Download leads from Nexok and grow your business. Find out more

Chilton Meadows Day Nursery Limited

Documents

Total Documents128
Total Pages529

Filing History

1 February 2021Confirmation statement made on 12 November 2020 with no updates
31 March 2020Total exemption full accounts made up to 31 July 2019
20 January 2020Confirmation statement made on 12 November 2019 with updates
18 January 2019Total exemption full accounts made up to 31 July 2018
15 November 2018Confirmation statement made on 12 November 2018 with updates
27 February 2018Total exemption full accounts made up to 31 July 2017
15 December 2017Confirmation statement made on 12 November 2017 with no updates
27 April 2017Total exemption small company accounts made up to 31 July 2016
27 April 2017Total exemption small company accounts made up to 31 July 2016
30 March 2017Registered office address changed from 7 Fieldside East Rainton Houghton Le Spring DH5 9RP England to Silverdale, 7 Fieldside East Rainton Houghton Le Spring Tyne and Wear DH5 9RP on 30 March 2017
30 March 2017Registered office address changed from 7 Fieldside East Rainton Houghton Le Spring DH5 9RP England to Silverdale, 7 Fieldside East Rainton Houghton Le Spring Tyne and Wear DH5 9RP on 30 March 2017
16 January 2017Registered office address changed from 46a Avon Crescent Chilton Moor Houghton Le Spring Tyne & Wear DH4 6NA to 7 Fieldside East Rainton Houghton Le Spring DH5 9RP on 16 January 2017
16 January 2017Confirmation statement made on 12 November 2016 with updates
16 January 2017Registered office address changed from 46a Avon Crescent Chilton Moor Houghton Le Spring Tyne & Wear DH4 6NA to 7 Fieldside East Rainton Houghton Le Spring DH5 9RP on 16 January 2017
16 January 2017Confirmation statement made on 12 November 2016 with updates
29 April 2016Total exemption small company accounts made up to 31 July 2015
29 April 2016Total exemption small company accounts made up to 31 July 2015
19 January 2016Director's details changed for Mrs Maureen Shepherd on 18 March 2014
19 January 2016Appointment of Mrs Vanessa Jane Martyn as a director on 1 January 2016
19 January 2016Director's details changed for Mrs Maureen Shepherd on 18 March 2014
19 January 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
19 January 2016Termination of appointment of Vanessa Jane Martyn as a secretary on 31 December 2015
19 January 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
19 January 2016Appointment of Mr Andrew Keith Shepherd as a director on 1 January 2016
19 January 2016Appointment of Mr Andrew Keith Shepherd as a director on 1 January 2016
19 January 2016Appointment of Mrs Vanessa Jane Martyn as a director on 1 January 2016
19 January 2016Termination of appointment of Vanessa Jane Martyn as a secretary on 31 December 2015
28 April 2015Total exemption small company accounts made up to 31 July 2014
28 April 2015Total exemption small company accounts made up to 31 July 2014
17 February 2015Director's details changed for Mr David Noel Martyn on 1 September 2014
17 February 2015Director's details changed for Mr David Noel Martyn on 1 September 2014
17 February 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
17 February 2015Director's details changed for Mr David Noel Martyn on 1 September 2014
17 February 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
16 February 2015Director's details changed for Mr Michael Forbes on 30 June 2014
16 February 2015Director's details changed for Mr Michael Forbes on 30 June 2014
29 April 2014Total exemption small company accounts made up to 31 July 2013
29 April 2014Total exemption small company accounts made up to 31 July 2013
12 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
12 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
3 May 2013Total exemption small company accounts made up to 31 July 2012
3 May 2013Total exemption small company accounts made up to 31 July 2012
15 October 2012Annual return made up to 25 September 2012 with a full list of shareholders
15 October 2012Annual return made up to 25 September 2012 with a full list of shareholders
1 May 2012Total exemption small company accounts made up to 31 July 2011
1 May 2012Total exemption small company accounts made up to 31 July 2011
28 January 2012Compulsory strike-off action has been discontinued
28 January 2012Compulsory strike-off action has been discontinued
26 January 2012Annual return made up to 25 September 2011 with a full list of shareholders
26 January 2012Annual return made up to 25 September 2011 with a full list of shareholders
24 January 2012First Gazette notice for compulsory strike-off
24 January 2012First Gazette notice for compulsory strike-off
13 April 2011Total exemption small company accounts made up to 31 July 2010
13 April 2011Total exemption small company accounts made up to 31 July 2010
