ALMOZENE NURSERY AND CHILDREN'S CENTRE LTD
Company number 05023079
- Company Overview for ALMOZENE NURSERY AND CHILDREN'S CENTRE LTD (05023079)
- Filing history for ALMOZENE NURSERY AND CHILDREN'S CENTRE LTD (05023079)
- People for ALMOZENE NURSERY AND CHILDREN'S CENTRE LTD (05023079)
- More for ALMOZENE NURSERY AND CHILDREN'S CENTRE LTD (05023079)
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) |
---|---|---|---|
18 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
28 Feb 2024 | PSC01 | Notification of Maureen Lewis as a person with significant control on 24 October 2016 | |
28 Feb 2024 | PSC01 | Notification of Neville Clarke as a person with significant control on 6 April 2016 | |
28 Feb 2024 | PSC01 | Notification of Brendalyn Lewis as a person with significant control on 6 April 2016 | |
05 Feb 2024 | CS01 | Confirmation statement made on 19 January 2024 with no updates | |
01 Feb 2024 | PSC07 | Cessation of Brendalyn Lewis as a person with significant control on 18 January 2024 | |
01 Feb 2024 | PSC02 | Notification of Bethel Lighthouse Cio as a person with significant control on 18 January 2024 | |
15 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
19 Jan 2023 | CS01 | Confirmation statement made on 19 January 2023 with no updates | |
05 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
27 Jan 2022 | CS01 | Confirmation statement made on 22 January 2022 with no updates | |
13 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 Jan 2021 | CS01 | Confirmation statement made on 22 January 2021 with no updates | |
09 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Jan 2020 | CS01 | Confirmation statement made on 22 January 2020 with no updates | |
04 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Jan 2019 | CS01 | Confirmation statement made on 22 January 2019 with no updates | |
11 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Jul 2018 | AD01 | Registered office address changed from Bethel Lighthouse Centre Caldmore Road Caldmore Walsall WS1 3NQ to 23 Mellish Road Walsall WS4 2DQ on 17 July 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 22 January 2018 with no updates | |
17 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Apr 2017 | TM01 | Termination of appointment of Roger Rodney Thompson as a director on 31 March 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
09 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Oct 2016 | AP01 | Appointment of Mrs Maureen Angela Lewis as a director on 24 October 2016 |