LOSTOCK HALL PRE-SCHOOL NURSERY LTD

Company Documents

DateDescription
31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/12/153 December 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

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

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/01/152 January 2015 Annual return made up to 9 November 2014 with full list of shareholders

View Document

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

View Accounts

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/12/134 December 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/12/124 December 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, SECRETARY PETER WILDING

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/12/119 December 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

10/10/1110 October 2011 REGISTERED OFFICE CHANGED ON 10/10/2011 FROM 9 PINEWOOD COURT SOUTH DOWNS ROAD, HALE ALTRINCHAM CHESHIRE WA14 3HY

View Document

18/04/1118 April 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

11/11/1011 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

15/06/1015 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

15/11/0915 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN DIANE FARRAR / 02/10/2009

View Document

15/11/0915 November 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

09/03/099 March 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

12/11/0812 November 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

12/11/0712 November 2007 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

12/05/0412 May 2004 REGISTERED OFFICE CHANGED ON 12/05/04 FROM: G OFFICE CHANGED 12/05/04 4 SNIPE CLOSE POYNTON STOCKPORT CHESHIRE SK12 1QP

View Document

01/12/031 December 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

21/12/0121 December 2001 ACC. REF. DATE SHORTENED FROM 30/11/02 TO 31/08/02

View Document

21/12/0121 December 2001 NEW SECRETARY APPOINTED

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 REGISTERED OFFICE CHANGED ON 21/12/01 FROM: G OFFICE CHANGED 21/12/01 2A MILLWAY ALTRINCHAM CHESHIRE WA15 0AE

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

13/11/0113 November 2001 DIRECTOR RESIGNED

View Document

13/11/0113 November 2001 SECRETARY RESIGNED

View Document

09/11/019 November 2001 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