RAINBOW DAY NURSERY HASLINGTON LIMITED

231 Higher Lane, Lymm, WA13 0RZ, Cheshire, England
StatusACTIVE
Company No.09814894
CategoryPrivate Limited Company
Incorporated08 Oct 2015
Age8 years, 8 months, 9 days
JurisdictionEngland Wales

SUMMARY

RAINBOW DAY NURSERY HASLINGTON LIMITED is an active private limited company with number 09814894. It was incorporated 8 years, 8 months, 9 days ago, on 08 October 2015. The company address is 231 Higher Lane, Lymm, WA13 0RZ, Cheshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2023

Action Date: 08 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-29

Officer name: Kieron Gordon Ellis

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2023

Action Date: 18 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-18

Officer name: Mr Colin James Anderton

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2022

Action Date: 08 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098148940003

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098148940004

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098148940001

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098148940002

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pinesh Mehta

Termination date: 2021-12-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bernadette Hoban

Termination date: 2021-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2021

Action Date: 08 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jul 2021

Action Date: 21 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098148940004

Charge creation date: 2021-07-21

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2021

Action Date: 11 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-11

Officer name: Mark Mcmenemy

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2020

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Apr 2020

Action Date: 20 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098148940003

Charge creation date: 2020-04-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jan 2020

Action Date: 25 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-01-25

Charge number: 098148940002

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-29

Officer name: Andrew Mark Thorley

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2019

Action Date: 17 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-17

Officer name: Mr Kieron Gordon Ellis

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-08

Documents

View document PDF

Resolution

Date: 14 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Address

Type: AD01

Old address: Brooks Lane Middlewich Cheshire CW10 0JH United Kingdom

Change date: 2019-08-01

New address: 231 Higher Lane Lymm Cheshire WA13 0RZ

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-07-31

Officer name: Mrs Bernadette Hoban

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Sumner

Termination date: 2019-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-31

Officer name: Mr Pinesh Mehta

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-31

Officer name: Alison Sumner

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Mcmenemy

Appointment date: 2019-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Mark Thorley

Appointment date: 2019-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-31

Officer name: Mrs Clare Bernadette Roberts

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-31

Officer name: Mrs Lucy Marie Kaczmarska

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Hoban

Appointment date: 2019-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2017

Action Date: 08 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2016

Action Date: 08 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jan 2016

Action Date: 07 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098148940001

Charge creation date: 2016-01-07

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Oct 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-10-31

Documents

View document PDF

Incorporation company

Date: 08 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GREEN MARINE GLOBAL LTD

VENSCOT FRONT STREET,NORTHALLERTON,DL6 2AA

Number:07103110
Status:ACTIVE
Category:Private Limited Company

HODGSON ARCHITECTURAL SERVICES LTD

UNIT 103 BUSINESS & INNOVATION CENTRE, WEARFIELD,SUNDERLAND,SR5 2TJ

Number:07329294
Status:ACTIVE
Category:Private Limited Company

PMS HIRE LIMITED

15 STAINDROP ROAD,BISHOP AUCKLAND,DL14 9JU

Number:08197321
Status:ACTIVE
Category:Private Limited Company

SMS PLANT LIMITED

20 WEST STREET,DUNDEE,DD3 6SB

Number:SC560995
Status:ACTIVE
Category:Private Limited Company

STAR SERVICES INT LIMITED

LONG EATON HAND CAR WASH WAVERLEY STREET,NOTTINGHAM,NG10 1HG

Number:10638043
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

T.D. WILLIAMS (BRYNAMMAN) LIMITED

UNIT1 &2 MOOR ROAD,BRIDGEND,CF31 3EZ

Number:05173260
Status:ACTIVE
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