LIGHTCLIFFE PRE-SCHOOL

Company Documents

DateDescription
13/10/1413 October 2014 DIRECTOR APPOINTED MRS RUTH EMMA GILLARD

View Document

12/10/1412 October 2014 APPOINTMENT TERMINATED, DIRECTOR LINDA HARDING

View Document

12/10/1412 October 2014 06/10/14 NO MEMBER LIST

View Document

12/10/1412 October 2014 REGISTERED OFFICE CHANGED ON 12/10/2014 FROM
VINE COTTAGE
31 LANE ENDS GREEN
HIPPERHOLME HALIFAX
WEST YORKSHIRE
HX3 8EZ

View Document

12/10/1412 October 2014 APPOINTMENT TERMINATED, DIRECTOR LINDA HARDING

View Document

16/05/1416 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

13/10/1313 October 2013 06/10/13 NO MEMBER LIST

View Document

21/05/1321 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED MISS JENNIE SAMANTHA CHAPEL

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR CAROLYN LE GROVE

View Document

09/03/139 March 2013 SECRETARY APPOINTED MRS ELIZABETH SAPSFORD

View Document

07/11/127 November 2012 06/10/12 NO MEMBER LIST

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, DIRECTOR CLAIRE HOOPER

View Document

16/05/1216 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MRS LINDA HEATHER HARDING

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, DIRECTOR ADELE HEMINGWAY

View Document

11/10/1111 October 2011 06/10/11 NO MEMBER LIST

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, DIRECTOR SALLY AYRTON

View Document

11/06/1111 June 2011 DIRECTOR APPOINTED MRS CAROLYN LOUISE LE GROVE

View Document

03/06/113 June 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR HELEN DEWHIRST

View Document

02/11/102 November 2010 06/10/10 NO MEMBER LIST

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR MICHELLE BROOK

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, SECRETARY LESLEY WHITAKER

View Document

01/06/101 June 2010 DIRECTOR APPOINTED MRS ADELE MARY HEMINGWAY

View Document

30/05/1030 May 2010 DIRECTOR APPOINTED MRS CLAIRE LUCY HOOPER

View Document

27/05/1027 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHARON JULIE EDWARDS / 04/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE TERESA BROOK / 04/11/2009

View Document

04/11/094 November 2009 06/10/09 NO MEMBER LIST

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ELIZABETH AYRTON / 04/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN CHADWICK HAMILTON DEWHIRST / 04/11/2009

View Document

18/05/0918 May 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

26/01/0926 January 2009 ANNUAL RETURN MADE UP TO 06/10/08

View Document

23/01/0923 January 2009 SECRETARY APPOINTED MRS LESLEY CARON WHITAKER

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED SECRETARY JACQUELINE WOODS

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED SECRETARY CLAIRE WEIR

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED DIRECTOR JENNIFER BROADBENT

View Document

04/11/084 November 2008 ANNUAL RETURN MADE UP TO 06/10/07

View Document

04/11/084 November 2008 DIRECTOR APPOINTED MRS SALLY ELIZABETH AYRTON

View Document

27/06/0827 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

13/02/0713 February 2007 NEW SECRETARY APPOINTED

View Document

30/01/0730 January 2007 REGISTERED OFFICE CHANGED ON 30/01/07 FROM: G OFFICE CHANGED 30/01/07 15 WATFORD AVENUE NORWOOD GREEN HALIFAX HX3 8QL

View Document

30/01/0730 January 2007 NEW SECRETARY APPOINTED

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 DIRECTOR RESIGNED

View Document

20/12/0620 December 2006 DIRECTOR RESIGNED

View Document

20/12/0620 December 2006 SECRETARY RESIGNED

View Document

07/11/067 November 2006 ANNUAL RETURN MADE UP TO 06/10/06

View Document

20/06/0620 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

22/11/0522 November 2005 ANNUAL RETURN MADE UP TO 06/10/05

View Document

07/12/047 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/12/047 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/12/047 December 2004 NEW DIRECTOR APPOINTED

View Document

07/12/047 December 2004 NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/10/0421 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

18/10/0418 October 2004 ANNUAL RETURN MADE UP TO 06/10/04

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 NEW DIRECTOR APPOINTED

View Document

08/05/048 May 2004 DIRECTOR RESIGNED

View Document

22/01/0422 January 2004 DIRECTOR RESIGNED

View Document

22/11/0322 November 2003 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/08/04

View Document

11/11/0311 November 2003 DIRECTOR RESIGNED

View Document

11/11/0311 November 2003 DIRECTOR RESIGNED

View Document

06/10/036 October 2003 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