OLD HEATH COMMUNITY PRE-SCHOOL LTD

Company Documents

DateDescription
06/08/246 August 2024 Voluntary strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

20/06/2420 June 2024 Application to strike the company off the register

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/01/218 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

27/11/1827 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED MRS EMILIE ASKEW

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, DIRECTOR REBECCA HUMPHREYS

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, DIRECTOR REBECCA HUMPHREYS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/12/169 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH KELLY / 04/10/2012

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 18/12/15 NO MEMBER LIST

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MISS AMANDA MITCHELSON

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/12/143 December 2014 01/12/14 NO MEMBER LIST

View Document

25/11/1425 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

20/12/1320 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

12/12/1312 December 2013 01/12/13 NO MEMBER LIST

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, DIRECTOR MARC MABBOTT

View Document

26/12/1226 December 2012 28/11/12 NO MEMBER LIST

View Document

21/12/1221 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD POLLEY

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD POLLEY

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED MRS REBECCA JADE HUMPHREYS

View Document

21/02/1221 February 2012 28/11/11 NO MEMBER LIST

View Document

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC ERICH MABBOTT / 03/10/2011

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/06/1123 June 2011 SECRETARY APPOINTED MR RICHARD HENRY POLLEY

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED MS DEBORAH KELLY

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, SECRETARY KEVIN SAUNDERS

View Document

18/02/1118 February 2011 28/11/10 NO MEMBER LIST

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/04/1022 April 2010 DIRECTOR APPOINTED MR RICHARD HENRY POLLEY

View Document

21/04/1021 April 2010 SECRETARY APPOINTED MR KEVIN PETER SAUNDERS

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED MR MARC ERICH MABBOTT

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR CLAIRE LEE

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, SECRETARY JEREMY HALLUM

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/01/1022 January 2010 28/11/09 NO MEMBER LIST

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LEE / 22/01/2010

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/01/099 January 2009 ANNUAL RETURN MADE UP TO 28/11/08

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED DIRECTOR ANNA HEDGE

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/12/0710 December 2007 ANNUAL RETURN MADE UP TO 28/11/07

View Document

10/12/0710 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/072 March 2007 ANNUAL RETURN MADE UP TO 28/11/06

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

09/02/079 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/02/077 February 2007 DIRECTOR RESIGNED

View Document

28/11/0628 November 2006 ANNUAL RETURN MADE UP TO 28/11/05

View Document

21/11/0621 November 2006 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 NEW SECRETARY APPOINTED

View Document

09/05/069 May 2006 SECRETARY RESIGNED

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/06/0518 June 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 ANNUAL RETURN MADE UP TO 28/11/04

View Document

10/01/0510 January 2005 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05

View Document

09/12/049 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

22/11/0322 November 2003 ANNUAL RETURN MADE UP TO 28/11/03

View Document

28/11/0228 November 2002 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