Advanced company searchLink opens in new window

MONMOUTH HOUSE PRIVATE NURSERY LIMITED

Company number 07232815

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2023 DS01 Application to strike the company off the register
25 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
24 Aug 2022 CS01 Confirmation statement made on 22 April 2022 with no updates
12 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2022 AA01 Previous accounting period shortened from 30 September 2021 to 31 August 2021
30 Sep 2021 AA Total exemption full accounts made up to 30 September 2020
18 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2021 CS01 Confirmation statement made on 22 April 2021 with updates
07 Dec 2020 MR04 Satisfaction of charge 2 in full
07 Dec 2020 MR04 Satisfaction of charge 1 in full
04 Dec 2020 PSC02 Notification of Phoenix Learning & Care Holdings Limited as a person with significant control on 2 December 2020
04 Dec 2020 PSC07 Cessation of Karen Pritchard as a person with significant control on 2 December 2020
04 Dec 2020 TM01 Termination of appointment of Karen Pritchard as a director on 2 December 2020
04 Dec 2020 PSC07 Cessation of Gordon Kelvin Pritchard as a person with significant control on 2 December 2020
04 Dec 2020 TM01 Termination of appointment of Gordon Kelvin Pritchard as a director on 2 December 2020
04 Dec 2020 TM02 Termination of appointment of Gordon Kelvin Pritchard as a secretary on 2 December 2020
04 Dec 2020 AP01 Appointment of Mr Jonathan Hugh Pain as a director on 2 December 2020
04 Dec 2020 AP01 Appointment of Mr Francois Hr Delbaere as a director on 2 December 2020
04 Dec 2020 AD01 Registered office address changed from 5 Clos Trefeddyg Machen Caerphilly CF83 8PL to The Hub Seckington Cross Winkleigh Devon EX19 8EY on 4 December 2020
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019