Advanced company searchLink opens in new window

CROWN KINDERGARTENS LIMITED

Company number 04258053

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Aug 2024 CS01 Confirmation statement made on 25 July 2024 with updates
30 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
11 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with no updates
30 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
17 Mar 2023 AD01 Registered office address changed from 32 Roding Mews London E1W 2JN to 52 Bridge Street Bridge Street Kings Cliffe Peterborough PE8 6XH on 17 March 2023
07 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with no updates
25 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
18 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
10 Mar 2021 AA Total exemption full accounts made up to 31 July 2020
13 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
08 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
12 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with no updates
12 Aug 2019 AD01 Registered office address changed from 4 High Street Shepperton Middlesex TW17 9AW England to 32 Roding Mews London E1W 2JN on 12 August 2019
16 Apr 2019 TM01 Termination of appointment of Lynne Patricia Stanley as a director on 8 April 2019
06 Dec 2018 MR01 Registration of charge 042580530001, created on 6 December 2018
21 Nov 2018 AP01 Appointment of Mrs Sian Catherine Ellis as a director on 10 October 2018
21 Nov 2018 PSC07 Cessation of David Michael Samuel Acres as a person with significant control on 10 October 2018
21 Nov 2018 PSC02 Notification of Ellis Nursery Limited as a person with significant control on 10 October 2018
08 Nov 2018 TM02 Termination of appointment of Lynne Patricia Stanley as a secretary on 10 October 2018
08 Nov 2018 TM01 Termination of appointment of David Michael Samuel Acres as a director on 10 October 2018
08 Nov 2018 PSC07 Cessation of Lynne Patricia Stanley as a person with significant control on 10 October 2018
09 Oct 2018 AA Total exemption full accounts made up to 31 July 2018
24 Jul 2018 CS01 Confirmation statement made on 24 July 2018 with no updates
22 Nov 2017 AA Micro company accounts made up to 31 July 2017
29 Aug 2017 CS01 Confirmation statement made on 24 July 2017 with no updates