FLEDGELINGS NURSERY SCHOOL LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Total exemption full accounts made up to 2025-01-30

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

12/03/2512 March 2025 Notification of Nidhi Singh as a person with significant control on 2025-03-12

View Document

30/01/2530 January 2025 Annual accounts for year ending 30 Jan 2025

View Accounts

15/05/2415 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

01/05/241 May 2024 Satisfaction of charge 1 in full

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2024-01-30

View Document

30/01/2430 January 2024 Annual accounts for year ending 30 Jan 2024

View Accounts

20/07/2320 July 2023 Total exemption full accounts made up to 2023-01-30

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

30/01/2330 January 2023 Annual accounts for year ending 30 Jan 2023

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-05-12 with updates

View Document

12/05/2212 May 2022 Appointment of Mrs Nidhi Singh as a director on 2022-05-11

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

30/01/2230 January 2022 Annual accounts for year ending 30 Jan 2022

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-01-20 with no updates

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2021-01-30

View Document

16/02/2116 February 2021 30/01/20 TOTAL EXEMPTION FULL

View Document

30/01/2130 January 2021 Annual accounts for year ending 30 Jan 2021

View Accounts

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES

View Document

22/10/2022 October 2020 REGISTERED OFFICE CHANGED ON 22/10/2020 FROM THE OLD CHAPEL CHAPEL ROAD RAMSGATE KENT CT12 0BS

View Document

22/10/2022 October 2020 Registered office address changed from , the Old Chapel, Chapel Road, Ramsgate, Kent, CT12 0BS to The Old Chapel Chapel Road Ramsgate Kent CT11 0BS on 2020-10-22

View Document

30/01/2030 January 2020 Annual accounts for year ending 30 Jan 2020

View Accounts

11/12/1911 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 045823860002

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MR VISHWAJEET DHAMIJA

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, SECRETARY JOANNE BARTON

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR JOANNE BARTON

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR PETER BARTON

View Document

03/12/193 December 2019 CESSATION OF JOANNE BARTON AS A PSC

View Document

03/12/193 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENVY INC LIMITED

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES

View Document

03/12/193 December 2019 SECRETARY APPOINTED MRS NIDHI SINGH

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

13/09/1913 September 2019 30/01/19 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 Annual accounts for year ending 30 Jan 2019

View Accounts

14/12/1814 December 2018 COMPANY NAME CHANGED FLEDGLINGS NURSERY SCHOOL LIMITED CERTIFICATE ISSUED ON 14/12/18

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES

View Document

19/10/1819 October 2018 30/01/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 SECRETARY'S CHANGE OF PARTICULARS / JOANNE BRASINGTON / 10/01/2017

View Document

30/01/1830 January 2018 Annual accounts for year ending 30 Jan 2018

View Accounts

29/11/1729 November 2017 30/01/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE BARTON

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES

View Document

30/10/1730 October 2017 PREVSHO FROM 30/01/2017 TO 29/01/2017

View Document

30/01/1730 January 2017 Annual accounts for year ending 30 Jan 2017

View Accounts

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 January 2016

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

28/10/1628 October 2016 PREVSHO FROM 31/01/2016 TO 30/01/2016

View Document

30/01/1630 January 2016 Annual accounts for year ending 30 Jan 2016

View Accounts

12/11/1512 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

06/11/146 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

05/11/135 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

09/04/139 April 2013 Annual return made up to 6 November 2012 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/11/1222 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

24/11/1124 November 2011 VARYING SHARE RIGHTS AND NAMES

View Document

09/11/119 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

05/01/115 January 2011 Annual return made up to 5 November 2010 with full list of shareholders

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE BRASINGTON / 21/04/2009

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

21/01/1021 January 2010 Annual return made up to 5 November 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE BRASINGTON / 01/10/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROY BARTON / 01/10/2009

View Document

09/12/099 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

18/12/0618 December 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 NEW DIRECTOR APPOINTED

View Document

15/05/0315 May 2003

View Document

15/05/0315 May 2003 REGISTERED OFFICE CHANGED ON 15/05/03 FROM: 19 MONTPELIER AVENUE BEXLEY KENT DA5 3AP

View Document

15/05/0315 May 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/01/04

View Document

14/05/0314 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/0310 May 2003 DIRECTOR RESIGNED

View Document

10/05/0310 May 2003 SECRETARY RESIGNED

View Document

25/11/0225 November 2002 SECRETARY RESIGNED

View Document

25/11/0225 November 2002 DIRECTOR RESIGNED

View Document

25/11/0225 November 2002 NEW DIRECTOR APPOINTED

View Document

25/11/0225 November 2002 NEW SECRETARY APPOINTED

View Document

25/11/0225 November 2002 REGISTERED OFFICE CHANGED ON 25/11/02 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

20/11/0220 November 2002 COMPANY NAME CHANGED I KENDALL LIMITED CERTIFICATE ISSUED ON 20/11/02

View Document

05/11/025 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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