MISS DAISY’S NURSERY SCHOOL HYDE PARK LTD
Company number 05773323
- Company Overview for MISS DAISY’S NURSERY SCHOOL HYDE PARK LTD (05773323)
- Filing history for MISS DAISY’S NURSERY SCHOOL HYDE PARK LTD (05773323)
- People for MISS DAISY’S NURSERY SCHOOL HYDE PARK LTD (05773323)
- Charges for MISS DAISY’S NURSERY SCHOOL HYDE PARK LTD (05773323)
- More for MISS DAISY’S NURSERY SCHOOL HYDE PARK LTD (05773323)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Mar 2024 | AP01 | Appointment of Mr Michael William Giffin as a director on 1 March 2024 | |
19 Feb 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
13 Nov 2023 | CS01 | Confirmation statement made on 11 November 2023 with updates | |
02 Jun 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
22 May 2023 | AA01 | Previous accounting period extended from 28 August 2022 to 31 August 2022 | |
28 Nov 2022 | AD02 | Register inspection address has been changed to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH | |
11 Nov 2022 | CS01 | Confirmation statement made on 11 November 2022 with updates | |
03 Oct 2022 | AP01 | Appointment of Mr Richard Mcshane as a director on 26 September 2022 | |
19 May 2022 | AA | Audit exemption subsidiary accounts made up to 31 August 2021 | |
19 May 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/21 | |
19 May 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/21 | |
19 May 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/21 | |
07 Apr 2022 | PSC02 | Notification of Dukes Publishing Ltd as a person with significant control on 31 March 2022 | |
07 Apr 2022 | PSC07 | Cessation of Palatinate Schools Holdings Ltd as a person with significant control on 31 March 2022 | |
14 Mar 2022 | TM01 | Termination of appointment of Catherine Ann Robertson as a director on 28 February 2022 | |
04 Jan 2022 | CS01 | Confirmation statement made on 11 November 2021 with no updates | |
01 Dec 2021 | CH01 | Director's details changed for Mr Aatif Naveed Hassan on 31 January 2021 | |
01 Dec 2021 | CH01 | Director's details changed for Mr Jonathan Andrew Pickles on 6 April 2021 | |
30 Nov 2021 | MR04 | Satisfaction of charge 057733230004 in full | |
30 Nov 2021 | MR04 | Satisfaction of charge 057733230003 in full | |
07 May 2021 | AA | Accounts for a small company made up to 31 August 2020 | |
23 Nov 2020 | CS01 | Confirmation statement made on 11 November 2020 with no updates | |
06 May 2020 | AA | Accounts for a small company made up to 31 August 2019 | |
11 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2019 | CS01 | Confirmation statement made on 11 November 2019 with no updates |