AA |
Total exemption full company accounts data drawn up to April 29, 2023
filed on: 15th, November 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates May 5, 2023
filed on: 5th, May 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 29, 2022
filed on: 26th, January 2023
|
accounts |
Free Download
(9 pages)
|
AD02 |
New sail address C/O Veritons Ltd, Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD. Change occurred at an unknown date. Company's previous address: Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER United Kingdom.
filed on: 13th, September 2022
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Veritons Ltd, Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD. Change occurred on August 26, 2022. Company's previous address: Greytown House 221-227 High Street Orpington Kent BR6 0NZ United Kingdom.
filed on: 26th, August 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 12, 2022
filed on: 16th, May 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 16th, December 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates May 12, 2021
filed on: 2nd, June 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to April 29, 2020
filed on: 26th, April 2021
|
accounts |
Free Download
(10 pages)
|
CH01 |
On February 9, 2021 director's details were changed
filed on: 9th, February 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 9, 2021
filed on: 9th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Greytown House 221-227 High Street Orpington Kent BR6 0NZ. Change occurred on February 9, 2021. Company's previous address: Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER.
filed on: 9th, February 2021
|
address |
Free Download
(1 page)
|
CH01 |
On May 12, 2020 director's details were changed
filed on: 13th, May 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 12, 2020
filed on: 13th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control May 12, 2020
filed on: 13th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 14, 2020
filed on: 29th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 20, 2020
filed on: 3rd, April 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On March 20, 2020 new director was appointed.
filed on: 2nd, April 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 29, 2019
filed on: 25th, February 2020
|
accounts |
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2019 to April 29, 2019
filed on: 28th, January 2020
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 30th, April 2019
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, April 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 14, 2019
filed on: 16th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD02 |
New sail address Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER. Change occurred at an unknown date. Company's previous address: C/O Oakley Day Nursery Ltd 11 Standard Road Downe Orpington Kent BR6 7HJ United Kingdom.
filed on: 16th, April 2019
|
address |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: C/O Oakley Day Nursery Ltd 11 Standard Road Downe Orpington Kent BR6 7HJ.
filed on: 15th, April 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control April 10, 2019
filed on: 13th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On April 10, 2019 director's details were changed
filed on: 13th, April 2019
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, April 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 14, 2018
filed on: 14th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On April 10, 2018 director's details were changed
filed on: 11th, April 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 10, 2018
filed on: 10th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, April 2018
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, July 2017
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 18, 2017
filed on: 18th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 14, 2017
filed on: 18th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, July 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 18th, October 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 14, 2016
filed on: 18th, April 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on April 18, 2016: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 7th, March 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 14, 2015
filed on: 15th, May 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on May 15, 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 27th, April 2015
|
accounts |
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 3rd, July 2014
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, May 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, May 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 14, 2014
filed on: 15th, May 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on May 15, 2014: 1.00 GBP
|
capital |
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, August 2013
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, August 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 14, 2013
filed on: 8th, August 2013
|
annual return |
Free Download
(4 pages)
|
CERTNM |
Company name changed oakley day nursery LIMITEDcertificate issued on 09/05/13
filed on: 9th, May 2013
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA |
Dormant company accounts made up to April 30, 2012
filed on: 5th, April 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 14, 2012
filed on: 8th, May 2012
|
annual return |
Free Download
(4 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 8th, May 2012
|
address |
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 5th, May 2012
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, April 2011
|
incorporation |
Free Download
(22 pages)
|