- Company Overview for GREENFIELDS NURSERY SCHOOL LTD (07708142)
- Filing history for GREENFIELDS NURSERY SCHOOL LTD (07708142)
- People for GREENFIELDS NURSERY SCHOOL LTD (07708142)
- Charges for GREENFIELDS NURSERY SCHOOL LTD (07708142)
- More for GREENFIELDS NURSERY SCHOOL LTD (07708142)
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) |
---|---|---|---|
22 Oct 2024 | AA | Audit exemption subsidiary accounts made up to 30 September 2023 | |
22 Oct 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/23 | |
22 Oct 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/23 | |
22 Oct 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/23 | |
26 Jul 2024 | CS01 | Confirmation statement made on 18 July 2024 with updates | |
13 Feb 2024 | AA01 | Previous accounting period extended from 31 August 2023 to 30 September 2023 | |
05 Feb 2024 | TM01 | Termination of appointment of Laura Chapman as a director on 1 February 2024 | |
28 Sep 2023 | AA | Accounts for a small company made up to 31 August 2022 | |
18 Sep 2023 | AP01 | Appointment of Ms Laura Chapman as a director on 1 September 2023 | |
12 Sep 2023 | TM01 | Termination of appointment of Oliver Mark Humphries as a director on 1 September 2023 | |
18 Jul 2023 | CS01 | Confirmation statement made on 18 July 2023 with updates | |
04 Jul 2023 | TM01 | Termination of appointment of Dianne Lumsden-Earle as a director on 30 June 2023 | |
29 Jun 2023 | AP01 | Appointment of Ms Emily Burgess as a director on 29 June 2023 | |
06 Dec 2022 | MR01 | Registration of charge 077081420004, created on 1 December 2022 | |
07 Oct 2022 | MR01 | Registration of charge 077081420003, created on 30 September 2022 | |
04 Oct 2022 | AD01 | Registered office address changed from 3 Peardon Street London SW8 3BW England to Suite 3 Wentworth Lodge Great North Road Welwyn Garden City Hertfordshire AL8 7SR on 4 October 2022 | |
29 Jul 2022 | CS01 | Confirmation statement made on 18 July 2022 with updates | |
05 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2022 | MA | Memorandum and Articles of Association | |
22 Apr 2022 | PSC07 | Cessation of Lesley Alison Tavener as a person with significant control on 22 April 2022 | |
22 Apr 2022 | AD01 | Registered office address changed from Greenfield Nursery School Mayo Road Shipston-on-Stour CV36 4BH England to 3 Peardon Street London SW8 3BW on 22 April 2022 | |
22 Apr 2022 | PSC02 | Notification of Lgdn Bidco Limited as a person with significant control on 22 April 2022 | |
22 Apr 2022 | PSC07 | Cessation of Lillian Pamela Sylvia Mcguinness as a person with significant control on 22 April 2022 | |
22 Apr 2022 | TM01 | Termination of appointment of Lillian Pamela Sylvia Mcguinness as a director on 22 April 2022 | |
22 Apr 2022 | TM01 | Termination of appointment of Lesley Alison Tavener as a director on 22 April 2022 |