- Company Overview for NEWLANDS NURSERY SCHOOL LIMITED (04184077)
- Filing history for NEWLANDS NURSERY SCHOOL LIMITED (04184077)
- People for NEWLANDS NURSERY SCHOOL LIMITED (04184077)
- Charges for NEWLANDS NURSERY SCHOOL LIMITED (04184077)
- More for NEWLANDS NURSERY SCHOOL LIMITED (04184077)
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) |
---|---|---|---|
27 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
16 May 2019 | AP01 | Appointment of Mr Andrew Mark Thorley as a director on 3 May 2019 | |
16 May 2019 | TM01 | Termination of appointment of Rebecca Anne Green as a director on 3 May 2019 | |
23 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with no updates | |
18 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
14 Nov 2018 | MA | Memorandum and Articles of Association | |
30 Oct 2018 | MR01 | Registration of charge 041840770004, created on 24 October 2018 | |
05 Jun 2018 | MR04 | Satisfaction of charge 041840770001 in full | |
05 Jun 2018 | MR04 | Satisfaction of charge 041840770002 in full | |
24 Apr 2018 | MR01 | Registration of charge 041840770003, created on 18 April 2018 | |
11 Apr 2018 | AP01 | Appointment of Mr Pinesh Mehta as a director on 29 March 2018 | |
11 Apr 2018 | AP01 | Appointment of Mr Mark Mcmenemy as a director on 29 March 2018 | |
11 Apr 2018 | AP01 | Appointment of Mrs Lucy Marie Kaczmarska as a director on 29 March 2018 | |
30 Mar 2018 | PSC02 | Notification of Kids Planet Day Nurseries Limited as a person with significant control on 29 March 2018 | |
30 Mar 2018 | PSC07 | Cessation of Joanna Alice Maughan as a person with significant control on 29 March 2018 | |
30 Mar 2018 | PSC07 | Cessation of Lisa Marie Charnley as a person with significant control on 29 March 2018 | |
30 Mar 2018 | AP01 | Appointment of Mrs Rebecca Anne Green as a director on 29 March 2018 | |
30 Mar 2018 | AP01 | Appointment of Mrs Clare Bernadette Roberts as a director on 29 March 2018 | |
30 Mar 2018 | AP01 | Appointment of Mr John Hoban as a director on 29 March 2018 | |
30 Mar 2018 | TM01 | Termination of appointment of Joanna Alice Maughan as a director on 29 March 2018 | |
30 Mar 2018 | TM01 | Termination of appointment of Elaine Carol Cooke as a director on 29 March 2018 | |
30 Mar 2018 | TM01 | Termination of appointment of Lisa Marie Charnley as a director on 29 March 2018 | |
30 Mar 2018 | TM02 | Termination of appointment of Lisa Marie Charnley as a secretary on 29 March 2018 | |
30 Mar 2018 | AD01 | Registered office address changed from 17 Tower Lane Fulwood Preston Lancashire PR2 9HP to 231 Higher Lane Lymm WA13 0NA on 30 March 2018 |