- Company Overview for CLIFFE WOODS PRE-SCHOOL (04879683)
- Filing history for CLIFFE WOODS PRE-SCHOOL (04879683)
- People for CLIFFE WOODS PRE-SCHOOL (04879683)
- More for CLIFFE WOODS PRE-SCHOOL (04879683)
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) |
---|---|---|---|
02 Oct 2020 | CS01 | Confirmation statement made on 20 September 2020 with no updates | |
28 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
02 Oct 2019 | CS01 | Confirmation statement made on 20 September 2019 with no updates | |
05 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 20 September 2018 with no updates | |
04 Oct 2018 | AP03 | Appointment of Mrs Rebecca Mayger as a secretary on 17 April 2018 | |
04 Oct 2018 | TM02 | Termination of appointment of Frances Parkinson as a secretary on 12 April 2018 | |
21 Jun 2018 | AD01 | Registered office address changed from 41 View Road View Road Cliffe Woods Rochester ME3 8UE England to PO Box ME38UJ Cliffe Woods Preschool Cliffe Woods Preschool View Road Rochester Kent ME3 8UJ on 21 June 2018 | |
09 May 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
24 Apr 2018 | AP01 | Appointment of Mrs Carla Hobbs as a director on 23 April 2018 | |
24 Apr 2018 | TM01 | Termination of appointment of Megan Jeanne Green as a director on 18 April 2018 | |
09 Nov 2017 | CS01 | Confirmation statement made on 20 September 2017 with no updates | |
04 May 2017 | AA | Total exemption full accounts made up to 31 July 2016 | |
21 Dec 2016 | AP01 |
Appointment of Mrs Megan Jeanne Green as a director on 7 December 2016
|
|
20 Dec 2016 | AP01 | Appointment of Mr Daniel Albert Buckle as a director on 7 December 2016 | |
20 Dec 2016 | AP03 | Appointment of Mrs Frances Parkinson as a secretary on 7 December 2016 | |
20 Dec 2016 | TM01 | Termination of appointment of Adam Michael Whitehouse as a director on 7 December 2016 | |
20 Dec 2016 | AD01 | Registered office address changed from 33 Lodge Hill Lane Chattenden Rochester Kent ME3 8PN to 41 View Road View Road Cliffe Woods Rochester ME3 8UE on 20 December 2016 | |
30 Sep 2016 | TM02 | Termination of appointment of Richard Graham Shuttlewood as a secretary on 23 February 2016 | |
30 Sep 2016 | TM01 | Termination of appointment of Hannah Lindsay Tilson as a director on 1 August 2016 | |
30 Sep 2016 | TM01 | Termination of appointment of Deirdre Anne Andrews as a director on 1 August 2016 | |
21 Sep 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
13 Sep 2016 | AP01 | Appointment of Mr Adam Michael Whitehouse as a director on 1 September 2016 | |
12 Jul 2016 | AA | Total exemption full accounts made up to 31 July 2015 | |
05 Oct 2015 | AR01 | Annual return made up to 20 September 2015 no member list |