HOPSCOTCH DAY NURSERIES (LEE ON SOLENT) LTD
Company number 06391973
- Company Overview for HOPSCOTCH DAY NURSERIES (LEE ON SOLENT) LTD (06391973)
- Filing history for HOPSCOTCH DAY NURSERIES (LEE ON SOLENT) LTD (06391973)
- People for HOPSCOTCH DAY NURSERIES (LEE ON SOLENT) LTD (06391973)
- Charges for HOPSCOTCH DAY NURSERIES (LEE ON SOLENT) LTD (06391973)
- More for HOPSCOTCH DAY NURSERIES (LEE ON SOLENT) LTD (06391973)
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) |
---|---|---|---|
14 Oct 2024 | CS01 | Confirmation statement made on 8 October 2024 with no updates | |
07 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
05 Mar 2024 | PSC07 | Cessation of Freya Jane Derrick as a person with significant control on 1 January 2024 | |
19 Feb 2024 | AP03 | Appointment of Mr. Ian Thornley as a secretary on 1 February 2024 | |
19 Jan 2024 | TM01 | Termination of appointment of Caroline Lesley Rawnsley as a director on 1 January 2024 | |
19 Jan 2024 | TM02 | Termination of appointment of Caroline Lesley Rawnsley as a secretary on 1 January 2024 | |
16 Oct 2023 | CS01 | Confirmation statement made on 8 October 2023 with no updates | |
14 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
12 Oct 2022 | MR01 | Registration of charge 063919730004, created on 11 October 2022 | |
10 Oct 2022 | CS01 | Confirmation statement made on 8 October 2022 with no updates | |
15 Jul 2022 | MR04 | Satisfaction of charge 063919730003 in full | |
08 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
28 Mar 2022 | MR04 | Satisfaction of charge 2 in full | |
20 Oct 2021 | CS01 | Confirmation statement made on 8 October 2021 with no updates | |
24 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Oct 2020 | CS01 | Confirmation statement made on 8 October 2020 with no updates | |
14 Oct 2020 | CH01 | Director's details changed for Mrs Caroline Lesley Rawnsley on 8 October 2020 | |
14 Oct 2020 | CH01 | Director's details changed for Miss Freya Jane Derrick on 8 October 2020 | |
14 Oct 2020 | PSC04 | Change of details for Miss Freya Jane Derrick as a person with significant control on 8 October 2020 | |
04 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Jun 2020 | AP03 | Appointment of Mrs Caroline Lesley Rawnsley as a secretary on 18 June 2020 | |
18 Jun 2020 | TM02 | Termination of appointment of Barbican Services Limited as a secretary on 18 June 2020 | |
20 May 2020 | AD01 | Registered office address changed from 69-71 East Street Epsom Surrey KT17 1BP to 9 Fielder Drive Fareham PO14 1JE on 20 May 2020 | |
06 Nov 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
15 Oct 2019 | CS01 | Confirmation statement made on 8 October 2019 with no updates |