BEARS IN THE PARK PRE-SCHOOL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

29/06/2429 June 2024 Termination of appointment of Tim Caseley as a director on 2024-05-01

View Document

31/05/2431 May 2024 Termination of appointment of Francine Jane Lyons as a director on 2024-05-22

View Document

30/04/2430 April 2024 Amended total exemption full accounts made up to 2024-01-31

View Document

03/04/243 April 2024 Cessation of Francine Jane Lyons as a person with significant control on 2024-04-03

View Document

03/04/243 April 2024 Notification of Renu Sagg as a person with significant control on 2024-04-03

View Document

03/04/243 April 2024 Change of details for Mrs Renu Sagg as a person with significant control on 2024-04-03

View Document

02/04/242 April 2024 Registered office address changed from 28 Windsor Road Wraysbury Staines upon Thames Berkshire TW19 5DH England to 11 Winchester Close Colnbrook Slough SL3 0PS on 2024-04-02

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2024-01-31

View Document

12/02/2412 February 2024 Appointment of Mrs Renu Saggo as a director on 2024-02-12

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

01/02/221 February 2022 Change of details for Ms Francine Jane Lyons as a person with significant control on 2022-02-01

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/03/2125 March 2021 31/01/20 UNAUDITED ABRIDGED

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES

View Document

05/02/215 February 2021 CESSATION OF TIM CASELEY AS A PSC

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES

View Document

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

10/10/1810 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR CATHERINE KITCHING

View Document

12/01/1712 January 2017 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