EVELINE DAY NURSERY SCHOOLS LIMITED (THE)
Company number 01096078
- Company Overview for EVELINE DAY NURSERY SCHOOLS LIMITED (THE) (01096078)
- Filing history for EVELINE DAY NURSERY SCHOOLS LIMITED (THE) (01096078)
- People for EVELINE DAY NURSERY SCHOOLS LIMITED (THE) (01096078)
- Charges for EVELINE DAY NURSERY SCHOOLS LIMITED (THE) (01096078)
- More for EVELINE DAY NURSERY SCHOOLS LIMITED (THE) (01096078)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 May 2021 | AD01 | Registered office address changed from Corner of Meadowsweet Close Grand Drive Raynes Park London SW20 9NA England to Justin James Hotel 43 Worple Road Wimbledon London SW19 4JZ on 4 May 2021 | |
30 Mar 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
29 Mar 2021 | PSC07 | Cessation of Maria Keaveney-Jessiman as a person with significant control on 14 January 2021 | |
29 Mar 2021 | TM01 | Termination of appointment of Maria Keaveney-Jessiman as a director on 14 January 2021 | |
07 Sep 2020 | CS01 | Confirmation statement made on 16 August 2020 with updates | |
06 Mar 2020 | AA | Full accounts made up to 31 March 2019 | |
28 Nov 2019 | RP04CS01 | Second filing of Confirmation Statement dated 16/08/2018 | |
06 Nov 2019 | AA01 | Previous accounting period shortened from 31 July 2019 to 31 March 2019 | |
02 Oct 2019 | AUD | Auditor's resignation | |
27 Aug 2019 | CS01 | Confirmation statement made on 16 August 2019 with updates | |
02 May 2019 | AA | Full accounts made up to 31 July 2018 | |
15 Apr 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 31 July 2018 | |
06 Mar 2019 | CH01 | Director's details changed for Mr Gordon James Alexander Jessiman on 7 February 2019 | |
17 Oct 2018 | AA | Full accounts made up to 31 March 2018 | |
17 Sep 2018 | CS01 |
Confirmation statement made on 16 August 2018 with updates
|
|
04 Jun 2018 | CH01 | Director's details changed for Ms Eveline Drut on 15 May 2018 | |
04 Jun 2018 | CH01 | Director's details changed for Mr Gordon James Alexander Jessiman on 15 May 2018 | |
04 Jun 2018 | CH01 | Director's details changed for Mrs Maria Keaveney-Jessiman on 15 May 2018 | |
04 Jun 2018 | PSC04 | Change of details for Mrs Maria Keaveney-Jessiman as a person with significant control on 15 May 2018 | |
04 Jun 2018 | AD01 | Registered office address changed from 30 Ritherdon Road Tooting London SW17 8QD United Kingdom to Corner of Meadowsweet Close Grand Drive Raynes Park London SW20 9NA on 4 June 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 17 April 2018 with updates | |
19 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
31 Oct 2017 | AA01 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 | |
18 Sep 2017 | CS01 | Confirmation statement made on 16 August 2017 with updates | |
01 Feb 2017 | AA | Accounts for a medium company made up to 30 April 2016 |