LATCHINGDON SESSIONAL PRE-SCHOOL LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-17 with updates

View Document

08/05/258 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-07-17 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

05/09/235 September 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-17 with updates

View Document

31/07/2331 July 2023 Director's details changed for Mrs Nichola Jayne Wiseman on 2023-07-16

View Document

27/07/2327 July 2023 Registered office address changed from Office 4, Sudbury Stables Sudbury Road Downham Essex CM11 1LB to Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ on 2023-07-27

View Document

27/07/2327 July 2023 Change of details for Mrs Nichola Jayne Wiseman as a person with significant control on 2023-07-17

View Document

27/07/2327 July 2023 Director's details changed for Mrs Nichola Jayne Wiseman on 2023-07-17

View Document

21/10/2221 October 2022 Compulsory strike-off action has been discontinued

View Document

21/10/2221 October 2022 Compulsory strike-off action has been discontinued

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-07-17 with updates

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

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

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES

View Document

15/07/2015 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICHOLA JAYNE WISEMAN / 14/07/2020

View Document

14/07/2014 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICHOLA JAYNE RAYNER / 14/07/2020

View Document

14/07/2014 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICHOLA JAYNE WISEMAN / 14/07/2020

View Document

06/05/206 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 CESSATION OF JOANNE LOUISE MAY BETTIS AS A PSC

View Document

29/08/1929 August 2019 PSC'S CHANGE OF PARTICULARS / MRS NICHOLA JAYNE WISEMAN / 12/08/2019

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

09/05/199 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

27/10/1827 October 2018 DISS40 (DISS40(SOAD))

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES

View Document

09/10/189 October 2018 FIRST GAZETTE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

11/05/1811 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, SECRETARY JOANNE BETTIS

View Document

18/05/1718 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/08/1519 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 CURREXT FROM 31/07/2014 TO 31/08/2014

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 27 KINGSTON CHASE HEYBRIDGE MALDON ESSEX CM9 4TB

View Document

20/08/1420 August 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

24/10/1324 October 2013 REGISTERED OFFICE CHANGED ON 24/10/2013 FROM THE COACH HOUSE BADDOW PARK WEST HANNINGFIELD ROAD CHELMSFORD ESSEX CM2 7SY UNITED KINGDOM

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED MRS NICHOLA JAYNE RAYNER

View Document

18/07/1318 July 2013 SECRETARY APPOINTED MRS JOANNE LOUISE MAY BETTIS

View Document

17/07/1317 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

View Document


More Company Information