- 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 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 |