THE OAK TREE NURSERY & PRE-SCHOOL LIMITED
Company number 04820674
- Company Overview for THE OAK TREE NURSERY & PRE-SCHOOL LIMITED (04820674)
- Filing history for THE OAK TREE NURSERY & PRE-SCHOOL LIMITED (04820674)
- People for THE OAK TREE NURSERY & PRE-SCHOOL LIMITED (04820674)
- Charges for THE OAK TREE NURSERY & PRE-SCHOOL LIMITED (04820674)
- More for THE OAK TREE NURSERY & PRE-SCHOOL LIMITED (04820674)
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) |
---|---|---|---|
23 Jun 2020 | CH01 | Director's details changed for Cathy Elizabeth Saint on 19 June 2020 | |
31 Oct 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
08 Aug 2019 | AD01 | Registered office address changed from Cemas House New Road St. Ives PE27 5BG England to The Station House 15 Station Road St Ives Cambridgeshire PE27 5BH on 8 August 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with no updates | |
08 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
23 Nov 2017 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
04 Oct 2017 | AD01 | Registered office address changed from 7 Caesars Way Whitchurch Hampshire RG28 7st to Cemas House New Road St. Ives PE27 5BG on 4 October 2017 | |
04 Oct 2017 | TM01 | Termination of appointment of Stuart Pirie Gordon as a director on 4 October 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
14 Mar 2017 | AP01 | Appointment of Mr Stuart Pirie Gordon as a director on 1 March 2017 | |
07 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
11 Jul 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
19 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
07 Jul 2015 | CH01 | Director's details changed for Emma Louise Longton on 22 October 2014 | |
16 Oct 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
11 Jul 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
11 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
08 Jul 2013 | AR01 | Annual return made up to 4 July 2013 with full list of shareholders | |
18 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
07 Jul 2012 | AR01 | Annual return made up to 4 July 2012 with full list of shareholders | |
02 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
04 Jul 2011 | AR01 | Annual return made up to 4 July 2011 with full list of shareholders | |
08 Oct 2010 | AA | Total exemption small company accounts made up to 30 June 2010 |