A B C KINDERGARTEN LIMITED

03186579
LAKESIDE HOUSE 16A COVE ROAD FLEET ENGLAND GU51 2RN

Documents

Documents
Date Category Description Pages
31 May 2024 accounts Annual Accounts 8 Buy now
06 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2023 officers Termination of appointment of secretary (Power Secretaries Limited) 1 Buy now
01 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2023 officers Change of particulars for corporate secretary (Power Secretaries Limited) 1 Buy now
09 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2022 accounts Annual Accounts 7 Buy now
29 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2021 accounts Annual Accounts 7 Buy now
14 Oct 2021 officers Change of particulars for corporate secretary (Power Secretaries Limited) 1 Buy now
11 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2021 accounts Annual Accounts 7 Buy now
20 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2019 accounts Annual Accounts 8 Buy now
10 Jul 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Jul 2019 gazette Gazette Notice Compulsory 1 Buy now
04 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2018 accounts Annual Accounts 8 Buy now
12 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Dec 2017 accounts Annual Accounts 19 Buy now
11 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Nov 2016 accounts Annual Accounts 7 Buy now
21 Jun 2016 mortgage Registration of a charge 18 Buy now
08 Jun 2016 officers Change of particulars for director (Gisella Lamberio Ocarroll) 2 Buy now
07 Jun 2016 annual-return Annual Return 5 Buy now
16 Dec 2015 accounts Annual Accounts 7 Buy now
28 Apr 2015 annual-return Annual Return 5 Buy now
15 Jan 2015 accounts Annual Accounts 5 Buy now
22 Apr 2014 annual-return Annual Return 5 Buy now
06 Jan 2014 accounts Annual Accounts 5 Buy now
07 May 2013 annual-return Annual Return 5 Buy now
20 Dec 2012 accounts Annual Accounts 6 Buy now
30 May 2012 annual-return Annual Return 5 Buy now
21 Dec 2011 accounts Annual Accounts 6 Buy now
16 May 2011 annual-return Annual Return 5 Buy now
07 Jan 2011 accounts Annual Accounts 8 Buy now
14 Jul 2010 annual-return Annual Return 5 Buy now
04 Feb 2010 accounts Annual Accounts 8 Buy now
29 Jul 2009 annual-return Return made up to 16/04/09; full list of members 4 Buy now
05 Feb 2009 accounts Annual Accounts 8 Buy now
27 May 2008 annual-return Return made up to 16/04/08; full list of members 4 Buy now
29 Oct 2007 annual-return Return made up to 16/04/07; full list of members 3 Buy now
22 Aug 2007 accounts Annual Accounts 8 Buy now
08 Feb 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
08 Feb 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
03 Feb 2007 mortgage Particulars of mortgage/charge 3 Buy now
02 Feb 2007 accounts Annual Accounts 8 Buy now
30 Jan 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
02 Jun 2006 annual-return Return made up to 16/04/06; full list of members 2 Buy now
02 Feb 2006 accounts Annual Accounts 7 Buy now
07 Sep 2005 annual-return Return made up to 16/04/05; full list of members 2 Buy now
25 May 2005 annual-return Return made up to 16/04/04; full list of members 3 Buy now
04 Feb 2005 accounts Annual Accounts 7 Buy now
29 Sep 2004 accounts Accounting reference date shortened from 30/04/04 to 31/03/04 1 Buy now
21 Sep 2004 address Registered office changed on 21/09/04 from: verdun lodge bassett green road chilworth,southampton hampshire SO16 3NE 1 Buy now
16 Sep 2004 officers New secretary appointed 2 Buy now
16 Sep 2004 officers Secretary resigned 2 Buy now
14 Sep 2004 mortgage Particulars of mortgage/charge 3 Buy now
14 Sep 2004 mortgage Particulars of mortgage/charge 5 Buy now
25 Aug 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
14 Aug 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
05 Mar 2004 accounts Annual Accounts 7 Buy now
15 May 2003 annual-return Return made up to 16/04/03; full list of members 7 Buy now
04 Mar 2003 accounts Annual Accounts 6 Buy now
15 Jul 2002 accounts Annual Accounts 8 Buy now
17 May 2002 annual-return Return made up to 16/04/02; full list of members 6 Buy now
29 Aug 2001 accounts Annual Accounts 6 Buy now
11 Apr 2001 annual-return Return made up to 16/04/01; full list of members 6 Buy now
03 Apr 2001 annual-return Return made up to 16/04/00; full list of members 6 Buy now
15 Aug 2000 mortgage Particulars of mortgage/charge 3 Buy now
25 May 2000 accounts Annual Accounts 9 Buy now
09 Jul 1999 annual-return Return made up to 16/04/99; full list of members 5 Buy now
20 Oct 1998 capital Ad 30/04/98--------- £ si 49998@1=49998 £ ic 2/50000 2 Buy now
19 Oct 1998 annual-return Return made up to 16/04/98; full list of members 6 Buy now
29 Sep 1998 accounts Annual Accounts 9 Buy now
24 Aug 1998 accounts Annual Accounts 9 Buy now
18 Nov 1997 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Nov 1997 annual-return Return made up to 16/04/97; full list of members 6 Buy now
30 Sep 1997 gazette Gazette Notice Compulsary 1 Buy now
09 Jul 1996 mortgage Particulars of mortgage/charge 3 Buy now
09 Jul 1996 mortgage Particulars of mortgage/charge 3 Buy now
22 Apr 1996 officers Secretary resigned 1 Buy now
16 Apr 1996 incorporation Incorporation Company 16 Buy now