- Company Overview for RIVERSIDE NURSERY SCHOOLS LTD (03681322)
- Filing history for RIVERSIDE NURSERY SCHOOLS LTD (03681322)
- People for RIVERSIDE NURSERY SCHOOLS LTD (03681322)
- Charges for RIVERSIDE NURSERY SCHOOLS LTD (03681322)
- More for RIVERSIDE NURSERY SCHOOLS LTD (03681322)
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) |
---|---|---|---|
16 Aug 2019 | AP01 | Appointment of Mr Jonathan Andrew Pickles as a director on 5 August 2019 | |
15 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 10 December 1998
|
|
29 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 Dec 2018 | CS01 | Confirmation statement made on 10 December 2018 with no updates | |
28 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Dec 2017 | CS01 | Confirmation statement made on 10 December 2017 with updates | |
18 Jan 2017 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
12 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Dec 2016 | AA01 | Previous accounting period shortened from 31 August 2016 to 31 March 2016 | |
26 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
19 Jan 2016 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
|
|
13 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
02 Apr 2015 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-04-02
|
|
02 Apr 2015 | CH01 | Director's details changed for Mrs Elaine Jennifer York on 17 April 2014 | |
02 Apr 2015 | CH01 | Director's details changed for Mr Norton Oscar York on 17 April 2014 | |
01 Apr 2015 | AD01 | Registered office address changed from 194 Stanley Road Teddington Middlesex TW11 8UE to 9 St. Georges Yard Farnham Surrey GU9 7LW on 1 April 2015 | |
29 Nov 2014 | MR01 | Registration of charge 036813220003, created on 28 November 2014 | |
08 May 2014 | MR01 | Registration of charge 036813220002 | |
29 Apr 2014 | TM02 | Termination of appointment of Deborah Shingleton as a secretary | |
29 Apr 2014 | TM01 | Termination of appointment of Eileen Taihlo as a director | |
29 Apr 2014 | TM01 | Termination of appointment of Deborah Shingleton as a director | |
29 Apr 2014 | TM01 | Termination of appointment of Janet Yandell as a director | |
29 Apr 2014 | AP01 | Appointment of Elaine Jennifer York as a director | |
29 Apr 2014 | AP01 | Appointment of Mr Norton Oscar York as a director | |
24 Apr 2014 | MR04 | Satisfaction of charge 1 in full |