- Company Overview for NYNEHEAD UNDER 5S PRE-SCHOOL (07324365)
- Filing history for NYNEHEAD UNDER 5S PRE-SCHOOL (07324365)
- People for NYNEHEAD UNDER 5S PRE-SCHOOL (07324365)
- More for NYNEHEAD UNDER 5S PRE-SCHOOL (07324365)
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 |