- Company Overview for AISKEW UNDER FIVES PRE-SCHOOL (08082245)
- Filing history for AISKEW UNDER FIVES PRE-SCHOOL (08082245)
- People for AISKEW UNDER FIVES PRE-SCHOOL (08082245)
- More for AISKEW UNDER FIVES PRE-SCHOOL (08082245)
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) |
---|---|---|---|
09 Nov 2018 | TM01 | Termination of appointment of Linda Beatty as a director on 8 November 2018 | |
19 Sep 2018 | AP01 | Appointment of Ms Kimberley Marie Watson as a director on 7 September 2018 | |
17 Sep 2018 | TM01 | Termination of appointment of Marie Anne Holmes as a director on 17 September 2018 | |
13 Sep 2018 | AP01 | Appointment of Mrs Nicola Davey as a director on 30 June 2018 | |
09 Jul 2018 | ANNOTATION |
Rectified AP01 was removed from the register on 13/11/2018 as it was invalid
|
|
06 Jun 2018 | CS01 | Confirmation statement made on 24 May 2018 with no updates | |
06 Jun 2018 | TM01 | Termination of appointment of Charlotte Follon as a director on 1 June 2018 | |
09 Jan 2018 | AA | Total exemption full accounts made up to 4 April 2017 | |
20 Sep 2017 | AP01 | Appointment of Mrs Beverley Lisa Paterson as a director on 11 September 2017 | |
01 Sep 2017 | AP01 | Appointment of Mrs Charlotte Follon as a director on 20 August 2017 | |
05 Jun 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
11 Apr 2017 | AA | Total exemption full accounts made up to 4 April 2016 | |
23 Jan 2017 | AA01 | Previous accounting period shortened from 31 May 2016 to 4 April 2016 | |
05 Dec 2016 | AP03 | Appointment of Mrs Bryony Harris as a secretary on 26 November 2016 | |
29 Jul 2016 | TM01 | Termination of appointment of Emma Eleanor Horner as a director on 22 July 2016 | |
29 Jul 2016 | TM02 | Termination of appointment of Emma Eleanor Horner as a secretary on 22 July 2016 | |
24 May 2016 | AR01 | Annual return made up to 24 May 2016 no member list | |
24 May 2016 | AD04 | Register(s) moved to registered office address Scout Hut Emgate Bedale North Yorkshire DL8 1AH | |
24 May 2016 | AD02 | Register inspection address has been changed from 6 Stapleton Close Bedale North Yorkshire DL8 2UA England to 20 Ash Tree Road Bedale North Yorkshire DL8 1UQ | |
24 May 2016 | TM01 | Termination of appointment of Louise Mary Mckay as a director on 24 May 2016 | |
24 May 2016 | TM02 | Termination of appointment of Louise Jane Miller as a secretary on 24 May 2016 | |
24 May 2016 | TM01 | Termination of appointment of Louise Jane Miller as a director on 24 May 2016 | |
24 May 2016 | AD03 | Register(s) moved to registered inspection location 20 Ash Tree Road Bedale North Yorkshire DL8 1UQ | |
24 May 2016 | TM01 | Termination of appointment of Gordon Mckay as a director on 24 May 2016 | |
27 Apr 2016 | AP01 | Appointment of Miss Helen Hustwick as a director on 25 April 2016 |