PROSPECT HOUSE DAY NURSERY LIMITED
Company number 08956210
- Company Overview for PROSPECT HOUSE DAY NURSERY LIMITED (08956210)
- Filing history for PROSPECT HOUSE DAY NURSERY LIMITED (08956210)
- People for PROSPECT HOUSE DAY NURSERY LIMITED (08956210)
- Charges for PROSPECT HOUSE DAY NURSERY LIMITED (08956210)
- More for PROSPECT HOUSE DAY NURSERY LIMITED (08956210)
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) |
---|---|---|---|
29 Sep 2022 | TM01 | Termination of appointment of Sarah Jane Ford as a director on 29 September 2022 | |
04 Jul 2022 | AA | Accounts for a small company made up to 31 August 2021 | |
16 Mar 2022 | CS01 | Confirmation statement made on 11 March 2022 with updates | |
16 Mar 2022 | CH01 | Director's details changed for Miss Sarah Jane Ford on 20 November 2021 | |
20 Aug 2021 | AP01 | Appointment of Marcia Viccars as a director on 20 August 2021 | |
28 May 2021 | AA | Accounts for a small company made up to 31 August 2020 | |
11 Mar 2021 | CS01 | Confirmation statement made on 11 March 2021 with updates | |
11 Mar 2021 | CH01 | Director's details changed for Miss Clair Drury on 11 March 2021 | |
11 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with no updates | |
10 Mar 2020 | AA | Accounts for a small company made up to 31 August 2019 | |
06 Mar 2020 | MR01 | Registration of charge 089562100001, created on 5 March 2020 | |
15 Apr 2019 | PSC07 | Cessation of Sarah Jane Ford as a person with significant control on 25 January 2019 | |
15 Apr 2019 | PSC07 | Cessation of Elliott Matthew Ford as a person with significant control on 25 January 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 24 March 2019 with updates | |
15 Apr 2019 | PSC02 | Notification of Sje Nurseries Limited as a person with significant control on 25 January 2019 | |
17 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2018 | AA | Accounts for a small company made up to 31 August 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 24 March 2018 with no updates | |
06 Apr 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
15 Mar 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
14 Jun 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
04 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
17 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off |