SURE STEPS DAY NURSERY LIMITED
Status | ACTIVE |
Company No. | 05332115 |
Category | Private Limited Company |
Incorporated | 13 Jan 2005 |
Age | 19 years, 5 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
SURE STEPS DAY NURSERY LIMITED is an active private limited company with number 05332115. It was incorporated 19 years, 5 months, 5 days ago, on 13 January 2005. The company address is Unit 19b The Wren Centre Unit 19b The Wren Centre, Emsworth, PO10 7SU, England.
Company Fillings
Change registered office address company with date old address new address
Date: 03 Apr 2024
Action Date: 03 Apr 2024
Category: Address
Type: AD01
New address: Unit 19B the Wren Centre Westbourne Road Emsworth PO10 7SU
Change date: 2024-04-03
Old address: The Ivy House 1 Folly Lane Petersfield GU31 4AU England
Documents
Confirmation statement with no updates
Date: 23 Jan 2024
Action Date: 13 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-13
Documents
Accounts with accounts type unaudited abridged
Date: 29 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 30 Mar 2023
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2023
Action Date: 13 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-13
Documents
Accounts with accounts type unaudited abridged
Date: 28 Mar 2022
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2022
Action Date: 13 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-13
Documents
Accounts with accounts type unaudited abridged
Date: 29 Mar 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2021
Action Date: 13 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-13
Documents
Confirmation statement with no updates
Date: 19 Feb 2020
Action Date: 13 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-13
Documents
Accounts with accounts type unaudited abridged
Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person secretary company with change date
Date: 13 Feb 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-01-01
Officer name: Mr John Miller
Documents
Confirmation statement with no updates
Date: 12 Feb 2019
Action Date: 13 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-13
Documents
Change person secretary company with change date
Date: 12 Feb 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr John Miller
Change date: 2019-01-01
Documents
Change person secretary company with change date
Date: 12 Feb 2019
Action Date: 06 Jan 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr John Miller
Change date: 2019-01-06
Documents
Change person secretary company with change date
Date: 12 Feb 2019
Action Date: 06 Feb 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Dr John Miller
Change date: 2019-02-06
Documents
Accounts with accounts type unaudited abridged
Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2018
Action Date: 13 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-13
Documents
Change person secretary company with change date
Date: 17 Jan 2018
Action Date: 16 Jan 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: John Miller
Change date: 2018-01-16
Documents
Change person director company with change date
Date: 16 Jan 2018
Action Date: 16 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Miller
Change date: 2018-01-16
Documents
Change person director company with change date
Date: 16 Jan 2018
Action Date: 16 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-16
Officer name: Dr Ann Miller
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Nov 2017
Action Date: 27 Oct 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 053321150004
Charge creation date: 2017-10-27
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Nov 2017
Action Date: 27 Oct 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 053321150002
Charge creation date: 2017-10-27
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Nov 2017
Action Date: 27 Oct 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 053321150003
Charge creation date: 2017-10-27
Documents
Mortgage satisfy charge full
Date: 31 Oct 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with updates
Date: 02 Mar 2017
Action Date: 13 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-13
Documents
Change registered office address company with date old address new address
Date: 13 Jan 2017
Action Date: 13 Jan 2017
Category: Address
Type: AD01
New address: The Ivy House 1 Folly Lane Petersfield GU31 4AU
Old address: Cedar Court, College Street Petersfield Hampshire GU31 4AE
Change date: 2017-01-13
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 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: 12 Feb 2016
Action Date: 13 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-13
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 29 Apr 2015
Action Date: 28 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-28
Officer name: Mr John Miller
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2015
Action Date: 13 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-13
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 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: 01 Apr 2014
Action Date: 13 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-13
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 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: 28 Mar 2013
Action Date: 13 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-13
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2012
Action Date: 13 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-13
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Legacy
Date: 07 Apr 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2011
Action Date: 13 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-13
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2010
Action Date: 13 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-13
Documents
Change person secretary company with change date
Date: 07 Apr 2010
Action Date: 13 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: John Miller
Change date: 2010-01-13
Documents
Change person director company with change date
Date: 07 Apr 2010
Action Date: 13 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-13
Officer name: Dr Ann Miller
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 15 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 23 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 21 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/07; full list of members
Documents
Legacy
Date: 21 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 21/02/07 from: meon house college street petersfield GU32 3JN
Documents
Accounts with accounts type dormant
Date: 13 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 11 Oct 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/06 to 31/03/06
Documents
Legacy
Date: 02 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/06; full list of members
Documents
Legacy
Date: 02 Mar 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Mar 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 21 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 13/01/05 from: 25 hill road, theydon bois epping essex CM16 7LX
Documents
Legacy
Date: 13 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
CARDINAL HOUSE,IPSWICH,IP1 1TT
Number: | 11574289 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 WILLESBY ROAD,SPALDING,PE11 2EX
Number: | 08857269 |
Status: | ACTIVE |
Category: | Private Limited Company |
MY CONSULTING SERVICES LIMITED
53 HIGH STREET,KIDDERMINSTER,DY14 8DQ
Number: | 10048811 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 NEW STREET SQUARE,LONDON,EC4A 3TW
Number: | 07929186 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 ST. ANDREWS CLOSE,LOUGHBOROUGH,LE12 5TJ
Number: | 11787974 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 WATERSIDE HOUSE MARITIME BUSINESS PARK,HESSLE,HU13 0EG
Number: | 01318270 |
Status: | ACTIVE |
Category: | Private Limited Company |