FLEDGELINGS NURSERY SCHOOL LIMITED
Company number 04582386
- Company Overview for FLEDGELINGS NURSERY SCHOOL LIMITED (04582386)
- Filing history for FLEDGELINGS NURSERY SCHOOL LIMITED (04582386)
- People for FLEDGELINGS NURSERY SCHOOL LIMITED (04582386)
- Charges for FLEDGELINGS NURSERY SCHOOL LIMITED (04582386)
- More for FLEDGELINGS NURSERY SCHOOL LIMITED (04582386)
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) |
---|---|---|---|
15 May 2024 | CS01 | Confirmation statement made on 12 May 2024 with no updates | |
01 May 2024 | MR04 | Satisfaction of charge 1 in full | |
21 Mar 2024 | AA | Total exemption full accounts made up to 30 January 2024 | |
20 Jul 2023 | AA | Total exemption full accounts made up to 30 January 2023 | |
17 May 2023 | CS01 | Confirmation statement made on 12 May 2023 with no updates | |
25 May 2022 | AA | Total exemption full accounts made up to 30 January 2022 | |
12 May 2022 | CS01 | Confirmation statement made on 12 May 2022 with updates | |
12 May 2022 | AP01 | Appointment of Mrs Nidhi Singh as a director on 11 May 2022 | |
02 Feb 2022 | CS01 | Confirmation statement made on 20 January 2022 with no updates | |
18 Nov 2021 | CS01 | Confirmation statement made on 20 January 2021 with no updates | |
28 Jul 2021 | AA | Total exemption full accounts made up to 30 January 2021 | |
16 Feb 2021 | AA | Total exemption full accounts made up to 30 January 2020 | |
22 Dec 2020 | CS01 | Confirmation statement made on 12 November 2020 with no updates | |
22 Oct 2020 | AD01 | Registered office address changed from The Old Chapel Chapel Road Ramsgate Kent CT12 0BS to The Old Chapel Chapel Road Ramsgate Kent CT11 0BS on 22 October 2020 | |
11 Dec 2019 | MR01 | Registration of charge 045823860002, created on 5 December 2019 | |
03 Dec 2019 | CS01 | Confirmation statement made on 12 November 2019 with updates | |
03 Dec 2019 | PSC02 | Notification of Envy Inc Limited as a person with significant control on 12 November 2019 | |
03 Dec 2019 | PSC07 | Cessation of Joanne Barton as a person with significant control on 12 November 2019 | |
03 Dec 2019 | AP03 | Appointment of Mrs Nidhi Singh as a secretary on 12 November 2019 | |
03 Dec 2019 | TM01 | Termination of appointment of Peter Roy Barton as a director on 12 November 2019 | |
03 Dec 2019 | TM01 | Termination of appointment of Joanne Barton as a director on 12 November 2019 | |
03 Dec 2019 | AP01 | Appointment of Mr Vishwajeet Dhamija as a director on 12 November 2019 | |
03 Dec 2019 | TM02 | Termination of appointment of Joanne Barton as a secretary on 12 November 2019 | |
17 Oct 2019 | CS01 | Confirmation statement made on 31 August 2019 with updates | |
13 Sep 2019 | AA | Total exemption full accounts made up to 30 January 2019 |