NORTHGATE PRE SCHOOL AND TODDLERS LTD
Company number 08073646
- Company Overview for NORTHGATE PRE SCHOOL AND TODDLERS LTD (08073646)
- Filing history for NORTHGATE PRE SCHOOL AND TODDLERS LTD (08073646)
- People for NORTHGATE PRE SCHOOL AND TODDLERS LTD (08073646)
- Registers for NORTHGATE PRE SCHOOL AND TODDLERS LTD (08073646)
- More for NORTHGATE PRE SCHOOL AND TODDLERS LTD (08073646)
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) |
---|---|---|---|
05 Feb 2018 | EH01 | Elect to keep the directors' register information on the public register | |
22 Jan 2018 | TM02 | Termination of appointment of Laura Claire Betson as a secretary on 22 January 2018 | |
11 Dec 2017 | AP01 | Appointment of Mr Matthew Rogers as a director on 11 December 2017 | |
26 May 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
17 May 2017 | CS01 | Confirmation statement made on 17 May 2017 with updates | |
17 Nov 2016 | AP01 | Appointment of Ms Lucy Jane Holmes as a director on 16 November 2016 | |
29 Sep 2016 | TM01 | Termination of appointment of Stephen Keith Varvell as a director on 26 September 2016 | |
07 Jun 2016 | AR01 | Annual return made up to 17 May 2016 no member list | |
26 May 2016 | AA | Total exemption full accounts made up to 31 August 2015 | |
20 Jul 2015 | AA | Total exemption full accounts made up to 31 August 2014 | |
03 Jun 2015 | AR01 | Annual return made up to 17 May 2015 no member list | |
03 Jun 2015 | TM01 | Termination of appointment of Kay Lowden as a director on 1 March 2015 | |
07 Feb 2015 | AD01 | Registered office address changed from 43 Farnley Road Balby South Yorkshire DN4 8TP to 1 Church Street Haxey Doncaster South Yorkshire DN9 2HY on 7 February 2015 | |
07 Feb 2015 | AP01 | Appointment of Ms Angela Catherine Mackenzie as a director on 7 February 2015 | |
25 Sep 2014 | TM02 | Termination of appointment of Elizabeth Reynolds as a secretary on 1 August 2014 | |
25 Sep 2014 | AP03 | Appointment of Mrs Laura Claire Betson as a secretary on 31 July 2014 | |
19 Sep 2014 | TM01 | Termination of appointment of Elizabeth Helen Reynolds as a director on 19 September 2014 | |
19 Sep 2014 | AP01 | Appointment of Mr Stephen Keith Varvell as a director on 31 July 2014 | |
22 May 2014 | AR01 | Annual return made up to 17 May 2014 no member list | |
22 May 2014 | TM01 | Termination of appointment of Claire Watson as a director | |
12 Feb 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
17 Dec 2013 | TM01 | Termination of appointment of Rachel Mary Bloomer as a director | |
02 Sep 2013 | AA01 | Previous accounting period extended from 31 May 2013 to 31 August 2013 | |
20 May 2013 | AR01 | Annual return made up to 17 May 2013 no member list | |
20 May 2013 | AD02 | Register inspection address has been changed |