FRESHFIELDS NURSERY SCHOOLS LIMITED
Company number 04462378
- Company Overview for FRESHFIELDS NURSERY SCHOOLS LIMITED (04462378)
- Filing history for FRESHFIELDS NURSERY SCHOOLS LIMITED (04462378)
- People for FRESHFIELDS NURSERY SCHOOLS LIMITED (04462378)
- Charges for FRESHFIELDS NURSERY SCHOOLS LIMITED (04462378)
- More for FRESHFIELDS NURSERY SCHOOLS LIMITED (04462378)
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) |
---|---|---|---|
13 Dec 2016 | TM02 | Termination of appointment of Amy Jesse Cox as a secretary on 13 December 2016 | |
08 Jul 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
|
|
27 Apr 2016 | AA01 | Current accounting period shortened from 28 February 2017 to 31 August 2016 | |
22 Mar 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
16 Oct 2015 | AA01 | Current accounting period extended from 31 August 2015 to 29 February 2016 | |
26 Jun 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
24 Jan 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
26 Sep 2014 | AP03 | Appointment of Miss Amy Jesse Cox as a secretary on 1 September 2014 | |
26 Sep 2014 | TM02 | Termination of appointment of Guy Williams as a secretary on 1 September 2014 | |
20 Jun 2014 | AR01 |
Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
26 Nov 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
18 Jun 2013 | AR01 | Annual return made up to 17 June 2013 with full list of shareholders | |
27 Dec 2012 | AA | Total exemption small company accounts made up to 31 August 2012 | |
19 Jun 2012 | AR01 | Annual return made up to 17 June 2012 with full list of shareholders | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 31 August 2011 | |
27 Jul 2011 | AR01 | Annual return made up to 17 June 2011 | |
21 Jul 2011 | CH01 | Director's details changed for Julie Louise Williams on 16 June 2011 | |
21 Jul 2011 | CH03 | Secretary's details changed for Guy Williams on 16 June 2011 | |
17 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
22 Nov 2010 | AA | Total exemption small company accounts made up to 31 August 2010 | |
09 Jul 2010 | AR01 | Annual return made up to 17 June 2010 with full list of shareholders | |
09 Jul 2010 | CH03 | Secretary's details changed for Guy Williams on 8 July 2010 | |
18 Jan 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
29 Jun 2009 | 363a | Return made up to 17/06/09; full list of members | |
03 Mar 2009 | AA | Total exemption small company accounts made up to 31 August 2008 |