- Company Overview for OAKWELL CHILDRENS NURSERY LTD. (SC391553)
- Filing history for OAKWELL CHILDRENS NURSERY LTD. (SC391553)
- People for OAKWELL CHILDRENS NURSERY LTD. (SC391553)
- Charges for OAKWELL CHILDRENS NURSERY LTD. (SC391553)
- More for OAKWELL CHILDRENS NURSERY LTD. (SC391553)
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) |
---|---|---|---|
21 Jan 2025 | CS01 | Confirmation statement made on 14 January 2025 with no updates | |
21 Jan 2025 | RP04AP01 | Second filing for the appointment of Felicity Eve Flanagan as a director | |
16 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
03 Dec 2024 | AP01 | Appointment of Mr Taylor Ramsay Flanagan as a director on 2 December 2024 | |
03 Dec 2024 | AP01 |
Appointment of Felicity Eve Flanagan as a director on 2 December 2024
|
|
03 Dec 2024 | AP01 | Appointment of Eilidh Alexandra Scott as a director on 2 December 2024 | |
12 Aug 2024 | TM01 | Termination of appointment of Craig Flanagan as a director on 9 August 2024 | |
23 Jan 2024 | CS01 | Confirmation statement made on 14 January 2024 with no updates | |
30 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
16 Feb 2023 | CS01 | Confirmation statement made on 14 January 2023 with no updates | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Feb 2022 | CS01 | Confirmation statement made on 14 January 2022 with no updates | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Mar 2021 | CS01 | Confirmation statement made on 14 January 2021 with no updates | |
27 Jan 2020 | CS01 | Confirmation statement made on 14 January 2020 with updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Mar 2019 | RP04AP01 | Second filing for the appointment of Mr Craig Flanagan as a director | |
14 Mar 2019 | RP04AP01 | Second filing for the appointment of Mrs Gillian Taylor Flanagan as a director | |
02 Feb 2019 | AD01 | Registered office address changed from C/O Barclay & Co Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF to 5 Main Street Balerno EH14 7EQ on 2 February 2019 | |
02 Feb 2019 | AP01 |
Appointment of Mrs Gillian Taylor Flanagan as a director on 22 January 2019
|
|
02 Feb 2019 | TM01 | Termination of appointment of Lesley Nock as a director on 22 January 2019 | |
02 Feb 2019 | AP01 |
Appointment of Mr Craig Flanagan as a director on 22 January 2019
|
|
02 Feb 2019 | AP03 | Appointment of Mrs Gillian Taylor Flanagan as a secretary on 22 January 2019 | |
02 Feb 2019 | TM01 | Termination of appointment of Christopher Nock as a director on 22 January 2019 |