YELLOW BRICK ROAD DAYCARE LTD - SHENLEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-09-18 View Report
Mortgage. Charge number: 078877910011. Charge creation date: 2023-06-28. 2023-07-04 View Report
Mortgage. Charge number: 1. 2023-06-08 View Report
Mortgage. Charge number: 078877910004. 2023-06-08 View Report
Mortgage. Charge number: 2. 2023-06-08 View Report
Mortgage. Charge number: 078877910005. 2023-06-08 View Report
Mortgage. Charge number: 078877910003. 2023-06-08 View Report
Mortgage. Charge creation date: 2023-05-31. Charge number: 078877910006. 2023-06-08 View Report
Mortgage. Charge number: 078877910007. Charge creation date: 2023-05-31. 2023-06-08 View Report
Mortgage. Charge creation date: 2023-05-31. Charge number: 078877910008. 2023-06-08 View Report
Mortgage. Charge number: 078877910009. Charge creation date: 2023-05-31. 2023-06-08 View Report
Mortgage. Charge creation date: 2023-05-31. Charge number: 078877910010. 2023-06-08 View Report
Confirmation statement. Statement with updates. 2023-05-03 View Report
Address. Change date: 2023-04-27. New address: 3a Chestnut House Farm Close Shenley Hertfordshire WD7 9AD. Old address: The Mulberry Bush High Street Metheringham Lincoln Lincolnshire LN4 3EA. 2023-04-27 View Report
Address. New address: Oxley House Lincoln Way Louth Lincolnshire LN11 0LS. Old address: 15 Chequergate Louth Lincolnshire LN11 0LJ United Kingdom. 2023-04-26 View Report
Accounts. Accounts type total exemption full. 2022-07-08 View Report
Confirmation statement. Statement with no updates. 2022-04-07 View Report
Accounts. Accounts type total exemption full. 2021-09-30 View Report
Persons with significant control. Psc name: Mrs Michelle Delicata. Change date: 2021-03-25. 2021-06-28 View Report
Persons with significant control. Psc name: Lee Delicata. Notification date: 2021-03-25. 2021-06-28 View Report
Confirmation statement. Statement with updates. 2021-06-28 View Report
Persons with significant control. Change date: 2021-01-19. Psc name: Mrs Michelle Delicata. 2021-01-20 View Report
Officers. Officer name: Michelle Delicata. Change date: 2021-01-19. 2021-01-19 View Report
Officers. Change date: 2021-01-19. Officer name: Lee Delicata. 2021-01-19 View Report
Confirmation statement. Statement with no updates. 2020-12-29 View Report
Accounts. Accounts type total exemption full. 2020-12-29 View Report
Mortgage. Charge number: 078877910005. Charge creation date: 2020-09-28. 2020-10-01 View Report
Confirmation statement. Statement with updates. 2020-01-09 View Report
Address. New address: 15 Chequergate Louth Lincolnshire LN11 0LJ. 2019-12-06 View Report
Address. New address: 15 Chequergate Louth Lincolnshire LN11 0LJ. 2019-12-06 View Report
Accounts. Accounts type total exemption full. 2019-10-30 View Report
Mortgage. Charge number: 078877910004. Charge creation date: 2019-09-19. 2019-09-20 View Report
Confirmation statement. Statement with no updates. 2019-01-11 View Report
Persons with significant control. Psc name: Mrs Michelle Delicata. Change date: 2018-12-19. 2018-12-19 View Report
Accounts. Accounts type total exemption full. 2018-09-19 View Report
Confirmation statement. Statement with updates. 2018-01-04 View Report
Accounts. Accounts type total exemption full. 2017-05-25 View Report
Confirmation statement. Statement with updates. 2016-12-21 View Report
Accounts. Accounts type total exemption small. 2016-09-28 View Report
Mortgage. Charge number: 078877910003. Charge creation date: 2016-06-21. 2016-06-22 View Report
Annual return. With made up date full list shareholders. 2015-12-23 View Report
Accounts. Accounts type total exemption small. 2015-09-22 View Report
Annual return. With made up date full list shareholders. 2015-01-14 View Report
Accounts. Accounts type total exemption small. 2014-09-29 View Report
Annual return. With made up date full list shareholders. 2014-01-16 View Report
Accounts. Accounts type total exemption small. 2013-08-05 View Report
Annual return. With made up date full list shareholders. 2013-02-11 View Report
Address. Change date: 2012-06-18. Old address: Pkf (Uk) Llp St Hughs 23 Newport Lincoln Lincolnshire LN1 3DN United Kingdom. 2012-06-18 View Report
Capital. Capital allotment shares. 2012-02-15 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2012-02-07 View Report