ELIZABETHS MONTESSORI NURSERY LIMITED

05930772
ST DUNSTANS HOUSE 15-17 SOUTH STREET TARRING WORTHING WEST SUSSEX BN14 7LG

Documents

Documents
Date Category Description Pages
21 Jun 2022 gazette Gazette Dissolved Voluntary 1 Buy now
05 Apr 2022 gazette Gazette Notice Voluntary 1 Buy now
24 Mar 2022 dissolution Dissolution Application Strike Off Company 2 Buy now
30 Nov 2021 accounts Annual Accounts 6 Buy now
16 Sep 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
21 Dec 2020 accounts Annual Accounts 6 Buy now
18 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2020 officers Change of particulars for director (Dr Nigel Robert Wild) 2 Buy now
23 Jan 2020 officers Change of particulars for director (Mrs Elizabeth Omameromi Wild) 2 Buy now
23 Jan 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Jan 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Nov 2019 accounts Annual Accounts 6 Buy now
13 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2019 officers Change of particulars for director (Dr Nigel Robert Wild) 2 Buy now
31 May 2019 officers Change of particulars for director (Mrs Elizabeth Omameromi Wild) 2 Buy now
31 May 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 May 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Nov 2018 accounts Annual Accounts 6 Buy now
29 Sep 2018 mortgage Registration of a charge 41 Buy now
17 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2018 officers Change of particulars for director (Dr Nigel Robert Wild) 2 Buy now
15 Jun 2018 officers Change of particulars for director (Mrs Elizabeth Omameromi Wild) 2 Buy now
15 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Nov 2017 accounts Annual Accounts 6 Buy now
21 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2016 accounts Annual Accounts 5 Buy now
20 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Nov 2015 accounts Annual Accounts 11 Buy now
26 Oct 2015 annual-return Annual Return 5 Buy now
12 Nov 2014 accounts Annual Accounts 11 Buy now
17 Sep 2014 annual-return Annual Return 5 Buy now
28 Nov 2013 accounts Annual Accounts 11 Buy now
16 Sep 2013 annual-return Annual Return 5 Buy now
14 Nov 2012 accounts Annual Accounts 10 Buy now
25 Sep 2012 annual-return Annual Return 5 Buy now
28 Nov 2011 accounts Annual Accounts 10 Buy now
16 Sep 2011 annual-return Annual Return 5 Buy now
12 Nov 2010 accounts Annual Accounts 9 Buy now
05 Oct 2010 annual-return Annual Return 5 Buy now
25 Mar 2010 officers Change of particulars for director (Elizabeth Obodo Wild) 2 Buy now
09 Jan 2010 accounts Annual Accounts 9 Buy now
18 Sep 2009 annual-return Return made up to 11/09/09; full list of members 4 Buy now
12 Mar 2009 accounts Annual Accounts 9 Buy now
29 Sep 2008 annual-return Return made up to 11/09/08; full list of members 4 Buy now
26 Oct 2007 annual-return Return made up to 11/09/07; full list of members 3 Buy now
26 Oct 2007 officers Director's particulars changed 1 Buy now
27 Mar 2007 accounts Accounting reference date extended from 30/09/07 to 29/02/08 1 Buy now
11 Mar 2007 capital Ad 28/01/07--------- £ si 99@1=99 £ ic 1/100 2 Buy now
11 Mar 2007 address Registered office changed on 11/03/07 from: oldebourne house, 4TH floor 46-47 chancery lane london WC2A 1JE 1 Buy now
15 Jan 2007 officers New secretary appointed 2 Buy now
19 Dec 2006 officers Secretary resigned 1 Buy now
13 Dec 2006 change-of-name Certificate Change Of Name Company 2 Buy now
27 Sep 2006 officers New director appointed 2 Buy now
11 Sep 2006 incorporation Incorporation Company 17 Buy now