DICKY BIRDS PRE SCHOOL NURSERIES LIMITED

03546995
TUSCANY HOUSE WHITE HART LANE BASINGSTOKE HAMPSHIRE RG21 4AF

Documents

Documents
Date Category Description Pages
22 Sep 2024 accounts Annual Accounts 25 Buy now
01 Jul 2024 officers Termination of appointment of director (Colin James Lawson) 1 Buy now
02 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2024 officers Termination of appointment of secretary (Prism Cosec Limited) 1 Buy now
26 Sep 2023 accounts Annual Accounts 28 Buy now
29 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2023 officers Appointment of director (Ms Heather Young) 2 Buy now
23 Feb 2023 officers Appointment of director (Mr Matthew Jon Moore) 2 Buy now
12 Sep 2022 officers Termination of appointment of director (Helen Anne Small) 1 Buy now
09 Jun 2022 accounts Annual Accounts 28 Buy now
07 Apr 2022 mortgage Statement of satisfaction of a charge 1 Buy now
28 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Mar 2022 officers Change of particulars for director (Ms Lydia Joy Hopper) 2 Buy now
22 Mar 2022 mortgage Registration of a charge 28 Buy now
22 Mar 2022 mortgage Registration of a charge 32 Buy now
29 Jun 2021 accounts Annual Accounts 28 Buy now
01 Jun 2021 officers Change of particulars for corporate secretary (Prism Cosec Limited) 1 Buy now
16 Apr 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Apr 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2021 incorporation Memorandum Articles 6 Buy now
26 Feb 2021 resolution Resolution 2 Buy now
24 Dec 2020 accounts Annual Accounts 28 Buy now
06 Oct 2020 officers Appointment of corporate secretary (Prism Cosec Limited) 2 Buy now
18 Aug 2020 officers Appointment of director (Lydia Joy Hopper) 2 Buy now
18 Aug 2020 officers Termination of appointment of director (Adrian Richard Moore) 1 Buy now
26 Jun 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Jun 2020 accounts Annual Accounts 24 Buy now
17 Jun 2020 officers Change of particulars for director (Adrian Richard Moore) 2 Buy now
17 Jun 2020 officers Change of particulars for director (Adrian Richard Moore) 2 Buy now
09 Jun 2020 officers Change of particulars for director (Mr Colin James Lawson) 2 Buy now
11 May 2020 mortgage Registration of a charge 32 Buy now
29 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2020 officers Change of particulars for director (Helen Small) 2 Buy now
26 Nov 2019 officers Appointment of director (Adrian Moore) 2 Buy now
15 Nov 2019 officers Appointment of director (Mr Colin James Lawson) 2 Buy now
15 Nov 2019 officers Termination of appointment of secretary (Rachel Sylvia Berry) 1 Buy now
15 Nov 2019 officers Termination of appointment of director (Rachel Sylvia Berry) 1 Buy now
15 Nov 2019 officers Termination of appointment of director (Christopher Berry) 1 Buy now
15 Nov 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
15 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Nov 2019 mortgage Statement of satisfaction of a charge 1 Buy now
08 Nov 2019 mortgage Statement of satisfaction of a charge 2 Buy now
08 Nov 2019 mortgage Statement of satisfaction of a charge 2 Buy now
08 Nov 2019 mortgage Statement of satisfaction of a charge 2 Buy now
08 Nov 2019 mortgage Statement of satisfaction of a charge 1 Buy now
08 Nov 2019 mortgage Statement of satisfaction of a charge 1 Buy now
08 Nov 2019 mortgage Statement of satisfaction of a charge 1 Buy now
08 Nov 2019 mortgage Statement of satisfaction of a charge 1 Buy now
01 Oct 2019 mortgage Statement of satisfaction of a charge 2 Buy now
27 Sep 2019 mortgage Statement of satisfaction of a charge 2 Buy now
31 May 2019 accounts Annual Accounts 23 Buy now
10 Apr 2019 officers Appointment of director (Helen Small) 2 Buy now
01 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2019 mortgage Statement of satisfaction of a charge 1 Buy now
11 May 2018 accounts Annual Accounts 22 Buy now
28 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2017 mortgage Registration of a charge 38 Buy now
04 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Mar 2017 accounts Annual Accounts 24 Buy now
29 Jun 2016 annual-return Annual Return 5 Buy now
03 May 2016 annual-return Annual Return 5 Buy now
02 Mar 2016 accounts Annual Accounts 20 Buy now
17 Dec 2015 mortgage Registration of a charge 31 Buy now
06 Jun 2015 accounts Annual Accounts 20 Buy now
12 May 2015 annual-return Annual Return 5 Buy now
13 Jan 2015 mortgage Registration of a charge 33 Buy now
02 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jun 2014 mortgage Registration of a charge 33 Buy now
23 Apr 2014 annual-return Annual Return 5 Buy now
31 Mar 2014 accounts Annual Accounts 21 Buy now
07 Jan 2014 mortgage Registration of a charge 33 Buy now
06 Jun 2013 accounts Annual Accounts 22 Buy now
02 May 2013 annual-return Annual Return 5 Buy now
02 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 May 2012 annual-return Annual Return 5 Buy now
03 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Apr 2012 accounts Annual Accounts 20 Buy now
08 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
28 Dec 2011 mortgage Particulars of a mortgage or charge 10 Buy now
28 Dec 2011 mortgage Particulars of a mortgage or charge 10 Buy now
28 Dec 2011 mortgage Particulars of a mortgage or charge 10 Buy now
28 Dec 2011 mortgage Particulars of a mortgage or charge 10 Buy now
28 Dec 2011 mortgage Particulars of a mortgage or charge 10 Buy now
15 Dec 2011 mortgage Particulars of a mortgage or charge 11 Buy now
24 May 2011 accounts Annual Accounts 6 Buy now
04 May 2011 annual-return Annual Return 5 Buy now
23 Apr 2010 annual-return Annual Return 5 Buy now
23 Apr 2010 officers Change of particulars for director (Rachel Berry) 2 Buy now
23 Apr 2010 officers Change of particulars for director (Christopher Berry) 2 Buy now
16 Feb 2010 accounts Annual Accounts 7 Buy now
05 May 2009 annual-return Return made up to 16/04/09; full list of members 4 Buy now
02 Feb 2009 accounts Annual Accounts 7 Buy now
06 Aug 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 2 Buy now
06 Aug 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
06 Aug 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 2 Buy now