Advanced company searchLink opens in new window

STEP START NURSERIES BOCKING LTD

Company number 12404497

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)
24 Dec 2024 AA Micro company accounts made up to 31 March 2024
02 Feb 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
31 Jan 2024 AP01 Appointment of Mrs Sophie Elizabeth England as a director on 26 January 2024
31 Jan 2024 AP01 Appointment of Mrs Danielle Amy Finnerty as a director on 26 January 2024
26 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
05 Jul 2023 CH01 Director's details changed for Mr Robert Finnerty on 5 July 2023
12 Jun 2023 TM01 Termination of appointment of Danielle Amy Finnerty as a director on 12 June 2023
12 Jun 2023 TM01 Termination of appointment of Sophie Elizabeth England as a director on 12 June 2023
16 May 2023 AP01 Appointment of Mrs Sophie Elizabeth England as a director on 16 May 2023
16 May 2023 AP01 Appointment of Mrs Danielle Amy Finnerty as a director on 16 May 2023
16 May 2023 TM01 Termination of appointment of Danielle Amy Finnerty as a director on 16 May 2023
16 May 2023 TM01 Termination of appointment of Sophie Elizabeth England as a director on 16 May 2023
31 Mar 2023 AA Micro company accounts made up to 31 March 2022
30 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
06 Jan 2023 AP01 Appointment of Mrs Sophie Elizabeth England as a director on 6 January 2023
06 Jan 2023 AP01 Appointment of Mrs Danielle Amy Finnerty as a director on 6 January 2023
28 Feb 2022 PSC04 Change of details for Mr Robert Finnerty as a person with significant control on 28 February 2022
16 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
29 Dec 2021 AA Micro company accounts made up to 31 March 2021
15 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
14 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
25 May 2021 AD01 Registered office address changed from 281 Roman Road Mountnessing Brentwood Essex CM15 0UH England to 281 Roman Road Mountnessing Brentwood Essex CM15 0UH on 25 May 2021
25 May 2021 AD01 Registered office address changed from C/O Aspreys Accountants Ltd 1607 Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT England to 281 Roman Road Mountnessing Brentwood Essex CM15 0UH on 25 May 2021
29 Mar 2021 AA01 Current accounting period extended from 31 January 2021 to 31 March 2021
21 Mar 2021 CS01 Confirmation statement made on 14 January 2021 with updates