18 January 2011Director's details changed for Mrs Maureen Shepherd on 25 September 2010
18 January 2011Annual return made up to 25 September 2010 with a full list of shareholders
18 January 2011Director's details changed for Mrs Maureen Shepherd on 25 September 2010
18 January 2011Director's details changed for Mr Michael Forbes on 25 September 2010
18 January 2011Annual return made up to 25 September 2010 with a full list of shareholders
18 January 2011Director's details changed for Mr Michael Forbes on 25 September 2010
27 April 2010Total exemption small company accounts made up to 31 July 2009
27 April 2010Total exemption small company accounts made up to 31 July 2009
5 January 2010Annual return made up to 25 September 2009 with a full list of shareholders
5 January 2010Annual return made up to 25 September 2009 with a full list of shareholders
21 May 2009Total exemption small company accounts made up to 31 July 2008
21 May 2009Total exemption small company accounts made up to 31 July 2008
14 April 2009Secretary's change of particulars / vanessa shepherd / 14/04/2009
14 April 2009Director appointed mr david noel martyn
14 April 2009Secretary's change of particulars / vanessa shepherd / 14/04/2009
14 April 2009Director appointed mr david noel martyn
6 April 2009Return made up to 25/09/08; full list of members
6 April 2009Return made up to 25/09/08; full list of members
20 March 2009Secretary's change of particulars / vanessa shepherd / 01/10/2008
20 March 2009Secretary's change of particulars / vanessa shepherd / 01/10/2008
19 March 2009Director's change of particulars / maureen shepherd / 01/10/2008
19 March 2009Location of register of members
19 March 2009Location of register of members
19 March 2009Registered office changed on 19/03/2009 from brown gables east rainton village houghton le spring DH5 9QF
19 March 2009Location of debenture register
19 March 2009Location of debenture register
19 March 2009Registered office changed on 19/03/2009 from brown gables east rainton village houghton le spring DH5 9QF
19 March 2009Director's change of particulars / maureen shepherd / 01/10/2008
22 December 2008Appointment terminated director michael shepherd
22 December 2008Appointment terminated director michael shepherd
19 December 2008Director appointed mr michael forbes
19 December 2008Director appointed mr michael shepherd
19 December 2008Director appointed mr michael shepherd
19 December 2008Director appointed mr michael forbes
12 December 2008Return made up to 25/09/07; full list of members
12 December 2008Return made up to 25/09/07; full list of members
28 May 2008Total exemption small company accounts made up to 31 July 2007
28 May 2008Total exemption small company accounts made up to 31 July 2007
7 January 2008Location of register of members
7 January 2008Location of register of members
25 July 2007Total exemption small company accounts made up to 31 July 2006
25 July 2007Total exemption small company accounts made up to 31 July 2006
28 September 2006Return made up to 25/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
28 September 2006Return made up to 25/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
31 August 2006Total exemption small company accounts made up to 31 July 2005
31 August 2006Total exemption small company accounts made up to 31 July 2005
2 March 2005Total exemption small company accounts made up to 31 July 2004
2 March 2005Total exemption small company accounts made up to 31 July 2004
6 October 2004Return made up to 25/09/04; full list of members
6 October 2004Return made up to 25/09/04; full list of members
28 May 2004Director resigned
28 May 2004Director resigned
24 May 2004Return made up to 04/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
24 May 2004Return made up to 04/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
19 May 2004Total exemption small company accounts made up to 31 July 2003
19 May 2004Total exemption small company accounts made up to 31 July 2003
5 August 2003Total exemption small company accounts made up to 31 July 2002
5 August 2003Total exemption small company accounts made up to 31 July 2002
24 September 2002Return made up to 04/07/02; full list of members
24 September 2002Return made up to 04/07/02; full list of members
6 December 2001Particulars of mortgage/charge
6 December 2001Particulars of mortgage/charge
23 July 2001New director appointed
23 July 2001New director appointed
23 July 2001New director appointed
23 July 2001New secretary appointed
23 July 2001New director appointed
23 July 2001New secretary appointed
13 July 2001Secretary resigned
13 July 2001Director resigned
13 July 2001Secretary resigned
13 July 2001Director resigned
4 July 2001Incorporation
4 July 2001Incorporation
Sign up now to grow your client base. Plans & Pricing