Advanced company searchLink opens in new window

CLIFFE WOODS PRE-SCHOOL

Company number 04879683

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)
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
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/03/2024 under section 1088 of the Companies Act 2006
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