- Company Overview for FIRST STEP PRE SCHOOL LIMITED (05885935)
- Filing history for FIRST STEP PRE SCHOOL LIMITED (05885935)
- People for FIRST STEP PRE SCHOOL LIMITED (05885935)
- More for FIRST STEP PRE SCHOOL LIMITED (05885935)
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) |
---|---|---|---|
23 Sep 2024 | CS01 | Confirmation statement made on 19 September 2024 with no updates | |
28 Nov 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
20 Sep 2023 | CS01 | Confirmation statement made on 19 September 2023 with no updates | |
20 Sep 2023 | AD01 | Registered office address changed from C/O Crossways Infant School Knapp Road Thornbury Bristol BS35 2HQ England to First Step Preschool Ltd Knapp Road Thornbury Bristol BS35 2HQ on 20 September 2023 | |
07 Dec 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
26 Sep 2022 | CS01 | Confirmation statement made on 19 September 2022 with no updates | |
26 Sep 2022 | CS01 | Confirmation statement made on 3 October 2021 with no updates | |
02 Feb 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
20 Sep 2021 | CS01 | Confirmation statement made on 19 September 2021 with no updates | |
20 Sep 2021 | AD01 | Registered office address changed from Christ the King School Easton Hill Road Thornbury Bristol BS35 1AW to C/O Crossways Infant School Knapp Road Thornbury Bristol BS35 2HQ on 20 September 2021 | |
25 Jun 2021 | TM01 | Termination of appointment of Sandra Ann Curtis as a director on 26 May 2021 | |
25 Jun 2021 | TM01 | Termination of appointment of Rebecca Wheeler as a director on 26 May 2021 | |
25 Jun 2021 | TM02 | Termination of appointment of Catherine Howard-Smith as a secretary on 26 May 2021 | |
25 Jun 2021 | PSC07 | Cessation of Rebecca Wheeler as a person with significant control on 26 May 2021 | |
07 May 2021 | PSC07 | Cessation of Linda Ann Gwyther as a person with significant control on 24 March 2021 | |
07 May 2021 | AP01 | Appointment of Mr Edward Goodeve-Docker as a director on 24 March 2021 | |
07 May 2021 | PSC01 | Notification of Edward Goodeve-Docker as a person with significant control on 24 March 2021 | |
28 Jan 2021 | TM01 | Termination of appointment of Linda Ann Gwyther as a director on 27 January 2021 | |
28 Jan 2021 | TM01 | Termination of appointment of Gail Victoria Seamark as a director on 25 November 2020 | |
28 Jan 2021 | PSC07 | Cessation of Gail Victoria Seamark as a person with significant control on 25 November 2020 | |
28 Jan 2021 | AP01 | Appointment of Mrs Sandra Ann Curtis as a director on 25 November 2020 | |
16 Dec 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
09 Nov 2020 | TM01 | Termination of appointment of Rebecca Ann Dawson as a director on 6 November 2020 | |
01 Oct 2020 | CS01 | Confirmation statement made on 19 September 2020 with no updates | |
01 Oct 2020 | AP03 | Appointment of Ms Catherine Howard-Smith as a secretary on 30 September 2020 |