CHUDLEIGH KNIGHTON 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
11/03/2511 March 2025 Micro company accounts made up to 2024-08-31

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Micro company accounts made up to 2023-08-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

22/03/2322 March 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/02/2220 February 2022 Micro company accounts made up to 2021-08-31

View Document

20/02/2220 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN SHEFFIELD

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

25/03/1825 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/05/1725 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PETER SHEFFIELD / 19/02/2017

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/03/1615 March 2016 18/02/16 NO MEMBER LIST

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/03/1517 March 2015 SAIL ADDRESS CREATED

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA MARGARET ANDREWS / 23/01/2015

View Document

17/03/1517 March 2015 18/02/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 DIRECTOR APPOINTED MRS JOANNE ELLEN SAMANTHA VINEY

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/05/1421 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, SECRETARY VICTORIA HADLEY

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR RUTH HALL

View Document

19/05/1419 May 2014 SECRETARY APPOINTED MRS VICTORIA MARGARET ANDREWS

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR JACKIE NELMES

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR VICTORIA HADLEY

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MRS VICTORIA MARGARET ANDREWS

View Document

24/02/1424 February 2014 18/02/14 NO MEMBER LIST

View Document

25/11/1325 November 2013 DIRECTOR APPOINTED MR ALAN PETER SHEFFIELD

View Document

21/05/1321 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

08/04/138 April 2013 DIRECTOR APPOINTED MRS SALLY KATE ELIZABETH LACEY

View Document

22/02/1322 February 2013 18/02/13 NO MEMBER LIST

View Document

24/06/1224 June 2012 APPOINTMENT TERMINATED, DIRECTOR JULIA ROWSELL

View Document

14/06/1214 June 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM ROSANNE CHUDLEIGH KNIGHTON NEWTON ABBOT DEVON TQ13 0HF

View Document

28/02/1228 February 2012 18/02/12 NO MEMBER LIST

View Document

11/05/1111 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

06/04/116 April 2011 PREVSHO FROM 28/02/2011 TO 31/08/2010

View Document

27/02/1127 February 2011 18/02/11 NO MEMBER LIST

View Document

25/08/1025 August 2010 REGISTERED OFFICE CHANGED ON 25/08/2010 FROM BOND PEARCE LLP BALLARD HOUSE WEST HOE ROAD PLYMOUTH DEVON PL1 3AE

View Document

08/04/108 April 2010 DIRECTOR APPOINTED RUTH ANN HALL

View Document

18/02/1018 February 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