- Company Overview for ST LUKE'S PRE-SCHOOL NURSERY LIMITED (04822755)
- Filing history for ST LUKE'S PRE-SCHOOL NURSERY LIMITED (04822755)
- People for ST LUKE'S PRE-SCHOOL NURSERY LIMITED (04822755)
- More for ST LUKE'S PRE-SCHOOL NURSERY LIMITED (04822755)
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) |
---|---|---|---|
07 Jan 2015 | TM01 | Termination of appointment of John Roderick Walker Sewell as a director on 31 December 2014 | |
07 Jan 2015 | TM01 | Termination of appointment of Nicola Ann Thompson as a director on 31 December 2014 | |
10 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
29 Jul 2014 | CC04 | Statement of company's objects | |
29 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2014 | AR01 | Annual return made up to 6 July 2014 no member list | |
25 Oct 2013 | AD01 | Registered office address changed from 16 Rochester Road Sheffield South Yorkshire S10 4JQ on 25 October 2013 | |
06 Aug 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
01 Aug 2013 | AR01 | Annual return made up to 6 July 2013 no member list | |
11 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
04 Oct 2012 | AD01 | Registered office address changed from C/O Lupton Fawcett Velocity House Busines & Conference Centre 3 Solly Street Sheffield S1 4DE England on 4 October 2012 | |
16 Aug 2012 | AR01 | Annual return made up to 6 July 2012 no member list | |
16 Aug 2012 | AP01 | Appointment of Nicola Ann Thompson as a director on 29 June 2012 | |
16 Aug 2012 | AP01 | Appointment of John Roderick Walker Sewell as a director on 29 June 2012 | |
16 Aug 2012 | TM01 | Termination of appointment of Colin Robert Muncie as a director on 20 April 2012 | |
16 Aug 2012 | TM01 | Termination of appointment of Margaret Frances Doney as a director on 20 April 2012 | |
28 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
14 Sep 2011 | AR01 | Annual return made up to 6 July 2011 no member list | |
14 Sep 2011 | AD01 | Registered office address changed from Ashton Morton Slack 35-47 North Church Street Sheffield S1 2DH on 14 September 2011 | |
14 Sep 2011 | AD03 | Register(s) moved to registered inspection location | |
14 Sep 2011 | AD02 | Register inspection address has been changed | |
14 Sep 2011 | AP01 | Appointment of Mr Colin Robert Muncie as a director on 22 July 2011 | |
14 Sep 2011 | TM01 | Termination of appointment of Raymond Francis Stittle as a director on 22 July 2011 | |
28 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2011 | CC04 | Statement of company's objects |