MISS DAISY’S NURSERY SCHOOL HYDE PARK LTD

05773323
DUKES HOUSE 58 BUCKINGHAM GATE LONDON UNITED KINGDOM SW1E 6AJ

Documents

Documents
Date Category Description Pages
03 Oct 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Oct 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Sep 2024 confirmation-statement Confirmation Statement With Updates 3 Buy now
30 Aug 2024 officers Termination of appointment of director (Richard Mcshane) 1 Buy now
05 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jun 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 May 2024 officers Termination of appointment of director (Jonathan Andrew Pickles) 1 Buy now
01 May 2024 officers Change of particulars for director (Mr Aatif Naveed Hassan) 2 Buy now
07 Mar 2024 officers Appointment of director (Mr Michael William Giffin) 2 Buy now
19 Feb 2024 accounts Annual Accounts 8 Buy now
13 Nov 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
02 Jun 2023 accounts Annual Accounts 17 Buy now
22 May 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
28 Nov 2022 address Change Sail Address Company With New Address 1 Buy now
11 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Oct 2022 officers Appointment of director (Mr Richard Mcshane) 2 Buy now
19 May 2022 accounts Annual Accounts 15 Buy now
19 May 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/08/21 43 Buy now
19 May 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/08/21 1 Buy now
19 May 2022 other Audit exemption statement of guarantee by parent company for period ending 31/08/21 3 Buy now
07 Apr 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Apr 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Mar 2022 officers Termination of appointment of director (Catherine Ann Robertson) 1 Buy now
04 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2021 officers Change of particulars for director (Mr Aatif Naveed Hassan) 2 Buy now
01 Dec 2021 officers Change of particulars for director (Mr Jonathan Andrew Pickles) 2 Buy now
30 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
30 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
07 May 2021 accounts Annual Accounts 13 Buy now
23 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 May 2020 accounts Annual Accounts 11 Buy now
11 Mar 2020 resolution Resolution 3 Buy now
13 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2019 mortgage Registration of a charge 83 Buy now
18 Jul 2019 resolution Resolution 3 Buy now
31 May 2019 accounts Annual Accounts 10 Buy now
07 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2018 officers Termination of appointment of director (Elaine Veronica Simpson) 1 Buy now
05 Dec 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Nov 2018 mortgage Statement of satisfaction of a charge 4 Buy now
30 Oct 2018 mortgage Registration of a charge 19 Buy now
04 Oct 2018 officers Appointment of director (Mr Aatif Naveed Hassan) 2 Buy now
04 Oct 2018 officers Appointment of director (Mr Jonathan Andrew Pickles) 2 Buy now
04 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Aug 2018 accounts Annual Accounts 10 Buy now
13 Aug 2018 officers Termination of appointment of director (Aatif Hassan) 1 Buy now
25 May 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 May 2018 resolution Resolution 3 Buy now
14 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2017 officers Appointment of director (Mr Aatif Hassan) 2 Buy now
05 Sep 2017 officers Termination of appointment of director (Thomas Macdonald Milner) 1 Buy now
05 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 May 2017 accounts Annual Accounts 5 Buy now
23 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 May 2016 accounts Annual Accounts 6 Buy now
07 Dec 2015 annual-return Annual Return 4 Buy now
04 Dec 2015 change-of-name Certificate Change Of Name Company 2 Buy now
04 Dec 2015 change-of-name Change Of Name Notice 2 Buy now
04 Oct 2015 accounts Annual Accounts 15 Buy now
15 Jul 2015 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
21 Apr 2015 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
03 Dec 2014 annual-return Annual Return 4 Buy now
20 May 2014 accounts Annual Accounts 7 Buy now
05 Jan 2014 resolution Resolution 5 Buy now
21 Dec 2013 mortgage Registration of a charge 61 Buy now
25 Nov 2013 annual-return Annual Return 4 Buy now
23 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Jun 2013 officers Termination of appointment of director (David Whittaker) 1 Buy now
25 Jun 2013 officers Termination of appointment of director (Stuart Burns) 1 Buy now
25 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Jun 2013 officers Appointment of director (Mrs Catherine Ann Robertson) 2 Buy now
25 Jun 2013 officers Appointment of director (Thomas Macdonald Milner) 2 Buy now
25 Jun 2013 officers Appointment of director (Mrs Elaine Veronica Simpson) 2 Buy now
17 Jun 2013 auditors Auditors Resignation Company 1 Buy now
03 Jun 2013 mortgage Statement of satisfaction of a charge 4 Buy now
18 Apr 2013 officers Change of particulars for director (Mr David George Anthony Whittaker) 2 Buy now
25 Mar 2013 accounts Annual Accounts 8 Buy now
05 Dec 2012 annual-return Annual Return 4 Buy now
13 Mar 2012 accounts Annual Accounts 7 Buy now
09 Dec 2011 annual-return Annual Return 4 Buy now
12 Sep 2011 officers Termination of appointment of secretary (Nicholas Botterill) 1 Buy now
12 Sep 2011 officers Termination of appointment of director (Nicholas Botterill) 1 Buy now
01 Jul 2011 annual-return Annual Return 5 Buy now
10 Jun 2011 officers Appointment of director (Mr Stuart Andrew Burns) 2 Buy now
06 Jun 2011 accounts Annual Accounts 7 Buy now
25 May 2010 accounts Annual Accounts 7 Buy now
28 Apr 2010 annual-return Annual Return 5 Buy now
28 Apr 2010 officers Change of particulars for director (Mr David Whittaker) 2 Buy now
31 Dec 2009 change-of-name Certificate Change Of Name Company 3 Buy now
05 Dec 2009 resolution Resolution 1 Buy now
27 May 2009 accounts Annual Accounts 11 Buy now
06 May 2009 annual-return Return made up to 07/04/09; full list of members 3 Buy now
29 Apr 2008 annual-return Return made up to 07/04/08; full list of members 3 Buy now
07 Mar 2008 accounts Annual Accounts 10 Buy now
07 Mar 2008 accounts Annual Accounts 10 Buy now
29 Jun 2007 accounts Accounting reference date shortened from 31/08/07 to 31/08/06 1 Buy now
19 Jun 2007 annual-return Return made up to 07/04/07; full list of members 7 Buy now
17 May 2007 address Registered office changed on 17/05/07 from: 1-11 hay hill london W1J 6DH 1 Buy now
29 Sep 2006 officers Director's particulars changed 1 Buy now
30 Jun 2006 mortgage Particulars of mortgage/charge 8 Buy now