Advanced company searchLink opens in new window

BROOK NURSERY SCHOOL LIMITED

Company number 05191429

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)
13 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
17 Mar 2023 DS01 Application to strike the company off the register
17 Mar 2023 AA Micro company accounts made up to 16 December 2022
13 Mar 2023 AA01 Previous accounting period shortened from 31 March 2023 to 16 December 2022
24 Dec 2022 AA Micro company accounts made up to 31 March 2022
26 Aug 2022 CS01 Confirmation statement made on 28 July 2022 with no updates
25 Jan 2022 AA Micro company accounts made up to 31 March 2021
01 Aug 2021 CS01 Confirmation statement made on 28 July 2021 with updates
01 Aug 2021 PSC07 Cessation of Hannah Clare Stevens as a person with significant control on 30 May 2021
27 May 2021 TM01 Termination of appointment of Hannah Clare Stevens as a director on 25 May 2021
10 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
29 Aug 2020 AD01 Registered office address changed from Aruna House 2 Kings Road Haslemere Surrey GU27 2QA to 7 Hurst Farm Close Milford Godalming Surrey GU8 5ER on 29 August 2020
29 Aug 2020 PSC01 Notification of Hannah Clare Stevens as a person with significant control on 28 August 2020
29 Aug 2020 PSC01 Notification of Clare Kathleen Heap as a person with significant control on 28 August 2020
29 Aug 2020 PSC07 Cessation of Rosemary Constance Gill as a person with significant control on 28 August 2020
29 Aug 2020 AP03 Appointment of Mr Ian Edward Heap as a secretary on 28 August 2020
29 Aug 2020 AP01 Appointment of Mrs Clare Kathleen Heap as a director on 28 August 2020
29 Aug 2020 AP01 Appointment of Miss Hannah Clare Stevens as a director on 28 August 2020
29 Aug 2020 TM02 Termination of appointment of Richard Michael John Gill as a secretary on 28 August 2020
29 Aug 2020 TM01 Termination of appointment of Rosemary Constance Gill as a director on 28 August 2020
14 Aug 2020 CS01 Confirmation statement made on 28 July 2020 with updates
28 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
20 Aug 2019 CS01 Confirmation statement made on 28 July 2019 with updates
13 Sep 2018 AA Total exemption full accounts made up to 31 March 2018