- Company Overview for WOODHAMS FARM DAY NURSERY LIMITED (06177126)
- Filing history for WOODHAMS FARM DAY NURSERY LIMITED (06177126)
- People for WOODHAMS FARM DAY NURSERY LIMITED (06177126)
- Charges for WOODHAMS FARM DAY NURSERY LIMITED (06177126)
- More for WOODHAMS FARM DAY NURSERY LIMITED (06177126)
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 |