THE BLUE STRAWBERRY DAY NURSERY LIMITED
Status | ACTIVE |
Company No. | 06909098 |
Category | Private Limited Company |
Incorporated | 18 May 2009 |
Age | 15 years, 11 days |
Jurisdiction | England Wales |
SUMMARY
THE BLUE STRAWBERRY DAY NURSERY LIMITED is an active private limited company with number 06909098. It was incorporated 15 years, 11 days ago, on 18 May 2009. The company address is Fulford House Fulford House, Leamington Spa, CV32 4EA, Warwickshire.
Company Fillings
Confirmation statement with no updates
Date: 20 May 2024
Action Date: 18 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-18
Documents
Accounts with accounts type dormant
Date: 04 Jul 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 23 May 2023
Action Date: 18 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-18
Documents
Change to a person with significant control
Date: 24 Apr 2023
Action Date: 13 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-04-13
Psc name: Ms Shellie Jones
Documents
Change person director company with change date
Date: 24 Apr 2023
Action Date: 13 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-04-13
Officer name: Shellie Jones
Documents
Accounts with accounts type dormant
Date: 18 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 18 May 2022
Action Date: 18 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-18
Documents
Accounts with accounts type dormant
Date: 21 Jul 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 26 May 2021
Action Date: 18 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-18
Documents
Accounts with accounts type dormant
Date: 24 Jun 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 27 May 2020
Action Date: 18 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-18
Documents
Accounts with accounts type dormant
Date: 01 Jul 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 11 Jun 2019
Action Date: 18 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-18
Documents
Accounts with accounts type dormant
Date: 12 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 29 May 2018
Action Date: 18 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-18
Documents
Accounts with accounts type dormant
Date: 27 Jun 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 23 Jun 2017
Action Date: 18 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-18
Documents
Accounts with accounts type dormant
Date: 27 Jun 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2016
Action Date: 18 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-18
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2015
Action Date: 18 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-18
Documents
Gazette filings brought up to date
Date: 26 Sep 2015
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 25 Sep 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Accounts with accounts type dormant
Date: 28 Aug 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2014
Action Date: 18 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-18
Documents
Accounts with accounts type dormant
Date: 16 Sep 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2013
Action Date: 18 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-18
Documents
Accounts with accounts type dormant
Date: 18 Jul 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2012
Action Date: 18 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-18
Documents
Accounts with accounts type dormant
Date: 19 Jul 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2011
Action Date: 18 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-18
Documents
Accounts with accounts type dormant
Date: 16 Jun 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2010
Action Date: 18 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-18
Documents
Change person director company with change date
Date: 01 Jun 2010
Action Date: 17 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Shellie Jones
Change date: 2010-04-17
Documents
Change person secretary company with change date
Date: 01 Jun 2010
Action Date: 17 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Jane Baker
Change date: 2010-04-17
Documents
Legacy
Date: 15 Jun 2009
Category: Officers
Type: 288a
Description: Secretary appointed jane baker
Documents
Legacy
Date: 15 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed shellie jones
Documents
Legacy
Date: 21 May 2009
Category: Address
Type: 287
Description: Registered office changed on 21/05/2009 from the blue strawberry day nursery LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom
Documents
Legacy
Date: 21 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director lee gilburt
Documents
Legacy
Date: 21 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary ocs corporate secretaries LIMITED
Documents
Legacy
Date: 21 May 2009
Category: Capital
Type: 88(2)
Description: Ad 18/05/09\gbp si 99@1=99\gbp ic 1/100\
Documents
Resolution
Date: 21 May 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
7 BOOKER AVENUE,LIVERPOOL,L18 4QY
Number: | 09396097 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 MEADOW STREET MEADOW STREET,BRISTOL,BS11 9AR
Number: | 09424912 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEMBROKE MANAGING AGENCY LIMITED
LEVEL 3,LONDON,EC3M 4AJ
Number: | 05832065 |
Status: | ACTIVE |
Category: | Private Limited Company |
RS IT SOLUTIONS AND DESIGN LIMITED
1 WEST DRIVE,WEST YORKSHIRE,WF8 2AU
Number: | 06268731 |
Status: | ACTIVE |
Category: | Private Limited Company |
RSM UK FOUNDATION 6TH FLOOR,LONDON,EC4A 4AB
Number: | 11166200 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
UNIT 17,CARNFORTH,LA6 1RD
Number: | 11484591 |
Status: | ACTIVE |
Category: | Private Limited Company |