SANDCASTLES PRE-SCHOOL PLAYGROUP

Company Documents

DateDescription
02/09/252 September 2025 NewConfirmation statement made on 2025-08-31 with no updates

View Document

23/05/2523 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

16/05/2416 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

06/11/236 November 2023 Termination of appointment of Gemma Rescorla as a director on 2023-11-01

View Document

06/11/236 November 2023 Termination of appointment of Gemma Warrington as a director on 2023-11-01

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

16/05/2316 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

16/11/2216 November 2022 Termination of appointment of Melissa Tonkin as a director on 2022-11-16

View Document

16/11/2216 November 2022 Termination of appointment of Stephanie Crocker as a director on 2022-11-16

View Document

10/02/2210 February 2022 Termination of appointment of Stephen Williams as a director on 2022-02-10

View Document

10/02/2210 February 2022 Appointment of Ms Clare Jane Mcleish as a director on 2022-02-01

View Document

10/02/2210 February 2022 Appointment of Miss Rebecca Wilson as a director on 2022-02-01

View Document

05/03/155 March 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

23/09/1423 September 2014 31/08/14 NO MEMBER LIST

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR JODIE MORRIS

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR JODIE MORRIS

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR JODIE MORRIS

View Document

27/01/1427 January 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED MR DANIEL SYMONS

View Document

30/09/1330 September 2013 31/08/13 NO MEMBER LIST

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED MR DANIEL SYMONS

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, DIRECTOR SHANTHI DINGLE

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, DIRECTOR JANE JOHNSON

View Document

27/09/1327 September 2013 DIRECTOR APPOINTED MS JODIE MORRIS

View Document

08/03/138 March 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

28/09/1228 September 2012 DIRECTOR APPOINTED MRS SHANTHI DINGLE

View Document

28/09/1228 September 2012 DIRECTOR APPOINTED MRS HELEN JAMES

View Document

28/09/1228 September 2012 31/08/12 NO MEMBER LIST

View Document

19/01/1219 January 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

05/10/115 October 2011 DIRECTOR APPOINTED MRS BEVERLEY HAGAN

View Document

05/10/115 October 2011 DIRECTOR APPOINTED MR PAUL FREESTONE

View Document

05/10/115 October 2011 31/08/11 NO MEMBER LIST

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE RUTH SHARPS / 28/09/2011

View Document

15/08/1115 August 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED MRS JANE RUTH SHARPS

View Document

28/10/1028 October 2010 31/08/10 NO MEMBER LIST

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC ROBERT PAUL BROWN / 18/05/2010

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED MRS MICHELLE QUICK

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, SECRETARY JANE SHARPS

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED MRS JULIA PENHALIGON

View Document

28/10/1028 October 2010 SECRETARY APPOINTED MRS CATHY BOND

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/09/0923 September 2009 REGISTERED OFFICE CHANGED ON 23/09/09 FROM: GISTERED OFFICE CHANGED ON 23/09/2009 FROM 35 TREEVE LANE CONNOR DOWNS HAYLE CORNWALL TR27 5DQ

View Document

23/09/0923 September 2009 ANNUAL RETURN MADE UP TO 31/08/09

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED DIRECTOR MICHELLE HOOK

View Document

13/07/0913 July 2009 SECRETARY APPOINTED JANE SHARPS

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED SECRETARY MICHELLE HOOK

View Document

20/05/0920 May 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

20/03/0920 March 2009 31/08/07 PARTIAL EXEMPTION

View Document

20/01/0920 January 2009 ANNUAL RETURN MADE UP TO 31/08/08

View Document

24/06/0824 June 2008 SECRETARY APPOINTED MICHELLE HOOK

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED DIRECTOR JACQUALYN PENBERTHY

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED SECRETARY MANDY LUKE

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED DOMINIC ROBERT PAUL BROWN

View Document

08/05/088 May 2008 ANNUAL RETURN MADE UP TO 31/08/07

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 NEW SECRETARY APPOINTED

View Document

23/02/0723 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

15/01/0715 January 2007 ANNUAL RETURN MADE UP TO 31/08/06

View Document

15/01/0715 January 2007 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

15/01/0715 January 2007 REGISTERED OFFICE CHANGED ON 15/01/07

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

05/10/055 October 2005 ANNUAL RETURN MADE UP TO 31/08/05

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

16/11/0416 November 2004 NEW DIRECTOR APPOINTED

View Document

16/11/0416 November 2004 NEW DIRECTOR APPOINTED

View Document

16/11/0416 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/11/0411 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/11/041 November 2004 DIRECTOR RESIGNED

View Document

01/11/041 November 2004 REGISTERED OFFICE CHANGED ON 01/11/04 FROM: G OFFICE CHANGED 01/11/04 KESSENYANS BACK LANE, ANGARRACK HAYLE CORNWALL TR27 5JE

View Document

21/09/0421 September 2004 ANNUAL RETURN MADE UP TO 31/08/04

View Document

17/06/0417 June 2004 DIRECTOR RESIGNED

View Document

17/06/0417 June 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/08/04

View Document

02/09/032 September 2003 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