FRESHFIELDS NURSERY SCHOOLS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/10/2422 October 2024 | |
22/10/2422 October 2024 | |
22/10/2422 October 2024 | |
22/10/2422 October 2024 | Audit exemption subsidiary accounts made up to 2023-09-30 |
18/09/2418 September 2024 | Amended audit exemption subsidiary accounts made up to 2022-09-30 |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-17 with updates |
07/03/247 March 2024 | |
07/03/247 March 2024 | |
07/03/247 March 2024 | |
07/03/247 March 2024 | Audit exemption subsidiary accounts made up to 2022-09-30 |
05/02/245 February 2024 | Termination of appointment of Laura Chapman as a director on 2024-02-01 |
21/09/2321 September 2023 | Previous accounting period shortened from 2022-09-29 to 2022-09-28 |
18/09/2318 September 2023 | Appointment of Ms Laura Chapman as a director on 2023-09-01 |
12/09/2312 September 2023 | Termination of appointment of Oliver Mark Humphries as a director on 2023-09-01 |
04/07/234 July 2023 | Termination of appointment of Dianne Lumsden-Earle as a director on 2023-06-30 |
29/06/2329 June 2023 | Previous accounting period shortened from 2022-09-30 to 2022-09-29 |
29/06/2329 June 2023 | Appointment of Ms Emily Burgess as a director on 2023-06-29 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-17 with updates |
06/12/226 December 2022 | Registration of charge 044623780004, created on 2022-12-01 |
04/10/224 October 2022 | Termination of appointment of Dawn Elizabeth Huckerby as a director on 2022-02-25 |
04/10/224 October 2022 | Registered office address changed from 3 Peardon Street London SW8 3BW England to Suite 3 Wentworth Lodge Great North Road Welwyn Garden City Hertfordshire AL8 7SR on 2022-10-04 |
03/02/223 February 2022 | Memorandum and Articles of Association |
03/02/223 February 2022 | Statement of company's objects |
03/02/223 February 2022 | Resolutions |
03/02/223 February 2022 | Resolutions |
31/01/2231 January 2022 | Registration of charge 044623780003, created on 2022-01-28 |
26/11/2126 November 2021 | Appointment of Mr Oliver Mark Humphries as a director on 2021-11-26 |
26/11/2126 November 2021 | Termination of appointment of Julie Louise Williams as a director on 2021-11-26 |
26/11/2126 November 2021 | Cessation of Julie Louise Williams as a person with significant control on 2021-11-26 |
26/11/2126 November 2021 | Notification of Lgdn Bidco Limited as a person with significant control on 2021-11-26 |
26/11/2126 November 2021 | Satisfaction of charge 044623780002 in full |
26/11/2126 November 2021 | Appointment of Ms Dawn Elizabeth Huckerby as a director on 2021-11-26 |
26/11/2126 November 2021 | Appointment of Mr Warwick Thresher as a director on 2021-11-26 |
26/11/2126 November 2021 | Appointment of Ms Dianne Lumsden-Earle as a director on 2021-11-26 |
26/11/2126 November 2021 | Current accounting period extended from 2022-08-31 to 2022-09-30 |
26/11/2126 November 2021 | Registered office address changed from Clifford Forge House Clifford Road Stratford upon Avon Warwickshire CV37 8HW to 3 Peardon Street London SW8 3BW on 2021-11-26 |
16/11/2116 November 2021 | Total exemption full accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
02/07/212 July 2021 | Confirmation statement made on 2021-06-17 with updates |
28/05/2128 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES |
28/05/2028 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
26/10/1926 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 044623780002 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES |
13/06/1913 June 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
30/05/1930 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES |
29/09/1729 September 2017 | 31/08/17 TOTAL EXEMPTION FULL |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE LOUISE WILLIAMS |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES |
13/01/1713 January 2017 | 31/08/16 TOTAL EXEMPTION FULL |
13/12/1613 December 2016 | APPOINTMENT TERMINATED, SECRETARY AMY COX |
08/07/168 July 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
27/04/1627 April 2016 | CURRSHO FROM 28/02/2017 TO 31/08/2016 |
22/03/1622 March 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
16/10/1516 October 2015 | CURREXT FROM 31/08/2015 TO 29/02/2016 |
26/06/1526 June 2015 | Annual return made up to 17 June 2015 with full list of shareholders |
24/01/1524 January 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
26/09/1426 September 2014 | APPOINTMENT TERMINATED, SECRETARY GUY WILLIAMS |
26/09/1426 September 2014 | SECRETARY APPOINTED MISS AMY JESSE COX |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
20/06/1420 June 2014 | Annual return made up to 17 June 2014 with full list of shareholders |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 31 August 2013 |
18/06/1318 June 2013 | Annual return made up to 17 June 2013 with full list of shareholders |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 August 2012 |
19/06/1219 June 2012 | Annual return made up to 17 June 2012 with full list of shareholders |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 31 August 2011 |
27/07/1127 July 2011 | 17/06/11 NO CHANGES |
21/07/1121 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE LOUISE WILLIAMS / 16/06/2011 |
21/07/1121 July 2011 | SECRETARY'S CHANGE OF PARTICULARS / GUY WILLIAMS / 16/06/2011 |
17/12/1017 December 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
22/11/1022 November 2010 | Annual accounts small company total exemption made up to 31 August 2010 |
09/07/109 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / GUY WILLIAMS / 08/07/2010 |
09/07/109 July 2010 | Annual return made up to 17 June 2010 with full list of shareholders |
18/01/1018 January 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
29/06/0929 June 2009 | RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS |
03/03/093 March 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
24/07/0824 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE COX / 24/07/2008 |
15/07/0815 July 2008 | RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS |
15/07/0815 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE COX / 15/07/2008 |
26/03/0826 March 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
29/06/0729 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
18/06/0718 June 2007 | RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS |
18/06/0718 June 2007 | SECRETARY'S PARTICULARS CHANGED |
25/08/0625 August 2006 | SECRETARY RESIGNED |
25/08/0625 August 2006 | NEW SECRETARY APPOINTED |
28/06/0628 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
27/06/0627 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
27/06/0627 June 2006 | RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS |
19/07/0519 July 2005 | NEW SECRETARY APPOINTED |
06/07/056 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
06/07/056 July 2005 | RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS |
20/12/0420 December 2004 | SECRETARY RESIGNED |
06/07/046 July 2004 | RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS |
17/05/0417 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
01/07/031 July 2003 | RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS |
04/07/024 July 2002 | ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/08/03 |
27/06/0227 June 2002 | NEW DIRECTOR APPOINTED |
27/06/0227 June 2002 | NEW SECRETARY APPOINTED |
27/06/0227 June 2002 | REGISTERED OFFICE CHANGED ON 27/06/02 FROM: CLIFFORD FORGE HOUSE, CLIFFORD ROAD, STRATFORD UPON AVON WARWICKSHIRE CV37 8HW |
25/06/0225 June 2002 | SECRETARY RESIGNED |
25/06/0225 June 2002 | DIRECTOR RESIGNED |
17/06/0217 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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