Advanced company searchLink opens in new window

DE HAVILLAND PRE-SCHOOL & NURSERY LIMITED

Company number 10391744

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Dec 2024 AA Micro company accounts made up to 31 March 2024
30 Sep 2024 CS01 Confirmation statement made on 22 September 2024 with no updates
20 Nov 2023 CS01 Confirmation statement made on 22 September 2023 with updates
13 Oct 2023 AA Micro company accounts made up to 31 March 2023
16 Feb 2023 AP01 Appointment of Mr Michael Alexander Atkinson as a director on 14 February 2023
21 Oct 2022 AD01 Registered office address changed from 27 st. Cuthberts Street Bedford MK40 3JG England to 27 st. Cuthberts Street Bedford MK40 3JG on 21 October 2022
20 Oct 2022 PSC07 Cessation of Jasroop Kaur Kang as a person with significant control on 19 October 2022
20 Oct 2022 PSC07 Cessation of Bhupinder Singh Grewal as a person with significant control on 19 October 2022
20 Oct 2022 PSC01 Notification of Carl Kent Atkinson as a person with significant control on 19 October 2022
20 Oct 2022 AD01 Registered office address changed from South Barn Little Hampden Great Missenden HP16 9PS England to 27 st. Cuthberts Street Bedford MK40 3JG on 20 October 2022
20 Oct 2022 TM01 Termination of appointment of Jasroop Kaur Kang as a director on 19 October 2022
20 Oct 2022 TM01 Termination of appointment of Bhupinder Singh Grewal as a director on 19 October 2022
20 Oct 2022 TM02 Termination of appointment of Certax Accounting Marlow Limited as a secretary on 19 October 2022
20 Oct 2022 AP01 Appointment of Mr Carl Kent Atkinson as a director on 19 October 2022
26 Sep 2022 CS01 Confirmation statement made on 22 September 2022 with no updates
17 May 2022 AA Micro company accounts made up to 31 March 2022
10 Oct 2021 PSC04 Change of details for Mrs Jasroop Kaur Kang as a person with significant control on 10 October 2021
10 Oct 2021 PSC04 Change of details for Mr Bhupinder Singh Grewal as a person with significant control on 10 October 2021
09 Oct 2021 CH04 Secretary's details changed for Certax Accounting Marlow Limited on 1 October 2021
09 Oct 2021 AD01 Registered office address changed from C/O Certax Accounting Marlow Limited the Gables Market Square Princes Risborough HP27 0AN United Kingdom to South Barn Little Hampden Great Missenden HP16 9PS on 9 October 2021
23 Sep 2021 CS01 Confirmation statement made on 22 September 2021 with no updates
11 May 2021 AA Micro company accounts made up to 31 March 2021
15 Oct 2020 AA Micro company accounts made up to 31 March 2020
12 Oct 2020 CS01 Confirmation statement made on 22 September 2020 with no updates
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019