Advanced company searchLink opens in new window

TINGEWICK PRE-SCHOOL LIMITED

Company number 04732632

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)
29 Apr 2024 AA Micro company accounts made up to 31 July 2023
29 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
10 Oct 2023 AP01 Appointment of Mrs Michele Anne Williams as a director on 4 September 2023
10 Oct 2023 TM02 Termination of appointment of Karen Seaton as a secretary on 31 March 2023
10 Oct 2023 AP03 Appointment of Dr Richard Timms as a secretary on 30 September 2023
17 Apr 2023 AA Micro company accounts made up to 31 July 2022
30 Mar 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
30 Mar 2023 TM02 Termination of appointment of Samantha Chandler as a secretary on 31 July 2021
09 Apr 2022 AA Micro company accounts made up to 31 July 2021
06 Apr 2022 PSC07 Cessation of Samantha Leanne Chandler as a person with significant control on 31 August 2020
06 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
06 Apr 2022 AP03 Appointment of Ms Karen Seaton as a secretary on 1 September 2020
22 Apr 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
22 Apr 2021 AA Micro company accounts made up to 31 July 2020
30 Mar 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
30 Mar 2020 AA Micro company accounts made up to 31 July 2019
14 May 2019 PSC01 Notification of Claire Suzanne Groves as a person with significant control on 12 July 2018
14 May 2019 PSC01 Notification of Samantha Leanne Chandler as a person with significant control on 12 July 2018
15 Apr 2019 AA Micro company accounts made up to 31 July 2018
15 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with no updates
25 Mar 2019 AP03 Appointment of Mrs Samantha Chandler as a secretary on 12 July 2018
19 Nov 2018 AD01 Registered office address changed from 1 the Maltings Tingewick Buckingham MK18 4LQ England to Waring Cottage Stockleys Lane Tingewick Buckingham MK18 4QX on 19 November 2018
11 Aug 2018 TM01 Termination of appointment of Gary Noel Butler as a director on 12 July 2018
11 Aug 2018 AP01 Appointment of Mrs Claire Groves as a director on 12 July 2018
11 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with no updates