-
HIPPERHOLME & LIGHTCLIFFE DAY NURSERIES LIMITED - 256, Bradford Road, Brighouse, West Yorkshire, United Kingdom
Company Information
- Company registration number
- 06830300
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 256
- Bradford Road
- Brighouse
- West Yorkshire
- HD6 4BW
- England 256, Bradford Road, Brighouse, West Yorkshire, HD6 4BW, England UK
Management
- Managing Directors
- CHARLOTTE ANN ROEBUCK
- ROBERT ANTHONY GERARD ROEBUCK
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-02-25
- Age Of Company 2009-02-25 15 years
- SIC/NACE
- 85100 - Pre-primary education
Ownership
- Beneficial Owners
- Mrs Charlotte Ann Roebuck
- Robert Anthony Gerard Roebuck
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2017-11-30
- Last Date: 2016-02-29
- Last Return Made Up To:
- 2013-02-25
-
HIPPERHOLME & LIGHTCLIFFE DAY NURSERIES LIMITED Company Description
- HIPPERHOLME & LIGHTCLIFFE DAY NURSERIES LIMITED is a ltd registered in United Kingdom with the Company reg no 06830300. Its current trading status is "live". It was registered 2009-02-25. It has declared SIC or NACE codes as "85100 - Pre-primary education". It has 2 directors The latest accounts are filed up to 28/02/2011. The latest annual return was filed up to 2013-02-25.It can be contacted at 256 .
Get HIPPERHOLME & LIGHTCLIFFE DAY NURSERIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Hipperholme & Lightcliffe Day Nurseries Limited - 256, Bradford Road, Brighouse, West Yorkshire, United Kingdom
- 2009-02-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for HIPPERHOLME & LIGHTCLIFFE DAY NURSERIES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2016
-
29/02/16 TOTAL EXEMPTION SMALL (2016-09-08) - AA
-
25/02/16 FULL LIST (2016-03-02) - AR01
-
REGISTERED OFFICE CHANGED ON 02/08/2016 FROM (2016-08-02) - AD01
keyboard_arrow_right 2015
-
28/02/15 TOTAL EXEMPTION SMALL (2015-10-29) - AA
-
25/02/15 FULL LIST (2015-03-25) - AR01
keyboard_arrow_right 2014
-
28/02/14 TOTAL EXEMPTION SMALL (2014-04-09) - AA
-
25/02/14 FULL LIST (2014-02-25) - AR01
keyboard_arrow_right 2013
-
28/02/13 TOTAL EXEMPTION SMALL (2013-04-18) - AA
-
25/02/13 FULL LIST (2013-03-20) - AR01
-
DIRECTOR APPOINTED MR ROBERT ANTHONY GERARD ROEBUCK (2013-01-09) - AP01
keyboard_arrow_right 2012
-
29/11/12 STATEMENT OF CAPITAL GBP 100 (2012-12-17) - SH01
-
DELETE THE RESTRICTION ON AUTHORISED SHARE CAPITAL 29/11/2012 (2012-12-17) - RES13
-
NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES (2012-12-17) - SH08
-
ADOPT ARTICLES 29/11/2012 (2012-12-17) - RES01
-
APPOINTMENT TERMINATED, SECRETARY ROBERT ROEBUCK (2012-10-29) - TM02
-
SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT ROEBUCK / 26/08/2012 (2012-08-26) - CH03
-
25/02/12 FULL LIST (2012-03-08) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE ANN DONALD / 06/08/2011 (2012-03-08) - CH01
-
29/02/12 TOTAL EXEMPTION SMALL (2012-11-30) - AA
keyboard_arrow_right 2011
-
28/02/11 TOTAL EXEMPTION SMALL (2011-11-30) - AA
-
25/02/11 FULL LIST (2011-03-11) - AR01
keyboard_arrow_right 2010
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 (2010-12-23) - AA
-
25/02/10 FULL LIST (2010-04-16) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE ANN DONALD / 25/02/2010 (2010-04-16) - CH01
-
SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT ROEBUCK / 25/02/2010 (2010-04-16) - CH03
-
PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 (2010-01-08) - MG01
keyboard_arrow_right 2009
-
INCORPORATION DOCUMENTS (2009-02-25) - NEWINC