Advanced company searchLink opens in new window

WOODHAMS FARM DAY NURSERY LIMITED

Company number 06177126

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)
20 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
05 Dec 2024 CS01 Confirmation statement made on 5 December 2024 with updates
02 Dec 2024 CH01 Director's details changed for Miss Hayley Katherine Doncom on 29 November 2024
12 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with no updates
24 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
14 Nov 2023 PSC02 Notification of Rmm Nursery Holdings Limited as a person with significant control on 14 November 2023
14 Nov 2023 PSC07 Cessation of Mh Property Holdings Ltd as a person with significant control on 14 November 2023
14 Nov 2023 PSC07 Cessation of Mark Alan Robins as a person with significant control on 14 November 2023
04 Jan 2023 PSC01 Notification of Mark Alan Robins as a person with significant control on 6 April 2016
04 Jan 2023 PSC07 Cessation of Mark Alan Robins as a person with significant control on 6 April 2016
04 Jan 2023 PSC07 Cessation of Mark Alan Robins as a person with significant control on 6 April 2016
04 Jan 2023 PSC01 Notification of Mark Alan Robins as a person with significant control on 6 April 2016
04 Jan 2023 CH01 Director's details changed for Mr Mark Alan Robins on 5 December 2022
04 Jan 2023 PSC05 Change of details for Mh Property Holdings Ltd as a person with significant control on 5 December 2022
03 Jan 2023 CH01 Director's details changed for Miss Hayley Katherine Doncon on 5 December 2022
21 Dec 2022 PSC05 Change of details for Mh Property Holdings Ltd as a person with significant control on 5 December 2022
21 Dec 2022 PSC05 Change of details for Mh Property Holdings Ltd as a person with significant control on 5 December 2022
21 Dec 2022 AD01 Registered office address changed from 24 Hampshire Terrace Portsmouth PO1 2EG England to 24 Landport Terrace Portsmouth PO1 2RG on 21 December 2022
21 Dec 2022 PSC05 Change of details for Mh Propery Holdings Ltd as a person with significant control on 5 December 2022
20 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with no updates
20 Dec 2022 PSC02 Notification of Mh Propery Holdings Ltd as a person with significant control on 5 December 2022
20 Dec 2022 AD01 Registered office address changed from Unit Vi Itchen Building Wallops Wood, Sheardley Lane Droxford Southampton Hampshire SO32 3QY England to 24 Hampshire Terrace Portsmouth PO1 2EG on 20 December 2022
20 Dec 2022 AP01 Appointment of Miss Hayley Katherine Doncon as a director on 5 December 2022
20 Dec 2022 TM01 Termination of appointment of Richard Leslie Mould as a director on 5 December 2022
20 Dec 2022 TM01 Termination of appointment of Mary Margaret Louise Mould as a director on 5 December 2022