SPRINGTIME NURSERY SCHOOL LIMITED
Company Documents
Date | Description |
---|---|
15/07/2415 July 2024 | Final Gazette dissolved following liquidation |
15/04/2415 April 2024 | Return of final meeting in a creditors' voluntary winding up |
01/05/231 May 2023 | Appointment of a voluntary liquidator |
01/05/231 May 2023 | Registered office address changed from 1a Parkwood Grove Sunbury-on-Thames Middlesex TW16 6QW to 197 Kingston Road Epsom Surrey KT19 0AB on 2023-05-01 |
01/05/231 May 2023 | Resolutions |
01/05/231 May 2023 | Resolutions |
01/05/231 May 2023 | Statement of affairs |
01/12/221 December 2022 | Micro company accounts made up to 2022-08-31 |
23/11/2123 November 2021 | Micro company accounts made up to 2021-08-31 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-25 with no updates |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
09/01/199 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES |
21/11/1721 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMELDA ANSCOMBE |
17/12/1617 December 2016 | Annual accounts small company total exemption made up to 31 August 2016 |
27/06/1627 June 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 August 2015 |
25/06/1525 June 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
26/02/1526 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AMELDA MARY ANSCOMB / 01/02/2015 |
26/02/1526 February 2015 | REGISTERED OFFICE CHANGED ON 26/02/2015 FROM 20 CROYSDALE AVENUE SUNBURY ONTHAMES MIDDLESEX TW16 6QN |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 August 2014 |
26/06/1426 June 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
04/02/144 February 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
27/06/1327 June 2013 | Annual return made up to 25 June 2013 with full list of shareholders |
17/01/1317 January 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
06/09/126 September 2012 | Annual return made up to 25 June 2012 with full list of shareholders |
08/03/128 March 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
13/09/1113 September 2011 | Annual return made up to 25 June 2011 with full list of shareholders |
10/03/1110 March 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
12/07/1012 July 2010 | Annual return made up to 25 June 2010 with full list of shareholders |
09/07/109 July 2010 | CURREXT FROM 30/06/2010 TO 31/08/2010 |
11/12/0911 December 2009 | APPOINTMENT TERMINATED, DIRECTOR SPRINGTIME NURSERY SCHOOL LTD |
11/12/0911 December 2009 | DIRECTOR APPOINTED MS DEBORAH HIBBERT |
10/12/0910 December 2009 | CORPORATE DIRECTOR APPOINTED SPRINGTIME NURSERY SCHOOL LTD |
10/08/0910 August 2009 | APPOINTMENT TERMINATED SECRETARY NICHOLAS ANSCOMB |
25/06/0925 June 2009 | 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