BUILDING BLOCKS KINDERGARTEN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Notification of Kindred Education Limited as a person with significant control on 2025-07-11 |
24/07/2524 July 2025 New | Termination of appointment of William Henry Miller as a director on 2025-07-11 |
24/07/2524 July 2025 New | Cessation of Suzanne Claire Reece Miller as a person with significant control on 2025-07-11 |
14/07/2514 July 2025 New | Appointment of Ms Anne-Marie Tierney as a director on 2025-07-11 |
14/07/2514 July 2025 New | Registered office address changed from 36 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR to 1 Rushmills Bedford Road Northampton Northamptonshire NN4 7YB on 2025-07-14 |
14/07/2514 July 2025 New | Appointment of Ruth Jordan Pimentel as a director on 2025-07-11 |
10/06/2510 June 2025 New | Satisfaction of charge 1 in full |
15/05/2515 May 2025 | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
06/02/256 February 2025 | Confirmation statement made on 2025-01-21 with no updates |
30/09/2430 September 2024 | Micro company accounts made up to 2024-03-31 |
27/09/2427 September 2024 | Change of details for Mrs Suzanne Claire Reece Miller as a person with significant control on 2024-09-23 |
23/09/2423 September 2024 | Change of details for Mrs Suzanne Claire Reece Miller as a person with significant control on 2024-09-23 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/01/2426 January 2024 | Appointment of Mr William Henry Miller as a director on 2024-01-26 |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-21 with no updates |
23/08/2323 August 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/03/2317 March 2023 | Termination of appointment of William Henry Miller as a director on 2023-03-17 |
17/02/2317 February 2023 | Confirmation statement made on 2023-01-21 with no updates |
22/09/2222 September 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/02/2217 February 2022 | Confirmation statement made on 2022-01-21 with no updates |
19/01/2219 January 2022 | Registration of charge 075015410002, created on 2022-01-10 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/06/202 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
14/04/2014 April 2020 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES |
14/04/2014 April 2020 | DIRECTOR APPOINTED MR WILLIAM HENRY MILLER |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES |
30/01/2030 January 2020 | PSC'S CHANGE OF PARTICULARS / MRS SUZANNE CLAIRE REECE HAMSHERE / 07/11/2019 |
30/01/2030 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE CLAIRE REECE HAMSHERE / 07/11/2019 |
26/07/1926 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
06/07/186 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
25/08/1725 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
27/06/1627 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/02/1624 February 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
16/10/1516 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/01/1526 January 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
18/11/1418 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/02/1410 February 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
05/02/145 February 2014 | REGISTERED OFFICE CHANGED ON 05/02/2014 FROM STEPHENSON HOUSE 15 CHURCH WALK PETERBOROUGH PE1 2TP UNITED KINGDOM |
25/11/1325 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/01/1324 January 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
10/10/1210 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
07/08/127 August 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
27/01/1227 January 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
04/04/114 April 2011 | CURREXT FROM 31/01/2012 TO 31/03/2012 |
23/03/1123 March 2011 | DIRECTOR APPOINTED CHRISTOPHER PAUL REECE JONES |
21/01/1121 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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