SYDENHAM MONTESSORI NURSERY LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

04/11/244 November 2024 Director's details changed for Mrs Julia Brows on 2024-10-23

View Document

04/11/244 November 2024 Change of details for Mrs Julia Brows as a person with significant control on 2024-10-23

View Document

04/11/244 November 2024 Change of details for Mrs Julia Brows as a person with significant control on 2024-10-23

View Document

04/11/244 November 2024 Director's details changed for Mrs Julia Brows on 2024-10-23

View Document

29/03/2429 March 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

14/07/2314 July 2023 Micro company accounts made up to 2022-10-31

View Document

02/05/232 May 2023 Director's details changed for Mr Arthur David Brows on 2023-05-02

View Document

02/05/232 May 2023 Change of details for Mr Arthur David Brows as a person with significant control on 2023-05-02

View Document

02/02/232 February 2023 Registered office address changed from 27 High Street Horley RH6 7BH England to 27 High Street Horley RH6 7BH on 2023-02-02

View Document

02/02/232 February 2023 Registered office address changed from Alexanders Abbey House 25 Clarendon Road Redhill RH1 1QZ England to 27 High Street Horley RH6 7BH on 2023-02-02

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

06/05/226 May 2022 Registered office address changed from Abbey House 25 Clarendon Road Redhill Surrey RH1 1QZ United Kingdom to Alexanders Abbey House 25 Clarendon Road Redhill RH1 1QZ on 2022-05-06

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

28/06/2128 June 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/09/202 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/07/191 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

01/05/181 May 2018 COMPANY NAME CHANGED FELBRIDGE MONTESSORI NURSERY LIMITED CERTIFICATE ISSUED ON 01/05/18

View Document

01/03/181 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

13/10/1613 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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