ALEC HUNTER PRE SCHOOL

Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

22/05/2522 May 2025 Director's details changed for Beverley Middleton on 2025-05-21

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

22/04/2422 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

05/05/225 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

15/06/2115 June 2021 Termination of appointment of Marisa Franklin as a director on 2021-06-14

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

19/03/2019 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

26/05/1926 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

17/04/1917 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE SAWYER / 15/06/2018

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR NADINE CARD

View Document

18/04/1818 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMY ELIZABETH MORGAN / 30/10/2017

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY MIDDLETON / 31/10/2010

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MRS SARAH FRANCESCA MATHIESON

View Document

24/03/1724 March 2017 DIRECTOR APPOINTED MRS CLAIRE LOUISE SAWYER

View Document

24/03/1724 March 2017 APPOINTMENT TERMINATED, DIRECTOR EMMA ROWE

View Document

08/03/178 March 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

06/06/166 June 2016 21/05/16 NO MEMBER LIST

View Document

09/02/169 February 2016 APPOINTMENT TERMINATED, DIRECTOR KERRY DRAPER

View Document

14/01/1614 January 2016 DIRECTOR APPOINTED MISS EMMA LIZBETH ROWE

View Document

07/01/167 January 2016 DIRECTOR APPOINTED MRS AMY ELIZABETH MORGAN

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR ZOE WEBB

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, SECRETARY TAMSIN BLACK

View Document

22/12/1522 December 2015 31/07/15 TOTAL EXEMPTION FULL

View Document

16/06/1516 June 2015 21/05/15 NO MEMBER LIST

View Document

12/06/1512 June 2015 DIRECTOR APPOINTED MRS ZOE ANNE WEBB

View Document

21/04/1521 April 2015 SECRETARY APPOINTED MRS TAMSIN DAWN BLACK

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED MRS KERRY JULIE DRAPER

View Document

19/04/1519 April 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN CLARK

View Document

19/04/1519 April 2015 APPOINTMENT TERMINATED, DIRECTOR REBECCA MARTINDALE

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED MISS NADINE ANNE CARD

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR KAREN BAREFIELD

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR DEBBIE STARES

View Document

17/03/1517 March 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MRS KAREN BAREFIELD

View Document

13/06/1413 June 2014 21/05/14 NO MEMBER LIST

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR LEISA TAYLER

View Document

11/12/1311 December 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

17/06/1317 June 2013 21/05/13 NO MEMBER LIST

View Document

03/05/133 May 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

01/06/121 June 2012 21/05/12 NO MEMBER LIST

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED MRS LEISA TAYLER

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED MRS DEBBIE MARIE STARES

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED MRS REBECCA LOUISE MARTINDALE

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, DIRECTOR SARAH STUDD

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, DIRECTOR NATALIE ARNOLD

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA CAKEBREAD

View Document

20/02/1220 February 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

24/01/1224 January 2012 PREVEXT FROM 31/05/2011 TO 31/07/2011

View Document

13/06/1113 June 2011 REGISTERED OFFICE CHANGED ON 13/06/2011 FROM BARBER MEMORIAL HALL HAY LANE NORTH BAAINTREE ESSEX CM7 3DU

View Document

13/06/1113 June 2011 21/05/11 NO MEMBER LIST

View Document

22/03/1122 March 2011 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM ALEC HUNTER PRE SCHOOL STUBBS LANE BRAINTREE ESSEX CM7 3NR

View Document

21/05/1021 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company