TWICKENHAM PARK DAY NURSERY LTD

Company Documents

DateDescription
27/05/2527 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

14/03/2514 March 2025 Register inspection address has been changed from Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP

View Document

03/10/243 October 2024 Notification of Little Dukes Ltd as a person with significant control on 2024-09-19

View Document

03/10/243 October 2024 Cessation of Dukes Publishing Ltd as a person with significant control on 2024-09-19

View Document

30/08/2430 August 2024 Termination of appointment of Richard Mcshane as a director on 2024-08-30

View Document

05/06/245 June 2024 Registered office address changed from 4th Floor South 14-16 Waterloo Place London SW1Y 4AR United Kingdom to Dukes House 58 Buckingham Gate London SW1E 6AJ on 2024-06-05

View Document

05/06/245 June 2024 Change of details for Dukes Publishing Ltd as a person with significant control on 2024-06-03

View Document

03/05/243 May 2024 Termination of appointment of Jonathan Andrew Pickles as a director on 2024-04-30

View Document

01/05/241 May 2024 Director's details changed for Mr Aatif Naveed Hassan on 2024-03-19

View Document

07/03/247 March 2024 Appointment of Mr Michael William Giffin as a director on 2024-03-01

View Document

19/02/2419 February 2024 Accounts for a dormant company made up to 2023-08-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

05/06/235 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with updates

View Document

02/12/222 December 2022 Appointment of Mr Richard Mcshane as a director on 2022-11-28

View Document

30/11/2230 November 2022 Register inspection address has been changed to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH

View Document

10/05/2210 May 2022

View Document

10/05/2210 May 2022

View Document

10/05/2210 May 2022

View Document

10/05/2210 May 2022 Audit exemption subsidiary accounts made up to 2021-08-31

View Document

07/04/227 April 2022 Cessation of Little Dukes Ltd as a person with significant control on 2022-03-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

23/12/2123 December 2021 Director's details changed for Mr Aatif Naveed Hassan on 2021-01-31

View Document

23/12/2123 December 2021 Director's details changed for Jonathan Andrew Pickles on 2021-04-06

View Document

07/05/217 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES

View Document

04/12/204 December 2020 PREVSHO FROM 31/01/2021 TO 31/08/2020

View Document

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

View Accounts

10/01/2010 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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