PRE-SCHOOL LEARNING ALLIANCE PROPERTY TRUST CORPORATION

Company Documents

DateDescription
19/12/2419 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/12/235 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

18/09/2318 September 2023 Termination of appointment of Sophie Ross as a director on 2023-09-09

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/11/2229 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/09/2123 September 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

23/09/2123 September 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/10/181 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/09/1630 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MARLOW

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/11/1523 November 2015 REGISTERED OFFICE CHANGED ON 23/11/2015 FROM 188 YORK WAY LONDON N7 9AD

View Document

28/09/1528 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

28/09/1528 September 2015 17/09/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR JANETTE PARKER

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MRS SOPHIE ROSS

View Document

02/10/142 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

01/10/141 October 2014 17/09/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/09/1318 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

27/08/1327 August 2013 20/08/13 NO MEMBER LIST

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED MR MARK EDWARD HART

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, DIRECTOR SYLVIA HILLAN

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/09/1220 September 2012 20/08/12 NO MEMBER LIST

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, DIRECTOR JUDITH THOMPSON

View Document

20/09/1220 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED JANETTE ANN PARKER

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED SYLVIA HILLAN

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR SUE THOMAS

View Document

14/12/1114 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

14/09/1114 September 2011 20/08/11 NO MEMBER LIST

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED MR NEIL LEITCH

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED MRS KATHARINE HEEPS

View Document

07/10/107 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

04/10/104 October 2010 20/08/10 NO MEMBER LIST

View Document

13/04/1013 April 2010 SECRETARY APPOINTED MRS KATHARINE HEEPS

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, SECRETARY STEVEN ALEXANDER

View Document

24/10/0924 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

28/08/0928 August 2009 ANNUAL RETURN MADE UP TO 20/08/09

View Document

09/06/099 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/03/0928 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUE THOMAS / 03/05/2007

View Document

30/01/0930 January 2009 SECRETARY APPOINTED STEVEN ALEXANDER

View Document

30/01/0930 January 2009 APPOINTMENT TERMINATED SECRETARY JEAN DA COSTA

View Document

30/01/0930 January 2009 REGISTERED OFFICE CHANGED ON 30/01/2009 FROM 60 CANNON STREET LONDON EC4N 6NP

View Document

25/11/0825 November 2008 ANNUAL RETURN MADE UP TO 20/08/08

View Document

03/11/083 November 2008 REGISTERED OFFICE CHANGED ON 03/11/2008 FROM 11TH FLOOR 76 SHOE LANE LONDON EC4A 3JB

View Document

29/10/0829 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

26/10/0726 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

28/09/0728 September 2007 ANNUAL RETURN MADE UP TO 20/08/07

View Document

30/11/0630 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

03/11/063 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

08/09/068 September 2006 ANNUAL RETURN MADE UP TO 20/08/06

View Document

25/10/0525 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

01/09/051 September 2005 ANNUAL RETURN MADE UP TO 20/08/05

View Document

26/01/0526 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/01/0526 January 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/10/0414 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

27/09/0427 September 2004 ANNUAL RETURN MADE UP TO 20/08/04

View Document

12/07/0412 July 2004 COMPANY NAME CHANGED PRE-SCHOOL PLAYGROUPS ASSOCIATIO N PROPERTY TRUST CORPORATION CERTIFICATE ISSUED ON 12/07/04

View Document

07/05/047 May 2004 DIRECTOR RESIGNED

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

29/10/0329 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/10/0323 October 2003 ANNUAL RETURN MADE UP TO 20/08/03

View Document

01/08/031 August 2003 REGISTERED OFFICE CHANGED ON 01/08/03 FROM: MANCHES ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4RP

View Document

01/08/031 August 2003 NEW SECRETARY APPOINTED

View Document

01/08/031 August 2003 DIRECTOR RESIGNED

View Document

01/08/031 August 2003 NEW DIRECTOR APPOINTED

View Document

01/08/031 August 2003 SECRETARY RESIGNED

View Document

02/11/022 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

23/09/0223 September 2002 ANNUAL RETURN MADE UP TO 20/08/02

View Document

23/09/0223 September 2002 S366A DISP HOLDING AGM 01/06/02

View Document

16/10/0116 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

26/09/0126 September 2001 ANNUAL RETURN MADE UP TO 20/08/01

View Document

13/03/0113 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

19/09/0019 September 2000 ANNUAL RETURN MADE UP TO 20/08/00

View Document

26/05/0026 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

17/12/9917 December 1999 SECRETARY RESIGNED

View Document

17/12/9917 December 1999 NEW SECRETARY APPOINTED

View Document

09/09/999 September 1999 SECRETARY RESIGNED

View Document

09/09/999 September 1999 ANNUAL RETURN MADE UP TO 20/08/99

View Document

09/09/999 September 1999 NEW SECRETARY APPOINTED

View Document

13/11/9813 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

20/08/9820 August 1998 ANNUAL RETURN MADE UP TO 20/08/98

View Document

20/10/9720 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

10/09/9710 September 1997 ANNUAL RETURN MADE UP TO 20/08/97

View Document

25/01/9725 January 1997 NEW DIRECTOR APPOINTED

View Document

25/01/9725 January 1997 DIRECTOR RESIGNED

View Document

06/11/966 November 1996 ANNUAL RETURN MADE UP TO 20/08/96

View Document

17/10/9617 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

06/06/966 June 1996 NEW DIRECTOR APPOINTED

View Document

04/04/964 April 1996 DIRECTOR RESIGNED

View Document

04/04/964 April 1996 SECRETARY RESIGNED

View Document

04/04/964 April 1996 NEW SECRETARY APPOINTED

View Document

13/12/9513 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

02/10/952 October 1995 ANNUAL RETURN MADE UP TO 20/08/95

View Document

30/04/9530 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

30/04/9530 April 1995 EXEMPTION FROM APPOINTING AUDITORS 12/12/94

View Document

30/04/9530 April 1995 REGISTERED OFFICE CHANGED ON 30/04/95 FROM: 31 WARWICK SQUARE LONDON SW1V 2AF

View Document

03/02/953 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

13/09/9413 September 1994 ANNUAL RETURN MADE UP TO 20/08/94

View Document

24/06/9424 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/9424 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/05/949 May 1994 NEW DIRECTOR APPOINTED

View Document

09/05/949 May 1994 NEW DIRECTOR APPOINTED

View Document

21/04/9421 April 1994 ALTER MEM AND ARTS 12/04/94

View Document

21/04/9421 April 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/04/9413 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

01/09/931 September 1993 REGISTERED OFFICE CHANGED ON 01/09/93 FROM: 193/195 CITY ROAD LONDON EC1V 1JN

View Document

01/09/931 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/09/931 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/08/9320 August 1993 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