Advanced company searchLink opens in new window

NYNEHEAD UNDER 5S PRE-SCHOOL

Company number 07324365

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)
20 Jan 2020 AP03 Appointment of Mrs Jessica Louise Branfield as a secretary on 2 October 2019
20 Jan 2020 TM01 Termination of appointment of Natalie Smith as a director on 31 October 2019
20 Jan 2020 PSC07 Cessation of Natalie Smith as a person with significant control on 31 October 2019
20 Jan 2020 PSC07 Cessation of Louise Ruth Jefferies as a person with significant control on 16 January 2020
23 Oct 2019 TM01 Termination of appointment of Donna Kimberly Morgan as a director on 2 October 2019
23 Oct 2019 TM02 Termination of appointment of Donna Kimberly Morgan as a secretary on 2 October 2019
23 Oct 2019 TM01 Termination of appointment of Louise Ruth Jefferies as a director on 2 October 2019
23 Oct 2019 PSC01 Notification of Nicola Louise Miles as a person with significant control on 2 October 2019
23 Oct 2019 CH01 Director's details changed for Mrs Nicola Miles on 2 October 2019
05 Aug 2019 CS01 Confirmation statement made on 23 July 2019 with no updates
03 Jun 2019 AA Total exemption full accounts made up to 31 August 2018
13 Dec 2018 AP01 Appointment of Mrs Nicola Miles as a director on 3 October 2018
13 Dec 2018 AP01 Appointment of Mrs Donna Kimberly Morgan as a director on 3 October 2018
14 Nov 2018 PSC01 Notification of Louise Ruth Jefferies as a person with significant control on 3 October 2018
14 Nov 2018 AP03 Appointment of Mrs Donna Kimberly Morgan as a secretary on 3 October 2018
14 Nov 2018 AP01 Appointment of Mrs Louise Ruth Jefferies as a director on 3 October 2018
14 Nov 2018 PSC07 Cessation of Sharon Louise Cox as a person with significant control on 3 October 2018
14 Nov 2018 TM01 Termination of appointment of Joanne Toogood as a director on 3 October 2018
14 Nov 2018 TM01 Termination of appointment of Katie Suzanne Harris as a director on 3 October 2018
14 Nov 2018 TM01 Termination of appointment of Sharon Louise Cox as a director on 3 October 2018
24 Jul 2018 CS01 Confirmation statement made on 23 July 2018 with no updates
04 Jun 2018 AA Total exemption full accounts made up to 31 August 2017
28 Nov 2017 AP01 Appointment of Mrs Katie Suzanne Harris as a director on 2 October 2017
28 Nov 2017 CH01 Director's details changed for Miss Joanne Toogood on 2 October 2017
28 Nov 2017 TM01 Termination of appointment of Katherine Victoria Piper as a director on 2 October 2017