HEAD START DAY NURSERY LIMITED

06407987
TUSCANY HOUSE WHITE HART LANE BASINGSTOKE HAMPSHIRE RG21 4AF

Documents

Documents
Date Category Description Pages
20 Jul 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2024 officers Termination of appointment of director (Colin James Lawson) 1 Buy now
22 Mar 2024 officers Termination of appointment of secretary (Prism Cosec Limited) 1 Buy now
01 Dec 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
28 Nov 2023 gazette Gazette Notice Compulsory 1 Buy now
14 Aug 2023 accounts Annual Accounts 10 Buy now
30 Jun 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
07 Mar 2023 gazette Gazette Notice Compulsory 1 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
16 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2022 officers Change of particulars for director (Ms Lydia Joy Hopper) 2 Buy now
29 Jun 2021 accounts Annual Accounts 26 Buy now
16 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2021 officers Change of particulars for corporate secretary (Prism Cosec Limited) 1 Buy now
24 Dec 2020 accounts Annual Accounts 25 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
17 Jun 2020 officers Change of particulars for director (Mr Adrian Richard Moore) 2 Buy now
15 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2020 officers Change of particulars for director (Mr Colin James Lawson) 2 Buy now
10 Oct 2019 accounts Annual Accounts 24 Buy now
14 Sep 2019 mortgage Statement of satisfaction of a charge 4 Buy now
14 Sep 2019 mortgage Statement of satisfaction of a charge 4 Buy now
12 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Nov 2018 officers Termination of appointment of director (Julie Moinet) 1 Buy now
05 Nov 2018 officers Termination of appointment of director (Gary Alan Moinet) 1 Buy now
05 Nov 2018 officers Appointment of director (Mr Colin James Lawson) 2 Buy now
05 Nov 2018 officers Appointment of director (Mr Adrian Richard Moore) 2 Buy now
05 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Nov 2018 officers Termination of appointment of secretary (Gary Alan Moinet) 1 Buy now
05 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Apr 2018 officers Termination of appointment of director (Samuel Henri Moinet) 1 Buy now
18 Apr 2018 officers Termination of appointment of director (Joshua Elliot Moinet) 1 Buy now
18 Apr 2018 officers Termination of appointment of director (Benjamin Leuis Moinet) 1 Buy now
20 Feb 2018 accounts Annual Accounts 8 Buy now
05 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Mar 2017 accounts Annual Accounts 7 Buy now
01 Jun 2016 annual-return Annual Return 7 Buy now
01 Jun 2016 officers Appointment of director (Mr Benjamin Leuis Moinet) 2 Buy now
01 Jun 2016 officers Appointment of director (Mr Joshua Elliot Moinet) 2 Buy now
01 Jun 2016 officers Appointment of director (Mr Samuel Henri Moinet) 2 Buy now
12 Feb 2016 accounts Annual Accounts 7 Buy now
18 Nov 2015 annual-return Annual Return 4 Buy now
31 Mar 2015 accounts Annual Accounts 7 Buy now
28 Oct 2014 annual-return Annual Return 4 Buy now
17 Feb 2014 accounts Annual Accounts 7 Buy now
28 Oct 2013 annual-return Annual Return 4 Buy now
21 Feb 2013 accounts Annual Accounts 6 Buy now
30 Oct 2012 annual-return Annual Return 4 Buy now
22 Mar 2012 accounts Annual Accounts 6 Buy now
09 Nov 2011 annual-return Annual Return 4 Buy now
17 Mar 2011 accounts Annual Accounts 6 Buy now
26 Oct 2010 annual-return Annual Return 4 Buy now
21 Jun 2010 officers Termination of appointment of secretary (Michael Masters) 1 Buy now
21 Jun 2010 officers Appointment of secretary (Mr Gary Alan Moinet) 1 Buy now
21 Jun 2010 officers Appointment of director (Mr Gary Alan Moinet) 2 Buy now
15 Mar 2010 accounts Annual Accounts 6 Buy now
28 Oct 2009 annual-return Annual Return 4 Buy now
28 Oct 2009 officers Change of particulars for director (Julie Moinet) 2 Buy now
06 May 2009 accounts Annual Accounts 6 Buy now
27 Jan 2009 annual-return Return made up to 24/10/08; full list of members 3 Buy now
18 Jun 2008 accounts Accounting reference date extended from 31/10/2008 to 31/12/2008 1 Buy now
04 Dec 2007 mortgage Particulars of mortgage/charge 3 Buy now
04 Dec 2007 mortgage Particulars of mortgage/charge 3 Buy now
24 Oct 2007 incorporation Incorporation Company 14 Buy now