- Company Overview for DEDDINGTON VILLAGE NURSERY LIMITED (05660259)
- Filing history for DEDDINGTON VILLAGE NURSERY LIMITED (05660259)
- People for DEDDINGTON VILLAGE NURSERY LIMITED (05660259)
- More for DEDDINGTON VILLAGE NURSERY LIMITED (05660259)
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) |
---|---|---|---|
16 Oct 2019 | TM01 | Termination of appointment of Mary Louise Tustian as a director on 8 October 2019 | |
13 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
28 Jan 2019 | CS01 | Confirmation statement made on 21 December 2018 with no updates | |
29 Oct 2018 | AP01 | Appointment of Miss Mary Louise Tustian as a director on 2 October 2018 | |
29 Oct 2018 | TM01 | Termination of appointment of Sophie Elizabeth Mccarthy as a director on 2 October 2018 | |
16 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
02 May 2018 | PSC08 | Notification of a person with significant control statement | |
27 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 27 March 2018 | |
26 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 26 March 2018 | |
04 Jan 2018 | CS01 | Confirmation statement made on 21 December 2017 with no updates | |
02 Nov 2017 | AP01 | Appointment of Mrs Lauren Atsuko Odell as a director on 3 October 2017 | |
01 Nov 2017 | AP01 | Appointment of Mrs Sophie Elizabeth Mccarthy as a director on 3 October 2017 | |
16 Oct 2017 | TM01 | Termination of appointment of Celia Beatrice Fawcus as a director on 3 October 2017 | |
16 Oct 2017 | TM02 | Termination of appointment of Celia Beatrice Fawcus as a secretary on 3 October 2017 | |
16 Oct 2017 | AP03 | Appointment of Mrs Elizabeth Anne Irving as a secretary on 3 October 2017 | |
16 Oct 2017 | TM01 | Termination of appointment of Lynne Nicholson as a director on 3 October 2017 | |
06 Mar 2017 | AA | Micro company accounts made up to 31 August 2016 | |
04 Jan 2017 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
01 Nov 2016 | AP01 | Appointment of Mrs Lynne Nicholson as a director on 11 October 2016 | |
31 Oct 2016 | TM01 | Termination of appointment of Katherine Perry as a director on 11 October 2016 | |
06 May 2016 | AA | Micro company accounts made up to 31 August 2015 | |
14 Jan 2016 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
14 Jan 2016 | TM01 | Termination of appointment of Anne Elizabeth O'brien as a director on 21 October 2015 | |
14 Jan 2016 | TM01 | Termination of appointment of Juliet Mary Owens as a director on 21 October 2015 | |
14 Jan 2016 | TM01 | Termination of appointment of Lisa Jane Styles as a director on 21 October 2015 |