- Company Overview for JACK AND JILL PRESCHOOL LIMITED (06571375)
- Filing history for JACK AND JILL PRESCHOOL LIMITED (06571375)
- People for JACK AND JILL PRESCHOOL LIMITED (06571375)
- Charges for JACK AND JILL PRESCHOOL LIMITED (06571375)
- More for JACK AND JILL PRESCHOOL LIMITED (06571375)
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 Apr 2024 | CS01 | Confirmation statement made on 22 April 2024 with no updates | |
28 Mar 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
06 Mar 2024 | TM01 | Termination of appointment of Valerie Anne Marie Paisey as a director on 7 August 2023 | |
26 Apr 2023 | CS01 | Confirmation statement made on 22 April 2023 with no updates | |
16 Mar 2023 | AD01 | Registered office address changed from Kitale Wills Lane Bristol BS9 1FH to 60 Falcondale Road Falcondale Road Bristol BS9 3JY on 16 March 2023 | |
15 Mar 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
04 Jun 2022 | CS01 | Confirmation statement made on 22 April 2022 with no updates | |
14 Apr 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 22 April 2021 with no updates | |
23 Mar 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
11 Jan 2021 | MR01 | Registration of charge 065713750003, created on 7 January 2021 | |
12 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
23 Apr 2020 | CS01 | Confirmation statement made on 22 April 2020 with no updates | |
13 Nov 2019 | MR01 | Registration of charge 065713750002, created on 5 November 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 22 April 2019 with no updates | |
25 Feb 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
03 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
02 May 2018 | CS01 | Confirmation statement made on 22 April 2018 with no updates | |
25 Apr 2017 | CS01 | Confirmation statement made on 22 April 2017 with updates | |
23 Nov 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
18 May 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
18 Mar 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
03 Sep 2015 | TM01 | Termination of appointment of Miriam Hollingdale as a director on 3 September 2015 | |
03 Sep 2015 | TM01 | Termination of appointment of Julie Lynette Claridge as a director on 3 September 2015 | |
25 Aug 2015 | AP01 | Appointment of Andrew Charles Hollingdale as a director on 14 August 2015 |