BEECH GREEN DAY NURSERY LIMITED

Ridgway House Progress Way Ridgway House Progress Way, Manchester, M34 2GP, England
StatusACTIVE
Company No.10850730
CategoryPrivate Limited Company
Incorporated05 Jul 2017
Age6 years, 10 months, 16 days
JurisdictionEngland Wales

SUMMARY

BEECH GREEN DAY NURSERY LIMITED is an active private limited company with number 10850730. It was incorporated 6 years, 10 months, 16 days ago, on 05 July 2017. The company address is Ridgway House Progress Way Ridgway House Progress Way, Manchester, M34 2GP, England.



Company Fillings

Change person director company with change date

Date: 15 Mar 2024

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Michelle Kendall

Change date: 2022-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2024

Action Date: 13 Mar 2024

Category: Address

Type: AD01

New address: Ridgway House Progress Way Denton Manchester M34 2GP

Old address: Aston House Cornwall Avenue London N3 1LF United Kingdom

Change date: 2024-03-13

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 14 Jan 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 14 Jan 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 14 Jan 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sinead Johnson

Termination date: 2023-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Toni Kilby

Termination date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2023

Action Date: 04 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2023

Action Date: 17 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Henry Smith

Appointment date: 2023-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2023

Action Date: 17 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-17

Officer name: Mrs Samantha Jane Rhodes

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108507300001

Documents

View document PDF

Change account reference date company current extended

Date: 30 Nov 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-08-31

New date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2022

Action Date: 24 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcia Viccars

Termination date: 2022-10-24

Documents

View document PDF

Resolution

Date: 13 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 13 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-29

Officer name: Miss Michelle Kendall

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Toni Kilby

Appointment date: 2022-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sinead Johnson

Appointment date: 2022-09-29

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2022

Action Date: 25 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: All About Children Limited

Notification date: 2022-07-25

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Aug 2022

Action Date: 25 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-07-25

Psc name: Marcia Viccars

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2022

Action Date: 04 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-04

Documents

View document PDF

Memorandum articles

Date: 13 Jul 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 11 Jul 2022

Category: Capital

Type: SH10

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Memorandum articles

Date: 23 Aug 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 20 Aug 2021

Category: Capital

Type: SH10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2021

Action Date: 04 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2020

Action Date: 04 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Mar 2020

Action Date: 24 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-03-24

Charge number: 108507300001

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Accounts with accounts type small

Date: 11 Dec 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2018

Action Date: 03 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Marcia Viccars

Change date: 2018-07-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Jul 2018

Action Date: 03 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Marcia Viccars

Change date: 2018-07-03

Documents

View document PDF

Change account reference date company current extended

Date: 14 Nov 2017

Action Date: 31 Aug 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2018-08-31

Documents

View document PDF

Resolution

Date: 25 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-08-16

Officer name: Aston House Nominees Limited

Documents

View document PDF

Incorporation company

Date: 05 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTECH GROUP LTD

SUITE 101, HANOVIA HOUSE,LONDON,W3 7YG

Number:09934842
Status:ACTIVE
Category:Private Limited Company

CENTRAL GARAGE ARC LIMITED

2A ACOMB COURT,YORK,YO24 3BJ

Number:08483161
Status:ACTIVE
Category:Private Limited Company

FTS TRAINING AND SAFETY LTD

11 HENRY AVENUE HENRY AVENUE,LITTLEHAMPTON,BN16 2NY

Number:11122541
Status:ACTIVE
Category:Private Limited Company

LOUIS MACKAY LTD

APT.5, 42 RUSTON STREET,LONDON,E3 2LR

Number:09862200
Status:ACTIVE
Category:Private Limited Company

MOORE & YORK FINANCIAL SERVICES LIMITED

TOURNAMENT HOUSE,ASHBY DE LA ZOUCH,LE65 2UU

Number:04459249
Status:ACTIVE
Category:Private Limited Company

THE BEAUTY NEST SOLUTIONS LIMITED

18 WALTHEOF GARDENS,LONDON,N17 7DN

Number:09079091
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