- 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) |
---|---|---|---|
25 Jul 2017 | PSC01 | Notification of Richard Leslie Mould as a person with significant control on 6 April 2016 | |
25 Jul 2017 | PSC01 | Notification of Mary Margaret Louise Mould as a person with significant control on 6 April 2016 | |
23 Jun 2017 | AD01 | Registered office address changed from 7 Sandy Court Ashleigh Way Language Business Park Plymouth Devon PL7 5JX to Unit 5 16 Davis Way Fareham Hampshire PO14 1JF on 23 June 2017 | |
05 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 May 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
11 May 2016 | CH01 | Director's details changed for Mary Margaret Louise Mould on 1 November 2015 | |
11 May 2016 | CH01 | Director's details changed for Mr Mark Alan Robins on 1 November 2015 | |
11 May 2016 | CH01 | Director's details changed for Mr Richard Leslie Mould on 1 November 2015 | |
05 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Jun 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Nov 2014 | AD01 | Registered office address changed from C/O Kingsmill Accounting Ltd 25 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5TT to 7 Sandy Court Ashleigh Way Language Business Park Plymouth Devon PL7 5JX on 26 November 2014 | |
03 Jun 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
10 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Nov 2013 | CC04 | Statement of company's objects | |
15 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2013 | MR01 | Registration of charge 061771260002 | |
07 Nov 2013 | MR04 | Satisfaction of charge 1 in full | |
22 May 2013 | AR01 | Annual return made up to 20 May 2013 with full list of shareholders | |
16 May 2013 | SH01 |
Statement of capital following an allotment of shares on 25 March 2013
|
|
10 Apr 2013 | AR01 | Annual return made up to 21 March 2013 with full list of shareholders | |
29 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Dec 2012 | AD01 | Registered office address changed from Kingsmal Accounting Ltd 25 Barnes Wallis Road Sedgensworth East Fareham Portsmouth Hampshire PO15 5TT on 28 December 2012 | |
04 Oct 2012 | AD01 | Registered office address changed from the French Quarter 114 High Street Southampton Hampshire SO14 2AA United Kingdom on 4 October 2012 | |
02 Apr 2012 | AR01 | Annual return made up to 21 March 2012 with full list of shareholders |