CHASTON NURSERY AND PRE-PREPARATORY SCHOOL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-05-05 with no updates |
26/04/2526 April 2025 | Total exemption full accounts made up to 2024-04-30 |
26/01/2526 January 2025 | Previous accounting period shortened from 2024-04-28 to 2024-04-27 |
09/05/249 May 2024 | Confirmation statement made on 2024-05-05 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
29/01/2429 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/06/2330 June 2023 | Confirmation statement made on 2023-05-05 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-04-30 |
29/01/2329 January 2023 | Previous accounting period shortened from 2022-04-29 to 2022-04-28 |
15/11/2215 November 2022 | Confirmation statement made on 2022-05-05 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-04-30 |
30/01/2230 January 2022 | Previous accounting period shortened from 2021-04-30 to 2021-04-29 |
15/11/2115 November 2021 | Confirmation statement made on 2021-11-07 with no updates |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-04-30 |
30/07/2130 July 2021 | Previous accounting period extended from 2021-04-29 to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
28/02/2028 February 2020 | 30/04/19 TOTAL EXEMPTION FULL |
08/11/198 November 2019 | CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES |
10/12/1810 December 2018 | REGISTERED OFFICE CHANGED ON 10/12/2018 FROM C/O VIRGO ASSOCIATES 287 LONDON ROAD BEDFORD MK42 0PX |
31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
21/11/1621 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
21/11/1621 November 2016 | CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
10/02/1610 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
04/12/154 December 2015 | Annual return made up to 7 November 2015 with full list of shareholders |
04/12/154 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA WITTEN / 01/11/2015 |
11/05/1511 May 2015 | REGISTERED OFFICE CHANGED ON 11/05/2015 FROM 27 ST CUTHBERTS STREET BEDFORD MK40 3JG |
10/02/1510 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
02/12/142 December 2014 | Annual return made up to 7 November 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
26/11/1326 November 2013 | Annual return made up to 7 November 2013 with full list of shareholders |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
17/12/1217 December 2012 | Annual return made up to 7 November 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
31/03/1231 March 2012 | DISS40 (DISS40(SOAD)) |
28/03/1228 March 2012 | APPOINTMENT TERMINATED, SECRETARY ROGER WITTEN |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
28/03/1228 March 2012 | Annual return made up to 7 November 2011 with full list of shareholders |
28/03/1228 March 2012 | APPOINTMENT TERMINATED, DIRECTOR ROGER WITTEN |
06/03/126 March 2012 | FIRST GAZETTE |
21/09/1121 September 2011 | DISS40 (DISS40(SOAD)) |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
27/01/1127 January 2011 | Annual return made up to 7 November 2010 with full list of shareholders |
27/01/1127 January 2011 | REGISTERED OFFICE CHANGED ON 27/01/2011 FROM 42 LYTTON ROAD BARNET EN5 5BY |
06/07/106 July 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA WITTEN / 07/11/2009 |
07/05/107 May 2010 | Annual return made up to 7 November 2009 with full list of shareholders |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER WITTEN / 07/11/2009 |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SANDRA WITTEN / 07/11/2009 |
09/03/109 March 2010 | FIRST GAZETTE |
26/02/0926 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
04/02/094 February 2009 | RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS |
29/09/0829 September 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
25/04/0825 April 2008 | RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS |
10/04/0710 April 2007 | REGISTERED OFFICE CHANGED ON 10/04/07 FROM: 1 OAKWOOD PARADE LONDON N14 4HY |
28/02/0728 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
12/12/0612 December 2006 | RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS |
02/06/062 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
22/12/0522 December 2005 | RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS |
11/02/0511 February 2005 | RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS |
31/01/0531 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
14/12/0314 December 2003 | RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS |
02/12/032 December 2003 | LOCATION OF REGISTER OF MEMBERS |
30/10/0330 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
08/07/038 July 2003 | STRIKE-OFF ACTION DISCONTINUED |
02/07/032 July 2003 | RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS |
20/05/0320 May 2003 | REGISTERED OFFICE CHANGED ON 20/05/03 FROM: 8 WIMPOLE STREET LONDON W1G 9SP |
13/05/0313 May 2003 | FIRST GAZETTE |
05/11/025 November 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/11/025 November 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/11/025 November 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/09/0210 September 2002 | REGISTERED OFFICE CHANGED ON 10/09/02 FROM: 16-18 WOODFORD ROAD LONDON E7 0HA |
10/09/0210 September 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/09/0210 September 2002 | LOCATION OF REGISTER OF MEMBERS |
10/09/0210 September 2002 | ACC. REF. DATE EXTENDED FROM 30/11/02 TO 30/04/03 |
10/09/0210 September 2002 | NEW DIRECTOR APPOINTED |
10/09/0210 September 2002 | NEW DIRECTOR APPOINTED |
03/09/023 September 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
23/08/0223 August 2002 | COMPANY NAME CHANGED GOLDMATIC LIMITED CERTIFICATE ISSUED ON 23/08/02 |
21/02/0221 February 2002 | SECRETARY RESIGNED |
21/02/0221 February 2002 | DIRECTOR RESIGNED |
07/11/017 November 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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