This company is commonly known as Ashbourne Day Nurseries At Little Flyers Ltd. The company was founded 23 years ago and was given the registration number 04028797. The firm's registered office is in MILTON KEYNES. You can find them at Chantry House 13 Watling Street, Fenny Stratford, Milton Keynes, . This company's SIC code is 85100 - Pre-primary education.
Name | : | ASHBOURNE DAY NURSERIES AT LITTLE FLYERS LTD |
---|---|---|
Company Number | : | 04028797 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 July 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chantry House 13 Watling Street, Fenny Stratford, Milton Keynes, United Kingdom, MK2 2BU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chantry House, 13 Watling Street, Fenny Stratford, Milton Keynes, United Kingdom, MK2 2BU | Director | 12 June 2015 | Active |
Chantry House, 13 Watling Street, Fenny Stratford, Milton Keynes, United Kingdom, MK2 2BU | Director | 12 June 2015 | Active |
42 Collins Cross, Bishop's Stortford, CM23 2DD | Secretary | 07 July 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 07 July 2000 | Active |
42 Collins Cross, Bishop's Stortford, CM23 2DD | Director | 07 July 2000 | Active |
42 Collins Cross, Bishop's Stortford, CM23 2DD | Director | 07 July 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 07 July 2000 | Active |
Xadus Holdings Ltd | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Old Manor House, Station Road, Milton Keynes, England, MK17 9JT |
Nature of control | : |
|
Mrs Syeda Mujeeba Mehdi | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Chantry House, 13 Watling Street, Milton Keynes, United Kingdom, MK2 2BU |
Nature of control | : |
|
Mr Imran Syed Mehdi | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Chantry House, 13 Watling Street, Milton Keynes, United Kingdom, MK2 2BU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-25 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-08 | Officers | Change person director company with change date. | Download |
2018-03-08 | Officers | Change person director company with change date. | Download |
2018-03-08 | Address | Change registered office address company with date old address new address. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-16 | Accounts | Change account reference date company previous shortened. | Download |
2016-07-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-02 | Change of name | Certificate change of name company. | Download |
2015-08-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.