CHILD'S PLAY NEIGHBOURHOOD NURSERY LTD
Status | ACTIVE |
Company No. | 05176169 |
Category | |
Incorporated | 12 Jul 2004 |
Age | 19 years, 10 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
CHILD'S PLAY NEIGHBOURHOOD NURSERY LTD is an active with number 05176169. It was incorporated 19 years, 10 months, 22 days ago, on 12 July 2004. The company address is C/O Sidhu & Co 4 Albert Road C/O Sidhu & Co 4 Albert Road, Bradford, BD13 1PB, England.
Company Fillings
Confirmation statement with no updates
Date: 31 Jul 2023
Action Date: 07 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-07
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Gazette filings brought up to date
Date: 01 Oct 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 30 Sep 2022
Action Date: 07 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-07
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 23 Jul 2021
Action Date: 07 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-07
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 06 Aug 2020
Action Date: 07 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-07
Documents
Accounts with accounts type micro entity
Date: 01 May 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2019
Action Date: 07 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-07
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2018
Action Date: 07 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-07
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2018
Action Date: 14 Aug 2018
Category: Address
Type: AD01
Old address: Leytop Family Centre Avenel Road Allerton Bradford W Yorkshire BD15 7PQ
Change date: 2018-08-14
New address: C/O Sidhu & Co 4 Albert Road Queensbury Bradford BD13 1PB
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 22 Jul 2017
Action Date: 07 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-07
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Termination secretary company with name termination date
Date: 20 Dec 2016
Action Date: 20 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Thomas Mullaney
Termination date: 2016-12-20
Documents
Confirmation statement with updates
Date: 07 Jul 2016
Action Date: 07 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-07
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date no member list
Date: 24 Jul 2015
Action Date: 12 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-12
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Oct 2014
Action Date: 28 Oct 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 051761690003
Charge creation date: 2014-10-28
Documents
Annual return company with made up date no member list
Date: 14 Jul 2014
Action Date: 12 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-12
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Mortgage create with deed with charge number
Date: 30 Dec 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 051761690002
Documents
Mortgage create with deed with charge number
Date: 23 Dec 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 051761690001
Documents
Annual return company with made up date no member list
Date: 17 Jul 2013
Action Date: 12 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-12
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date no member list
Date: 07 Sep 2012
Action Date: 12 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-12
Documents
Accounts with accounts type total exemption small
Date: 14 May 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date no member list
Date: 26 Sep 2011
Action Date: 12 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-12
Documents
Change person director company with change date
Date: 26 Sep 2011
Action Date: 22 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-22
Officer name: Beverley Mullaney
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date no member list
Date: 09 Sep 2010
Action Date: 12 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-12
Documents
Change person director company with change date
Date: 09 Sep 2010
Action Date: 12 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mary Ward
Change date: 2010-07-12
Documents
Change person director company with change date
Date: 09 Sep 2010
Action Date: 12 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Margaret Chapman
Change date: 2010-07-12
Documents
Termination director company with name
Date: 23 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mary Ward
Documents
Termination director company with name
Date: 23 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Chapman
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Gazette filings brought up to date
Date: 10 Nov 2009
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date no member list
Date: 09 Nov 2009
Action Date: 12 Jul 2009
Category: Annual-return
Type: AR01
Made up date: 2009-07-12
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 29 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 29/06/2009 from unit 6 acorn business park keighley road skipton north yorkshire BD23 2UE
Documents
Legacy
Date: 01 Aug 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 12/07/08
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 19 Sep 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 12/07/07
Documents
Legacy
Date: 19 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 28 Sep 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 12/07/06
Documents
Legacy
Date: 01 Sep 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/07/05
Documents
Legacy
Date: 01 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 10/08/05 from: 15 water street skipton north yorkshire BD23 1PQ
Documents
Legacy
Date: 10 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
B WEBSTER CONSTRUCTION LIMITED
30 EAST STREET,NOTTINGHAM,NG10 2DH
Number: | 07078184 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAST KINGSWAY BUSINESS CENTRE,DUNDEE,DD4 7RH
Number: | SC626867 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLLAND BUILDING MAINTENANCE LIMITED
FLAT 5, SOUTH HOUSE,FRINTON-ON-SEA,CO13 9BJ
Number: | 08086044 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MERLIN FINANCIAL COMMUNICATIONS LIMITED
FIRST FLOOR C/O INSTINCTIF PARTNERS LIMITED,LONDON,EC2V 7NQ
Number: | 02968870 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11394723 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 10444579 |
Status: | ACTIVE |
Category: | Private Limited Company |