BLACKMORE COMMUNITY PRE-SCHOOL

Company Documents

DateDescription
24/05/2224 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

24/05/2224 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

12/10/2112 October 2021 Voluntary strike-off action has been suspended

View Document

12/10/2112 October 2021 Voluntary strike-off action has been suspended

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

27/09/2127 September 2021 Application to strike the company off the register

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

20/03/1920 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MRS VICTORIA JANE STODDART

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANGELA BONNEN

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANGELA TAYLOR

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

17/05/1817 May 2018 DIRECTOR APPOINTED MRS LIZ CAPLAN

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MRS ANGELA BONNEN

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR VICTORIA COOPER

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CAPLAN

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MRS ANGELA TAYLOR

View Document

03/05/183 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 NOTIFICATION OF PSC STATEMENT ON 27/11/2017

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED MRS ELIZABETH CAPLAN

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR CORINNE GIBB

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, NO UPDATES

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR PAULA HAYES

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR KAY HUMPHREYS

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MRS CORINNE ANN GIBB

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MRS VICTORIA COOPER

View Document

31/03/1731 March 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

14/07/1614 July 2016 09/06/16 NO MEMBER LIST

View Document

05/05/165 May 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

15/11/1515 November 2015 APPOINTMENT TERMINATED, SECRETARY CLARRIE TREMAIN

View Document

15/11/1515 November 2015 APPOINTMENT TERMINATED, DIRECTOR RACHEL REBEL

View Document

22/06/1522 June 2015 09/06/15 NO MEMBER LIST

View Document

06/05/156 May 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR ROMANY CHOPPING

View Document

01/07/141 July 2014 09/06/14 NO MEMBER LIST

View Document

01/07/141 July 2014 SECRETARY APPOINTED MRS CLARRIE TREMAIN

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MRS PAULA HAYES

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR KIRSTEN ABERNETHY

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, SECRETARY PAULA HAYES

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/02/149 February 2014 DIRECTOR APPOINTED MRS KIRSTEN ABERNETHY

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR JULIE KENNEDY

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/06/1310 June 2013 09/06/13 NO MEMBER LIST

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

04/07/124 July 2012 09/06/12 NO MEMBER LIST

View Document

03/07/123 July 2012 DIRECTOR APPOINTED MRS RACHEL ANNE REBEL

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, SECRETARY KAREN FORREST

View Document

25/06/1225 June 2012 SECRETARY APPOINTED MRS PAULA HAYES

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR KAREN FORREST

View Document

25/04/1225 April 2012 REGISTERED OFFICE CHANGED ON 25/04/2012 FROM 7 GLEN HAZEL HOOK END BRENTWOOD ESSEX CM15 0PE

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/03/125 March 2012 PREVEXT FROM 30/06/2011 TO 31/08/2011

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED MRS JULIE ANNE KENNEDY

View Document

14/01/1214 January 2012 APPOINTMENT TERMINATED, DIRECTOR HANNAH PYKE

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR KELLY WALKER

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED MRS ROMANY CLEMENTINE CHOPPING

View Document

20/07/1120 July 2011 09/06/11 NO MEMBER LIST

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, DIRECTOR ANGELA BONNEN

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR ANGELA BONNEN

View Document

09/06/109 June 2010 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