BRISTON COMMUNITY NURSERY SCHOOL LIMITED
Company number 05379895
- Company Overview for BRISTON COMMUNITY NURSERY SCHOOL LIMITED (05379895)
- Filing history for BRISTON COMMUNITY NURSERY SCHOOL LIMITED (05379895)
- People for BRISTON COMMUNITY NURSERY SCHOOL LIMITED (05379895)
- More for BRISTON COMMUNITY NURSERY SCHOOL LIMITED (05379895)
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) |
---|---|---|---|
05 Mar 2015 | AR01 | Annual return made up to 2 March 2015 no member list | |
05 Mar 2015 | CH01 | Director's details changed for Gillian Mary Gomer on 5 March 2015 | |
10 Mar 2014 | AR01 | Annual return made up to 2 March 2014 no member list | |
07 Feb 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
08 Apr 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
26 Mar 2013 | AR01 | Annual return made up to 2 March 2013 no member list | |
26 Mar 2013 | CH01 | Director's details changed for Mrs Katie Louise Andrews on 26 March 2013 | |
28 Mar 2012 | AR01 | Annual return made up to 2 March 2012 no member list | |
20 Jan 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
10 Mar 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
05 Mar 2011 | AR01 | Annual return made up to 2 March 2011 no member list | |
04 Feb 2011 | TM02 | Termination of appointment of Rosaland Thacker as a secretary | |
04 Feb 2011 | AP03 | Appointment of Mrs Tamara Olieff-Wright as a secretary | |
04 Feb 2011 | AD01 | Registered office address changed from Church Lodge Melton Park Melton Constable Norfolk NR24 2NE England on 4 February 2011 | |
14 Sep 2010 | TM01 | Termination of appointment of Debra Love as a director | |
15 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
21 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
30 Mar 2010 | AR01 | Annual return made up to 2 March 2010 no member list | |
29 Mar 2010 | CH01 | Director's details changed for Mrs Katie Louise Andrews on 29 March 2010 | |
29 Mar 2010 | CH01 | Director's details changed for Gillian Mary Gomer on 20 March 2010 | |
21 Oct 2009 | TM01 | Termination of appointment of Samantha Lockhart as a director | |
24 Aug 2009 | 287 | Registered office changed on 24/08/2009 from dairy farm house melton park melton constable norfolk NR24 2NG | |
10 Aug 2009 | 288c | Director's change of particulars / katie andrews / 05/08/2009 | |
02 Mar 2009 | 363a | Annual return made up to 02/03/09 | |
27 Feb 2009 | AA | Total exemption small company accounts made up to 31 August 2008 |