Based in Belmont Business Park, Clever Clogs Day Nurseries Ltd was setup in 2006, it's status is listed as "Active". Townsley, Mark William, Lewis, Sharon Susan, Townsley, Andrea Emma, Townsley, Mark William are listed as the directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEWIS, Sharon Susan | 01 September 2016 | - | 1 |
TOWNSLEY, Andrea Emma | 21 April 2006 | - | 1 |
TOWNSLEY, Mark William | 24 May 2017 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TOWNSLEY, Mark William | 21 April 2006 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 22 May 2020 | |
CS01 - N/A | 04 February 2020 | |
AA - Annual Accounts | 01 May 2019 | |
CS01 - N/A | 29 January 2019 | |
AA - Annual Accounts | 29 June 2018 | |
CS01 - N/A | 25 January 2018 | |
SH01 - Return of Allotment of shares | 06 June 2017 | |
CH03 - Change of particulars for secretary | 05 June 2017 | |
CH01 - Change of particulars for director | 05 June 2017 | |
AD01 - Change of registered office address | 05 June 2017 | |
CH01 - Change of particulars for director | 05 June 2017 | |
CH01 - Change of particulars for director | 05 June 2017 | |
AP01 - Appointment of director | 05 June 2017 | |
CS01 - N/A | 28 April 2017 | |
AA - Annual Accounts | 19 February 2017 | |
AP01 - Appointment of director | 08 September 2016 | |
SH01 - Return of Allotment of shares | 09 June 2016 | |
AR01 - Annual Return | 26 April 2016 | |
CH01 - Change of particulars for director | 26 April 2016 | |
CH03 - Change of particulars for secretary | 26 April 2016 | |
AA - Annual Accounts | 24 April 2016 | |
AA - Annual Accounts | 16 May 2015 | |
AR01 - Annual Return | 26 April 2015 | |
SH01 - Return of Allotment of shares | 12 May 2014 | |
AA - Annual Accounts | 02 May 2014 | |
AR01 - Annual Return | 29 April 2014 | |
RESOLUTIONS - N/A | 26 July 2013 | |
SH01 - Return of Allotment of shares | 26 July 2013 | |
CC04 - Statement of companies objects | 26 July 2013 | |
AA - Annual Accounts | 19 June 2013 | |
AR01 - Annual Return | 02 May 2013 | |
AA - Annual Accounts | 25 June 2012 | |
AR01 - Annual Return | 25 April 2012 | |
AA - Annual Accounts | 28 June 2011 | |
AR01 - Annual Return | 26 April 2011 | |
MG01 - Particulars of a mortgage or charge | 20 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 January 2011 | |
MG01 - Particulars of a mortgage or charge | 19 January 2011 | |
MG01 - Particulars of a mortgage or charge | 19 January 2011 | |
AA - Annual Accounts | 02 July 2010 | |
AR01 - Annual Return | 05 May 2010 | |
CH01 - Change of particulars for director | 05 May 2010 | |
363a - Annual Return | 02 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 June 2009 | |
AA - Annual Accounts | 20 November 2008 | |
363a - Annual Return | 24 April 2008 | |
287 - Change in situation or address of Registered Office | 23 April 2008 | |
AA - Annual Accounts | 11 December 2007 | |
363a - Annual Return | 26 April 2007 | |
353 - Register of members | 26 April 2007 | |
287 - Change in situation or address of Registered Office | 26 April 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 26 April 2007 | |
225 - Change of Accounting Reference Date | 09 March 2007 | |
RESOLUTIONS - N/A | 19 October 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 October 2006 | |
123 - Notice of increase in nominal capital | 19 October 2006 | |
395 - Particulars of a mortgage or charge | 03 August 2006 | |
395 - Particulars of a mortgage or charge | 03 August 2006 | |
288a - Notice of appointment of directors or secretaries | 16 May 2006 | |
288a - Notice of appointment of directors or secretaries | 16 May 2006 | |
287 - Change in situation or address of Registered Office | 16 May 2006 | |
288b - Notice of resignation of directors or secretaries | 16 May 2006 | |
288b - Notice of resignation of directors or secretaries | 16 May 2006 | |
NEWINC - New incorporation documents | 21 April 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 07 January 2011 | Outstanding |
N/A |
Legal charge | 07 January 2011 | Outstanding |
N/A |
Mortgage debenture | 01 August 2006 | Fully Satisfied |
N/A |
Legal mortgage | 01 August 2006 | Fully Satisfied |
N/A |