Advanced company searchLink opens in new window

KIND HEARTS PRESCHOOL LIMITED

Company number 08896772

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Feb 2024 CS01 Confirmation statement made on 22 February 2024 with updates
25 Aug 2023 AA Total exemption full accounts made up to 28 February 2023
15 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with updates
31 Oct 2022 AA Total exemption full accounts made up to 28 February 2022
20 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with updates
18 Mar 2022 PSC04 Change of details for Miss Megan Louise Desmond as a person with significant control on 1 March 2022
18 Mar 2022 CH03 Secretary's details changed for Mrs Jayne Louise Desmond on 1 March 2022
18 Nov 2021 PSC04 Change of details for Miss Megan Louise Desmond as a person with significant control on 13 August 2021
18 Nov 2021 CH01 Director's details changed for Miss Megan Louise Desmond on 18 November 2021
18 Nov 2021 CH01 Director's details changed for Miss Megan Louise Desmond on 13 August 2021
18 Nov 2021 AD01 Registered office address changed from 51 Danbury Down Basildon Essex SS14 2SS England to 46 Barwell Way Witham CM8 2TY on 18 November 2021
04 Oct 2021 AA Total exemption full accounts made up to 28 February 2021
17 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with updates
09 Mar 2021 CH01 Director's details changed for Miss Megan Louise Desmond on 6 March 2021
28 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
19 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with updates
12 Mar 2020 PSC04 Change of details for Miss Megan Louise Desmond as a person with significant control on 6 March 2020
12 Mar 2020 AD01 Registered office address changed from 46 Laburnham Gardens Upminster Essex RM14 1HX England to 51 Danbury Down Basildon Essex SS14 2SS on 12 March 2020
12 Mar 2020 CH01 Director's details changed for Miss Megan Louise Desmond on 12 March 2020
12 Mar 2020 PSC04 Change of details for Miss Megan Louise Desmond as a person with significant control on 1 March 2020
12 Mar 2020 CH01 Director's details changed for Miss Megan Louise Desmond on 1 March 2020
22 Oct 2019 AD01 Registered office address changed from 1 Engayne Gardens Upminster Essex RM14 1UY to 46 Laburnham Gardens Upminster Essex RM14 1HX on 22 October 2019
22 Oct 2019 PSC04 Change of details for Miss Megan Desmond as a person with significant control on 22 October 2019
25 Apr 2019 AA Micro company accounts made up to 28 February 2019
06 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with updates