H A B KINDERGARTENS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Confirmation statement made on 2025-08-10 with no updates |
25/06/2525 June 2025 | Audit exemption subsidiary accounts made up to 2024-12-31 |
25/06/2525 June 2025 | |
25/06/2525 June 2025 | |
25/06/2525 June 2025 | |
30/12/2430 December 2024 | |
30/12/2430 December 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
30/12/2430 December 2024 | |
30/12/2430 December 2024 | |
17/12/2417 December 2024 | |
17/12/2417 December 2024 | |
17/12/2417 December 2024 | |
19/08/2419 August 2024 | Confirmation statement made on 2024-08-10 with no updates |
19/12/2319 December 2023 | Total exemption full accounts made up to 2022-12-31 |
17/10/2317 October 2023 | Previous accounting period shortened from 2023-01-31 to 2022-12-31 |
10/08/2310 August 2023 | Confirmation statement made on 2023-08-10 with updates |
07/08/237 August 2023 | Register inspection address has been changed from Blythe House 5a Churchill Close Tadley Hampshire RG26 3NH United Kingdom to Cedars Church Road Aldermaston RG7 4AB |
09/03/239 March 2023 | Registered office address changed from Stag House Old London Road Hertford Hertfordshire SG13 7LA to Bramley Wood Old Bracknell House Crowthorne Road North Bracknell Berkshire RG12 7AR on 2023-03-09 |
28/02/2328 February 2023 | Cessation of Malcolm James Burgon as a person with significant control on 2023-02-24 |
28/02/2328 February 2023 | Termination of appointment of Helen Andrea Burgon as a secretary on 2023-02-24 |
28/02/2328 February 2023 | Termination of appointment of Lucy Jane Meecham as a director on 2023-02-24 |
28/02/2328 February 2023 | Termination of appointment of Amy Louise Bridger as a director on 2023-02-24 |
28/02/2328 February 2023 | Termination of appointment of Malcolm James Burgon as a director on 2023-02-24 |
28/02/2328 February 2023 | Termination of appointment of Helen Andrea Burgon as a director on 2023-02-24 |
28/02/2328 February 2023 | Appointment of Mr Alec Hodson as a director on 2023-02-24 |
28/02/2328 February 2023 | Cessation of Helen Andrea Burgon as a person with significant control on 2023-02-24 |
28/02/2328 February 2023 | Notification of Kingsclere Nurseries Limited as a person with significant control on 2023-02-24 |
28/02/2328 February 2023 | Appointment of Dr Nicola Hodson as a director on 2023-02-24 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
10/12/2010 December 2020 | 31/01/20 TOTAL EXEMPTION FULL |
10/08/2010 August 2020 | CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/10/1930 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
24/10/1924 October 2019 | DIRECTOR APPOINTED MRS LUCY JANE MEECHAM |
15/08/1915 August 2019 | CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES |
01/11/181 November 2018 | 31/01/18 TOTAL EXEMPTION FULL |
13/08/1813 August 2018 | CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES |
23/02/1823 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AMY LOUISE BRIDGER / 22/02/2018 |
19/10/1719 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
10/08/1710 August 2017 | CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES |
03/11/163 November 2016 | DIRECTOR APPOINTED MRS AMY LOUISE BRIDGER |
03/11/163 November 2016 | 03/11/16 STATEMENT OF CAPITAL GBP 100 |
01/11/161 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
24/08/1624 August 2016 | CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES |
06/11/156 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
02/09/152 September 2015 | Annual return made up to 10 August 2015 with full list of shareholders |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
15/08/1415 August 2014 | Annual return made up to 10 August 2014 with full list of shareholders |
18/10/1318 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
30/08/1330 August 2013 | SAIL ADDRESS CREATED |
29/08/1329 August 2013 | SECRETARY'S CHANGE OF PARTICULARS / HELEN ANDREA BURGON / 23/11/2012 |
29/08/1329 August 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
29/08/1329 August 2013 | Annual return made up to 10 August 2013 with full list of shareholders |
29/08/1329 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN ANDREA BURGON / 23/11/2012 |
29/08/1329 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JAMES BURGON / 23/11/2012 |
23/11/1223 November 2012 | REGISTERED OFFICE CHANGED ON 23/11/2012 FROM QUEEN ALEXANDRA HOUSE 2 BLUECOATS AVENUE HERTFORD HERTFORDSHIRE SG14 1PB |
31/08/1231 August 2012 | Annual return made up to 10 August 2012 with full list of shareholders |
20/07/1220 July 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
12/10/1112 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
22/08/1122 August 2011 | Annual return made up to 10 August 2011 with full list of shareholders |
29/10/1029 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
17/08/1017 August 2010 | Annual return made up to 10 August 2010 with full list of shareholders |
01/07/101 July 2010 | STATEMENT OF COMPANY'S OBJECTS |
01/07/101 July 2010 | ADOPT ARTICLES 20/06/2010 |
03/12/093 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
27/08/0927 August 2009 | RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS |
01/12/081 December 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
20/08/0820 August 2008 | RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS |
01/12/071 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
21/08/0721 August 2007 | RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS |
16/11/0616 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
30/08/0630 August 2006 | RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS |
17/03/0617 March 2006 | REGISTERED OFFICE CHANGED ON 17/03/06 FROM: 19-21 BULL PLAIN HERTFORD HERTFORDSHIRE SG2 1DX |
14/12/0514 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
02/09/052 September 2005 | RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS |
29/10/0429 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
03/09/043 September 2004 | RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS |
22/09/0322 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
15/09/0315 September 2003 | RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS |
23/09/0223 September 2002 | ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/01/03 |
02/09/022 September 2002 | RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS |
10/08/0110 August 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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