THE SYSTON DAY NURSERY LIMITED
Status | ACTIVE |
Company No. | 09917505 |
Category | Private Limited Company |
Incorporated | 15 Dec 2015 |
Age | 8 years, 4 months, 29 days |
Jurisdiction | England 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
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
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
Gazette filings brought up to date
Date: 08 Mar 2023
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 30 Apr 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 30 Apr 2016
Category: Change-of-name
Type: CONNOT
Documents
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
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10096300 |
Status: | ACTIVE |
Category: | Private Limited Company |
28, GOODWOOD APARTMENTS,LONDON,E4 8ED
Number: | 10636176 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
74 BROAD WALK,WILMSLOW,SK9 5PN
Number: | 07702957 |
Status: | ACTIVE |
Category: | Private Limited Company |