- Company Overview for KIND HEARTS PRESCHOOL LIMITED (08896772)
- Filing history for KIND HEARTS PRESCHOOL LIMITED (08896772)
- People for KIND HEARTS PRESCHOOL LIMITED (08896772)
- More for KIND HEARTS PRESCHOOL LIMITED (08896772)
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 |