THE LONDON PRESCHOOL LIMITED

12377258
TUSCANY HOUSE WHITE HART LANE BASINGSTOKE HAMPSHIRE RG21 4AF

Documents

Documents
Date Category Description Pages
22 Sep 2024 accounts Annual Accounts 6 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
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
19 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 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 2 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
15 Dec 2022 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 address Change Registered Office Address Company With Date Old Address New Address 1 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
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 accounts Annual Accounts 2 Buy now
16 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2021 resolution Resolution 7 Buy now
09 Apr 2021 officers Appointment of director (Mr James Morris) 2 Buy now
09 Apr 2021 officers Appointment of director (Mr Edward Andrew Morris) 2 Buy now
09 Apr 2021 officers Appointment of director (Ms Charlotte Gould) 2 Buy now
09 Apr 2021 officers Termination of appointment of director (Anne Frances Sheldon) 1 Buy now
09 Apr 2021 officers Termination of appointment of director (David John Blake) 1 Buy now
08 Apr 2021 mortgage Registration of a charge 46 Buy now
07 Apr 2021 mortgage Registration of a charge 48 Buy now
07 Apr 2021 mortgage Registration of a charge 46 Buy now
19 Jan 2021 accounts Annual Accounts 1 Buy now
31 Dec 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Jan 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Jan 2020 officers Termination of appointment of director (Jeremy Rogers) 1 Buy now
23 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Jan 2020 officers Appointment of director (Mr David John Blake) 2 Buy now
23 Jan 2020 officers Appointment of director (Anne Frances Sheldon) 2 Buy now
23 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Dec 2019 incorporation Incorporation Company 10 Buy now