South View Day Nursery Ltd was registered on 25 September 2001 with its registered office in Glossop in Derbyshire, it's status at Companies House is "Active". The companies director is Gough, Debbie Louise. We do not know the number of employees at the organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOUGH, Debbie Louise | 29 January 2013 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 June 2020 | |
CS01 - N/A | 13 June 2019 | |
AA - Annual Accounts | 18 April 2019 | |
AA - Annual Accounts | 24 October 2018 | |
CS01 - N/A | 08 June 2018 | |
MR01 - N/A | 11 April 2018 | |
AA - Annual Accounts | 29 November 2017 | |
CS01 - N/A | 26 September 2017 | |
MR01 - N/A | 22 March 2017 | |
MR01 - N/A | 21 December 2016 | |
AA - Annual Accounts | 22 November 2016 | |
CS01 - N/A | 02 November 2016 | |
MR04 - N/A | 08 June 2016 | |
AA - Annual Accounts | 30 November 2015 | |
AR01 - Annual Return | 13 November 2015 | |
AR01 - Annual Return | 26 September 2014 | |
AA - Annual Accounts | 29 May 2014 | |
AA - Annual Accounts | 30 October 2013 | |
AR01 - Annual Return | 10 October 2013 | |
AP03 - Appointment of secretary | 11 February 2013 | |
TM02 - Termination of appointment of secretary | 11 February 2013 | |
AA - Annual Accounts | 07 December 2012 | |
AR01 - Annual Return | 03 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 February 2012 | |
AA - Annual Accounts | 05 December 2011 | |
AR01 - Annual Return | 06 October 2011 | |
AA - Annual Accounts | 06 January 2011 | |
AR01 - Annual Return | 01 October 2010 | |
AR01 - Annual Return | 04 January 2010 | |
AA - Annual Accounts | 23 December 2009 | |
AD01 - Change of registered office address | 10 November 2009 | |
AA - Annual Accounts | 18 March 2009 | |
363a - Annual Return | 18 November 2008 | |
287 - Change in situation or address of Registered Office | 23 October 2008 | |
AA - Annual Accounts | 31 December 2007 | |
395 - Particulars of a mortgage or charge | 09 November 2007 | |
363s - Annual Return | 31 October 2007 | |
287 - Change in situation or address of Registered Office | 11 June 2007 | |
AA - Annual Accounts | 05 April 2007 | |
363s - Annual Return | 12 October 2006 | |
AA - Annual Accounts | 03 April 2006 | |
363s - Annual Return | 29 September 2005 | |
AA - Annual Accounts | 12 November 2004 | |
363s - Annual Return | 15 October 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 January 2004 | |
363s - Annual Return | 13 October 2003 | |
AA - Annual Accounts | 10 October 2003 | |
225 - Change of Accounting Reference Date | 26 January 2003 | |
363s - Annual Return | 20 January 2003 | |
395 - Particulars of a mortgage or charge | 26 July 2002 | |
395 - Particulars of a mortgage or charge | 19 July 2002 | |
RESOLUTIONS - N/A | 03 October 2001 | |
RESOLUTIONS - N/A | 03 October 2001 | |
RESOLUTIONS - N/A | 03 October 2001 | |
287 - Change in situation or address of Registered Office | 03 October 2001 | |
288b - Notice of resignation of directors or secretaries | 03 October 2001 | |
288a - Notice of appointment of directors or secretaries | 03 October 2001 | |
NEWINC - New incorporation documents | 25 September 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 March 2018 | Outstanding |
N/A |
A registered charge | 13 March 2017 | Outstanding |
N/A |
A registered charge | 08 December 2016 | Outstanding |
N/A |
Legal charge | 05 November 2007 | Fully Satisfied |
N/A |
Legal charge | 10 July 2002 | Fully Satisfied |
N/A |
Debenture | 10 July 2002 | Fully Satisfied |
N/A |