Bungalow Day Nursery Ltd was registered on 20 August 2008, it's status in the Companies House registry is set to "Active". The current directors of this business are Kirkwood, Gary, Kirkwood, Lisa Anne, Form 10 Directors Fd Ltd, Hooper, David Edward, Hooper, Sandra Elizabeth.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KIRKWOOD, Gary | 10 July 2017 | - | 1 |
KIRKWOOD, Lisa Anne | 10 July 2017 | - | 1 |
FORM 10 DIRECTORS FD LTD | 20 August 2008 | 20 August 2008 | 1 |
HOOPER, David Edward | 20 August 2008 | 10 July 2017 | 1 |
HOOPER, Sandra Elizabeth | 10 July 2017 | 19 July 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 August 2020 | |
AA - Annual Accounts | 18 October 2019 | |
CS01 - N/A | 20 August 2019 | |
PSC05 - N/A | 20 August 2019 | |
CH01 - Change of particulars for director | 20 August 2019 | |
CH01 - Change of particulars for director | 20 August 2019 | |
AA - Annual Accounts | 29 September 2018 | |
CS01 - N/A | 20 August 2018 | |
CH01 - Change of particulars for director | 20 August 2018 | |
CH01 - Change of particulars for director | 20 August 2018 | |
AD01 - Change of registered office address | 25 July 2018 | |
MR04 - N/A | 12 March 2018 | |
CS01 - N/A | 06 September 2017 | |
AA01 - Change of accounting reference date | 15 August 2017 | |
AP01 - Appointment of director | 09 August 2017 | |
TM01 - Termination of appointment of director | 19 July 2017 | |
AP01 - Appointment of director | 13 July 2017 | |
AD01 - Change of registered office address | 12 July 2017 | |
PSC07 - N/A | 12 July 2017 | |
AP01 - Appointment of director | 12 July 2017 | |
PSC02 - N/A | 12 July 2017 | |
AP01 - Appointment of director | 12 July 2017 | |
TM01 - Termination of appointment of director | 12 July 2017 | |
TM01 - Termination of appointment of director | 12 July 2017 | |
MR01 - N/A | 11 July 2017 | |
AA - Annual Accounts | 31 May 2017 | |
CS01 - N/A | 25 August 2016 | |
AA - Annual Accounts | 27 January 2016 | |
AR01 - Annual Return | 20 August 2015 | |
AA - Annual Accounts | 10 July 2015 | |
AR01 - Annual Return | 22 September 2014 | |
AA - Annual Accounts | 12 June 2014 | |
CH01 - Change of particulars for director | 21 November 2013 | |
CH01 - Change of particulars for director | 20 November 2013 | |
AR01 - Annual Return | 17 September 2013 | |
AA - Annual Accounts | 22 March 2013 | |
CH01 - Change of particulars for director | 19 September 2012 | |
AR01 - Annual Return | 11 September 2012 | |
AA - Annual Accounts | 20 July 2012 | |
AR01 - Annual Return | 22 August 2011 | |
AA - Annual Accounts | 14 March 2011 | |
AR01 - Annual Return | 01 September 2010 | |
CH01 - Change of particulars for director | 01 September 2010 | |
CH01 - Change of particulars for director | 01 September 2010 | |
CH01 - Change of particulars for director | 12 July 2010 | |
AD01 - Change of registered office address | 01 July 2010 | |
AA - Annual Accounts | 07 May 2010 | |
AA01 - Change of accounting reference date | 28 April 2010 | |
363a - Annual Return | 24 August 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 24 August 2009 | |
288a - Notice of appointment of directors or secretaries | 12 September 2008 | |
288a - Notice of appointment of directors or secretaries | 12 September 2008 | |
288b - Notice of resignation of directors or secretaries | 20 August 2008 | |
NEWINC - New incorporation documents | 20 August 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 July 2017 | Fully Satisfied |
N/A |