THE SYSTON DAY NURSERY LIMITED

Welbeck House Welbeck House, West Bridgford, NG2 7LA, Nottinghamshire, England
StatusACTIVE
Company No.09917505
CategoryPrivate Limited Company
Incorporated15 Dec 2015
Age8 years, 4 months, 29 days
JurisdictionEngland Wales

SUMMARY

THE SYSTON DAY NURSERY LIMITED is an active private limited company with number 09917505. It was incorporated 8 years, 4 months, 29 days ago, on 15 December 2015. The company address is Welbeck House Welbeck House, West Bridgford, NG2 7LA, Nottinghamshire, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Jan 2024

Action Date: 14 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-14

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AAMD

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2023

Action Date: 14 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2022

Action Date: 04 Apr 2022

Category: Address

Type: AD01

New address: Welbeck House 69, Loughborough Road West Bridgford Nottinghamshire NG2 7LA

Change date: 2022-04-04

Old address: C/O Goodchild Accountancy Services Ltd the Old Rectory Main Street Glenfield Leicestershire LE3 8DG England

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 14 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2020

Action Date: 14 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2019

Action Date: 14 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-14

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2019

Action Date: 03 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-03

Psc name: Mrs Lisa Newcombe

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-03

Officer name: Ms Lisa Newcombe

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2018

Action Date: 14 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2017

Action Date: 14 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Apr 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Dec 2016

Action Date: 14 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-14

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Sarah Thompson

Change date: 2016-11-01

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Lisa Newcombe

Change date: 2016-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2016

Action Date: 31 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-31

Old address: 154 Rothley Road Mountsorrel Loughborough Leicestershire LE12 7JX United Kingdom

New address: C/O Goodchild Accountancy Services Ltd the Old Rectory Main Street Glenfield Leicestershire LE3 8DG

Documents

View document PDF

Resolution

Date: 30 Apr 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 30 Apr 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Mar 2016

Action Date: 29 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-02-29

Charge number: 099175050001

Documents

View document PDF

Incorporation company

Date: 15 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVERTISE ME LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10096300
Status:ACTIVE
Category:Private Limited Company

DULIAN LTD

28, GOODWOOD APARTMENTS,LONDON,E4 8ED

Number:10636176
Status:ACTIVE
Category:Private Limited Company

DYNAMIC EPOWER ENWC&M LIMITED

9 ST. THOMAS STREET,LONDON,SE1 9RY

Number:10976271
Status:ACTIVE
Category:Private Limited Company

NOMURA RESEARCH INSTITUTE EUROPE LIMITED

1 ANGEL LANE,LONDON,EC4R 3AB

Number:02175366
Status:ACTIVE
Category:Private Limited Company

REDS PROPERTY DEVELOPMENTS LIMITED

20 COXON STREET,DERBY,DE21 7JG

Number:09225590
Status:ACTIVE
Category:Private Limited Company

REMAC (ASSOC) LIMITED

74 BROAD WALK,WILMSLOW,SK9 5PN

Number:07702957
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