THE HUNDRED OF HOO NURSERY AND KIDS CLUB LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Full accounts made up to 2024-08-31

View Document

13/01/2513 January 2025 Appointment of Ms Faye Reizopoulou as a secretary on 2025-01-01

View Document

13/01/2513 January 2025 Termination of appointment of Neil Willis as a secretary on 2024-12-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

30/03/2430 March 2024 Full accounts made up to 2023-08-31

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

31/03/2331 March 2023 Full accounts made up to 2022-08-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

21/01/2221 January 2022 Full accounts made up to 2021-08-31

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

19/07/2119 July 2021 Termination of appointment of Susan Crocker as a director on 2021-07-15

View Document

19/07/2119 July 2021 Termination of appointment of Neil John Willis as a director on 2021-07-15

View Document

11/04/1911 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED MRS SUSAN CROCKER

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED MISS KAREN MAJOR

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED MR NEIL JOHN WILLIS

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE MCVEIGH

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, DIRECTOR NAUSHABAH KHAN

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COTTLE

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COSTELLO

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD CARTER

View Document

28/02/1928 February 2019 SECRETARY APPOINTED MS FOTEINI REIZOPOULOU

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, SECRETARY RACHEL SMITH

View Document

28/02/1928 February 2019 CESSATION OF THE WILLIAMSON TRUST AS A PSC

View Document

28/02/1928 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEIGH ACADEMIES TRUST

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

28/12/1728 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MISS NAUSHABAH PARVEEN KHAN

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN MARSDEN

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, DIRECTOR PETER CLOUGH

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DIMMICK

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, DIRECTOR GARY VYSE

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID KESBY

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR THE WILLIAMSON TRUST

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED MR GARY AIDEN VYSE

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED MR RICHARD MCDONALD ROBINSON

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED MR LAWRENCE JOHN MCVEIGH

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED MR STEVEN JAMES MARSDEN

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED MR DAVID GEORGE KESBY

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED MR CHRISTOPHER DIMMICK

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED MR GRAHAM PAUL COTTLE

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED DR PETER WILLIAM LEONARD CLOUGH

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED MR RICHARD JOHN CARTER

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR GARY HOLDEN

View Document

30/09/1630 September 2016 DIRECTOR APPOINTED MR MICHAEL EDWARD COSTELLO

View Document

04/01/164 January 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

04/11/154 November 2015 03/10/15 NO MEMBER LIST

View Document

28/12/1428 December 2014 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

24/10/1424 October 2014 03/10/14 NO MEMBER LIST

View Document

05/01/145 January 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

04/11/134 November 2013 03/10/13 NO MEMBER LIST

View Document

14/12/1214 December 2012 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

08/11/128 November 2012 03/10/12 NO MEMBER LIST

View Document

02/07/122 July 2012 DIRECTOR APPOINTED DR GARY PATRICK HOLDEN

View Document

13/04/1213 April 2012 SECRETARY APPOINTED MRS RACHEL ANNE SMITH

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, DIRECTOR HAYLEY HATCHER

View Document

18/01/1218 January 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

03/10/113 October 2011 03/10/11 NO MEMBER LIST

View Document

26/08/1126 August 2011 CORPORATE DIRECTOR APPOINTED THE WILLIAMSON TRUST

View Document

22/05/1122 May 2011 APPOINTMENT TERMINATED, SECRETARY SUSAN ABRAHAMS

View Document

06/05/116 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, DIRECTOR SARA BROWNING

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARA BROWNING / 25/10/2010

View Document

25/10/1025 October 2010 03/10/10 NO MEMBER LIST

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY HATCHER / 25/10/2010

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

30/12/0930 December 2009 03/10/09

View Document

30/12/0930 December 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSAN ABRAHAMS / 20/10/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY HATCHER / 02/10/2009

View Document

30/12/0930 December 2009 CHANGE PERSON AS DIRECTOR

View Document

30/09/0930 September 2009 ALTER ARTICLES 23/09/2009

View Document

22/07/0922 July 2009 CURRSHO FROM 31/10/2009 TO 31/08/2009

View Document

22/07/0922 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

09/07/099 July 2009 ALTER MEMORANDUM 01/07/2009

View Document

09/07/099 July 2009 MEMORANDUM OF ASSOCIATION

View Document

31/10/0831 October 2008 ANNUAL RETURN MADE UP TO 03/10/08

View Document

03/10/073 October 2007 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