CHASTON NURSERY AND PRE-PREPARATORY SCHOOL LIMITED
Company number 04318674
- Company Overview for CHASTON NURSERY AND PRE-PREPARATORY SCHOOL LIMITED (04318674)
- Filing history for CHASTON NURSERY AND PRE-PREPARATORY SCHOOL LIMITED (04318674)
- People for CHASTON NURSERY AND PRE-PREPARATORY SCHOOL LIMITED (04318674)
- More for CHASTON NURSERY AND PRE-PREPARATORY SCHOOL LIMITED (04318674)
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 Dec 2015 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
04 Dec 2015 | CH01 | Director's details changed for Samantha Witten on 1 November 2015 | |
11 May 2015 | AD01 | Registered office address changed from 27 st Cuthberts Street Bedford MK40 3JG to C/O Virgo Associates 287 London Road Bedford MK42 0PX on 11 May 2015 | |
10 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
26 Nov 2013 | AR01 |
Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
22 Jul 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
17 Dec 2012 | AR01 | Annual return made up to 7 November 2012 with full list of shareholders | |
31 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Mar 2012 | TM02 | Termination of appointment of Roger Witten as a secretary | |
28 Mar 2012 | TM01 | Termination of appointment of Roger Witten as a director | |
28 Mar 2012 | AR01 | Annual return made up to 7 November 2011 with full list of shareholders | |
28 Mar 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
06 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
27 Jan 2011 | AD01 | Registered office address changed from 42 Lytton Road Barnet EN5 5BY on 27 January 2011 | |
27 Jan 2011 | AR01 | Annual return made up to 7 November 2010 with full list of shareholders | |
06 Jul 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
07 May 2010 | AR01 | Annual return made up to 7 November 2009 with full list of shareholders | |
07 May 2010 | CH01 | Director's details changed for Samantha Witten on 7 November 2009 | |
07 May 2010 | CH01 | Director's details changed for Sandra Witten on 7 November 2009 | |
07 May 2010 | CH01 | Director's details changed for Roger Witten on 7 November 2009 | |
09 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off |