- Company Overview for OAK COTTAGE NURSERY C.I.C. (06571680)
- Filing history for OAK COTTAGE NURSERY C.I.C. (06571680)
- People for OAK COTTAGE NURSERY C.I.C. (06571680)
- More for OAK COTTAGE NURSERY C.I.C. (06571680)
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) |
---|---|---|---|
15 Feb 2010 | AA | Total exemption full accounts made up to 31 July 2009 | |
02 Feb 2010 | TM01 | Termination of appointment of Kaththea Kendall as a director | |
02 Feb 2010 | TM01 | Termination of appointment of Alix Macfarlane as a director | |
18 Jan 2010 | AA01 | Previous accounting period extended from 30 April 2009 to 31 July 2009 | |
22 Oct 2009 | AP01 | Appointment of Michelle Lorraine Lyne as a director | |
22 Oct 2009 | AP01 | Appointment of Kathryn Watts as a director | |
22 Oct 2009 | AP03 | Appointment of Sue Walker as a secretary | |
22 Oct 2009 | TM01 | Termination of appointment of Alison Peacock as a director | |
22 Oct 2009 | TM02 | Termination of appointment of Samantha King0Grant as a secretary | |
06 May 2009 | 363a | Annual return made up to 21/04/09 | |
15 Jan 2009 | 288b | Appointment terminated director lisa clynch | |
22 Oct 2008 | 288a | Director appointed nicholas leonard page | |
01 Aug 2008 | 288a | Director appointed alix lucie macfarlane | |
21 Apr 2008 | NEWINC | Incorporation |