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 2022 PSC07 Cessation of Richard Leslie Mould as a person with significant control on 5 December 2022
20 Dec 2022 PSC07 Cessation of Mary Margaret Louise Mould as a person with significant control on 5 December 2022
13 Oct 2022 MR01 Registration of charge 061771260003, created on 29 September 2022
05 Oct 2022 MR04 Satisfaction of charge 061771260002 in full
20 Jun 2022 CS01 Confirmation statement made on 20 May 2022 with updates
15 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
13 Jul 2021 CS01 Confirmation statement made on 20 May 2021 with updates
17 May 2021 PSC04 Change of details for Mr Richard Leslie Mould as a person with significant control on 17 May 2021
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
24 Dec 2020 AD01 Registered office address changed from Unit 5 16 Davis Way Fareham Hampshire PO14 1JF England to Unit Vi Itchen Building Wallops Wood, Sheardley Lane Droxford Southampton Hampshire SO32 3QY on 24 December 2020
27 May 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
05 Jun 2019 CS01 Confirmation statement made on 20 May 2019 with no updates
23 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
21 Jun 2018 CS01 Confirmation statement made on 20 May 2018 with no updates
17 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
27 Jul 2017 CS01 Confirmation statement made on 20 May 2017 with updates
26 Jul 2017 PSC04 Change of details for Mr Richard Leslie Mould as a person with significant control on 20 June 2017
26 Jul 2017 CH01 Director's details changed for Mr Mark Alan Robins on 1 May 2017
26 Jul 2017 PSC04 Change of details for Mrs Mary Margaret Louise Mould as a person with significant control on 20 June 2017
26 Jul 2017 CH01 Director's details changed for Mary Margaret Louise Mould on 1 May 2017
25 Jul 2017 PSC04 Change of details for Mr Mark Alan Robins as a person with significant control on 1 May 2017
25 Jul 2017 PSC04 Change of details for Mrs Mary Margaret Louise Mould as a person with significant control on 1 May 2017
25 Jul 2017 PSC01 Notification of Mark Alan Robins as a person with significant control on 6 April 2016