OTTERS NURSERY SCHOOLS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-29 with updates

View Document

25/11/2425 November 2024 Director's details changed for Ms Victoria Grayson on 2024-11-25

View Document

25/11/2425 November 2024 Director's details changed for Mr Andrew Grayson on 2024-11-25

View Document

02/10/242 October 2024 Change of details for Old Basing Village Nursery Schools Ltd as a person with significant control on 2024-09-18

View Document

01/10/241 October 2024 Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU to Lower Ground Floor Office Lg2 Belvedere House Basing View Basingstoke Hampshire RG21 4HG on 2024-10-01

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/08/2412 August 2024 Termination of appointment of Robert Angell as a director on 2024-07-22

View Document

12/08/2412 August 2024 Termination of appointment of Sara Hawken as a secretary on 2024-07-22

View Document

12/08/2412 August 2024 Appointment of Mr Andrew Grayson as a director on 2024-07-22

View Document

12/08/2412 August 2024 Appointment of Ms Victoria Grayson as a director on 2024-07-22

View Document

08/08/248 August 2024 Director's details changed for Mr Robert Angell on 2024-08-08

View Document

08/08/248 August 2024 Cessation of Robert Angell as a person with significant control on 2024-07-22

View Document

08/08/248 August 2024 Cessation of Sara Hawken as a person with significant control on 2024-07-22

View Document

08/08/248 August 2024 Notification of Old Basing Village Nursery Schools Ltd as a person with significant control on 2024-07-22

View Document

31/05/2431 May 2024 Secretary's details changed for Sara Vare on 2017-10-01

View Document

31/05/2431 May 2024 Change of details for Ms Sara Vare as a person with significant control on 2017-10-01

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

04/01/244 January 2024 Confirmation statement made on 2023-11-29 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/06/2322 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/05/2121 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/08/1917 August 2019 DISS40 (DISS40(SOAD))

View Document

16/08/1916 August 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

25/02/1725 February 2017 DISS40 (DISS40(SOAD))

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

21/02/1721 February 2017 FIRST GAZETTE

View Document

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

View Document

07/01/167 January 2016 Annual return made up to 29 November 2015 with full list of shareholders

View Document

10/09/1510 September 2015 ADOPT ARTICLES 21/08/2015

View Document

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

View Accounts

29/05/1529 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

15/12/1415 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

27/10/1427 October 2014 SECRETARY APPOINTED SARA VARE

View Document

27/10/1427 October 2014 PREVSHO FROM 30/11/2014 TO 31/08/2014

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM BRIDLE COTTAGE LOWER GREEN TOWERSEY OX9 3QP UNITED KINGDOM

View Document

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

View Accounts

07/08/147 August 2014 APPOINTMENT TERMINATED, DIRECTOR SARA VARE

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN THORNS

View Document

29/11/1329 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information