THE WEST FINCHLEY PRESCHOOL LIMITED

10665644
TUSCANY HOUSE WHITE HART LANE BASINGSTOKE HAMPSHIRE RG21 4AF

Documents

Documents
Date Category Description Pages
22 Sep 2024 accounts Annual Accounts 8 Buy now
22 Sep 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 48 Buy now
22 Sep 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
22 Sep 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
27 Aug 2024 capital Statement of capital (Section 108) 3 Buy now
27 Aug 2024 resolution Resolution 2 Buy now
27 Aug 2024 resolution Resolution 2 Buy now
27 Aug 2024 insolvency Solvency Statement dated 22/08/24 1 Buy now
27 Aug 2024 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
27 Aug 2024 resolution Resolution 2 Buy now
27 Aug 2024 resolution Resolution 2 Buy now
27 Aug 2024 resolution Resolution 2 Buy now
05 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jul 2024 mortgage Statement of satisfaction of a charge 1 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
02 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Dec 2023 officers Termination of appointment of director (Charlotte Gould) 1 Buy now
26 Sep 2023 accounts Annual Accounts 10 Buy now
02 Mar 2023 officers Appointment of director (Ms Heather Young) 2 Buy now
02 Mar 2023 officers Appointment of director (Mr Matthew Jon Moore) 2 Buy now
04 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2022 officers Change of particulars for director (Ms Charlotte Gould) 2 Buy now
03 Nov 2022 officers Appointment of corporate secretary (Prism Cosec Limited) 2 Buy now
03 Nov 2022 officers Appointment of director (Mr Colin James Lawson) 2 Buy now
03 Nov 2022 officers Appointment of director (Ms Lydia Joy Hopper) 2 Buy now
03 Nov 2022 officers Termination of appointment of director (James Morris) 1 Buy now
03 Nov 2022 officers Termination of appointment of director (Edward Andrew Morris) 1 Buy now
02 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2022 accounts Annual Accounts 9 Buy now
22 Sep 2022 officers Change of particulars for director (Mr James Morris) 2 Buy now
22 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Feb 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Nov 2021 accounts Annual Accounts 11 Buy now
21 Jun 2021 officers Termination of appointment of director (Anne Frances Sheldon) 1 Buy now
10 May 2021 mortgage Statement of satisfaction of a charge 1 Buy now
27 Apr 2021 resolution Resolution 8 Buy now
20 Apr 2021 officers Appointment of director (Anne Frances Sheldon) 2 Buy now
12 Apr 2021 incorporation Memorandum Articles 17 Buy now
12 Apr 2021 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
12 Apr 2021 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
08 Apr 2021 mortgage Registration of a charge 46 Buy now
07 Apr 2021 officers Termination of appointment of director (David John Blake) 1 Buy now
07 Apr 2021 officers Termination of appointment of director (Anne Frances Sheldon) 1 Buy now
07 Apr 2021 mortgage Registration of a charge 48 Buy now
07 Apr 2021 mortgage Registration of a charge 46 Buy now
06 Apr 2021 officers Appointment of director (Mr James Morris) 2 Buy now
06 Apr 2021 officers Appointment of director (Mr Edward Andrew Morris) 2 Buy now
06 Apr 2021 officers Appointment of director (Ms Charlotte Gould) 2 Buy now
31 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2020 accounts Annual Accounts 10 Buy now
14 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2019 mortgage Registration of a charge 25 Buy now
09 Sep 2019 resolution Resolution 3 Buy now
13 Aug 2019 accounts Annual Accounts 7 Buy now
11 Mar 2019 officers Appointment of director (Mr David John Blake) 2 Buy now
02 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
02 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Jan 2019 officers Change of particulars for director (Mrs Anne Frances Sheldon) 2 Buy now
01 Jan 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Nov 2018 officers Termination of appointment of director (William David Zuckerman) 1 Buy now
19 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Nov 2018 officers Change of particulars for director (Mrs Anne Frances Sheldon) 2 Buy now
31 May 2018 accounts Annual Accounts 9 Buy now
04 Apr 2018 persons-with-significant-control Change To A Person With Significant Control Without Name Date 5 Buy now
26 Mar 2018 capital Return of Allotment of shares 3 Buy now
26 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Mar 2018 capital Return of Allotment of shares 3 Buy now
26 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Dec 2017 officers Appointment of director (Mrs Anne Frances Sheldon) 3 Buy now
13 Dec 2017 capital Return of Allotment of shares 4 Buy now
13 Dec 2017 capital Return of Allotment of shares 4 Buy now
13 Dec 2017 resolution Resolution 16 Buy now
30 Mar 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
13 Mar 2017 incorporation Incorporation Company 10 Buy now