 2003. The company address is 1 Rushmills, Northampton, NN4 7YB, Northamptonshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 01 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Feb 2024

Action Date: 21 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 047174010004

Charge creation date: 2024-02-21

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Aug 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA01

Made up date: 2023-10-31

New date: 2023-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Memorandum articles

Date: 31 May 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 30 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2023

Action Date: 18 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Miles Brentford

Termination date: 2023-05-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2023

Action Date: 10 May 2023

Category: Address

Type: AD01

New address: 1 Rushmills Northampton Northamptonshire NN4 7YB

Old address: H1 Ash Tree Court Mellors Way Nottingham Business Park Nottingham NG8 6PY United Kingdom

Change date: 2023-05-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 May 2023

Action Date: 04 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-05-04

Charge number: 047174010003

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2023

Action Date: 04 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Miles Brentford

Appointment date: 2023-05-04

Documents

View document PDF

Notification of a person with significant control

Date: 05 May 2023

Action Date: 04 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Kindred Education Limited

Notification date: 2023-05-04

Documents

View document PDF

Cessation of a person with significant control

Date: 05 May 2023

Action Date: 04 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-05-04

Psc name: Marie Elizabeth Brentford

Documents

View document PDF

Cessation of a person with significant control

Date: 05 May 2023

Action Date: 04 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony Miles Brentford

Cessation date: 2023-05-04

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2023

Action Date: 04 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-04

Officer name: Anne-Marie Tierney

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2023

Action Date: 04 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-04

Officer name: Mrs Ruth Jordan Pimentel

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2023

Action Date: 04 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marie Elizabeth Brentford

Termination date: 2023-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2023

Action Date: 04 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Miles Brentford

Termination date: 2023-05-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 May 2023

Action Date: 04 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-05-04

Officer name: Marie Elizabeth Brentford

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 08 Oct 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AAMD

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2018

Action Date: 15 May 2018

Category: Address

Type: AD01

New address: H1 Ash Tree Court Mellors Way Nottingham Business Park Nottingham NG8 6PY

Old address: 6 Clinton Avenue Nottingham Nottinghamshire NG5 1AW

Change date: 2018-05-15

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Legacy

Date: 18 Oct 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 05 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2011

Action Date: 31 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-31

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2011

Action Date: 01 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-01

Officer name: Marie Elizabeth Brentford

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2010

Action Date: 31 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Nov 2009

Action Date: 20 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-20

Old address: Hawthornden, 3 Cranmer Street Nottingham Nottinghamshire NG3 4GH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 28 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/06; full list of members

Documents

View document PDF

Legacy

Date: 04 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 08 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 14 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/04; full list of members

Documents

View document PDF

Legacy

Date: 08 Apr 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/04 to 31/10/03

Documents

View document PDF

Legacy

Date: 11 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 11 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 May 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 May 2003

Category: Capital

Type: 88(2)R

Description: Ad 01/04/03--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Incorporation company

Date: 31 Mar 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DHD PROPERTY & ESTATES LTD

651A MAULDETH ROAD WEST,MANCHESTER,M21 7SA

Number:05511336
Status:ACTIVE
Category:Private Limited Company

JAMES JOHNSTON LIMITED

7 MAGHERAVILLE ROAD,ARMAGH,

Number:NI642619
Status:ACTIVE
Category:Private Limited Company

LOVE WALTON C.I.C.

16 IRETON STREET,LIVERPOOL,L4 5TR

Number:10394820
Status:ACTIVE
Category:Community Interest Company

MCAC MIDLANDS LTD

213 STATION ROAD,BIRMINGHAM,B33 8BB

Number:10370063
Status:ACTIVE
Category:Private Limited Company

OTTENBURG LTD

4 REDLANDS ROAD,SEVENOAKS,TN13 2JY

Number:11030749
Status:ACTIVE
Category:Private Limited Company

RIVERS ELECTRICAL LIMITED

7 ELMWOOD,CHORLEY,PR7 1UU

Number:06260569
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source