KING SQUARE COMMUNITY NURSERY LTD

Company Documents

DateDescription
16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

01/11/231 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

12/11/2112 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

07/11/197 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

04/10/174 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

28/07/1728 July 2017 REGISTERED OFFICE CHANGED ON 28/07/2017 FROM RAHERE HOUSE CENTRAL STREET ISLINGTON LONDON EC1V 8DE

View Document

14/12/1614 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

12/12/1512 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

10/09/1510 September 2015 04/09/15 NO MEMBER LIST

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED MISS SAMANTHA ANDREWS

View Document

04/11/144 November 2014 SECRETARY APPOINTED MISS SAMANTHA ANDREWS

View Document

04/11/144 November 2014 APPOINTMENT TERMINATED, SECRETARY LEAH WILKINSON

View Document

04/11/144 November 2014 APPOINTMENT TERMINATED, DIRECTOR EMMA KEAST

View Document

04/11/144 November 2014 DIRECTOR APPOINTED MISS REBECCA TILLEY

View Document

24/10/1424 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

07/10/147 October 2014 04/09/14 NO MEMBER LIST

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR FRANCIS GALLAGHER

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR AIMEE KNIGHT

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, SECRETARY FRANCES GALLAGHER

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED MISS FRANCIS GALLAGHER

View Document

22/10/1322 October 2013 SECRETARY APPOINTED MISS LEAH DANIELLE WILKINSON

View Document

22/10/1322 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED MS EMMA KEAST

View Document

25/09/1325 September 2013 04/09/13 NO MEMBER LIST

View Document

01/10/121 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

14/09/1214 September 2012 04/09/12 NO MEMBER LIST

View Document

11/11/1111 November 2011 DIRECTOR APPOINTED MISS AIMEE JANE KNIGHT

View Document

11/11/1111 November 2011 SECRETARY APPOINTED MISS FRANCES ANN GALLAGHER

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, DIRECTOR MARIA ALEXIOU

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, SECRETARY KATHLEEN REARDON

View Document

11/10/1111 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

30/09/1130 September 2011 04/09/11 NO MEMBER LIST

View Document

26/10/1026 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

10/09/1010 September 2010 04/09/10 NO MEMBER LIST

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA JANE BASSETT / 04/09/2010

View Document

01/12/091 December 2009 DIRECTOR APPOINTED MISS MARIA ALEXIOU

View Document

24/11/0924 November 2009 SECRETARY APPOINTED MISS KATHLEEN REARDON

View Document

17/11/0917 November 2009 APPOINTMENT TERMINATED, SECRETARY JOHANNA POWELL

View Document

17/11/0917 November 2009 APPOINTMENT TERMINATED, DIRECTOR NATALIE WILKINS

View Document

04/09/094 September 2009 ANNUAL RETURN MADE UP TO 04/09/09

View Document

21/07/0921 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

09/06/099 June 2009 ANNUAL RETURN MADE UP TO 07/09/08

View Document

09/06/099 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

09/06/099 June 2009 REGISTERED OFFICE CHANGED ON 09/06/2009 FROM MIDWAY STAY & PLAY 3RD FLOOR MIDWAY HSE MANNINGFORD CLOSE LONDON EC1V 7HP

View Document

09/06/099 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/01/0915 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

14/03/0814 March 2008 SECRETARY'S CHANGE OF PARTICULARS / JOHANNA POWELL / 14/03/2008

View Document

03/03/083 March 2008 COMPANY NAME CHANGED KING SQUARE PRE-SCHOOL LIMITED CERTIFICATE ISSUED ON 06/03/08

View Document

02/10/072 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/09/0719 September 2007 REGISTERED OFFICE CHANGED ON 19/09/07 FROM: RAHERE HOUSE CENTRAL STREET LONDON EC1V 8DE

View Document

19/09/0719 September 2007 ANNUAL RETURN MADE UP TO 07/09/07

View Document

19/09/0719 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

19/09/0719 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

18/09/0718 September 2007 SECRETARY RESIGNED

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 DIRECTOR RESIGNED

View Document

06/10/066 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/09/0626 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0626 September 2006 ANNUAL RETURN MADE UP TO 07/09/06

View Document

22/05/0622 May 2006 NEW SECRETARY APPOINTED

View Document

22/05/0622 May 2006 SECRETARY RESIGNED

View Document

28/10/0528 October 2005 SECRETARY RESIGNED

View Document

28/10/0528 October 2005 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 NEW SECRETARY APPOINTED

View Document

28/10/0528 October 2005 NEW SECRETARY APPOINTED

View Document

28/10/0528 October 2005 DIRECTOR RESIGNED

View Document

05/10/055 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/10/055 October 2005 ANNUAL RETURN MADE UP TO 07/09/05

View Document

12/10/0412 October 2004 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05

View Document

17/09/0417 September 2004 REGISTERED OFFICE CHANGED ON 17/09/04 FROM: 159 CHURCH ROAD TEDDINGTON MIDDLESEX TW11 8QH

View Document

17/09/0417 September 2004 SECRETARY RESIGNED

View Document

17/09/0417 September 2004 NEW DIRECTOR APPOINTED

View Document

17/09/0417 September 2004 NEW DIRECTOR APPOINTED

View Document

17/09/0417 September 2004 NEW SECRETARY APPOINTED

View Document

17/09/0417 September 2004 DIRECTOR RESIGNED

View Document

07/09/047 September 2004 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