FRESHFIELDS NURSERY SCHOOLS LIMITED
Company number 04462378
- Company Overview for FRESHFIELDS NURSERY SCHOOLS LIMITED (04462378)
- Filing history for FRESHFIELDS NURSERY SCHOOLS LIMITED (04462378)
- People for FRESHFIELDS NURSERY SCHOOLS LIMITED (04462378)
- Charges for FRESHFIELDS NURSERY SCHOOLS LIMITED (04462378)
- More for FRESHFIELDS NURSERY SCHOOLS LIMITED (04462378)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Mar 2024 | AA | Audit exemption subsidiary accounts made up to 30 September 2022 | |
07 Mar 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | |
07 Mar 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 | |
07 Mar 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | |
05 Feb 2024 | TM01 | Termination of appointment of Laura Chapman as a director on 1 February 2024 | |
21 Sep 2023 | AA01 | Previous accounting period shortened from 29 September 2022 to 28 September 2022 | |
18 Sep 2023 | AP01 | Appointment of Ms Laura Chapman as a director on 1 September 2023 | |
12 Sep 2023 | TM01 | Termination of appointment of Oliver Mark Humphries as a director on 1 September 2023 | |
04 Jul 2023 | TM01 | Termination of appointment of Dianne Lumsden-Earle as a director on 30 June 2023 | |
29 Jun 2023 | AA01 | Previous accounting period shortened from 30 September 2022 to 29 September 2022 | |
29 Jun 2023 | AP01 | Appointment of Ms Emily Burgess as a director on 29 June 2023 | |
20 Jun 2023 | CS01 | Confirmation statement made on 17 June 2023 with updates | |
06 Dec 2022 | MR01 | Registration of charge 044623780004, created on 1 December 2022 | |
04 Oct 2022 | AD01 | Registered office address changed from 3 Peardon Street London SW8 3BW England to Suite 3 Wentworth Lodge Great North Road Welwyn Garden City Hertfordshire AL8 7SR on 4 October 2022 | |
04 Oct 2022 | TM01 | Termination of appointment of Dawn Elizabeth Huckerby as a director on 25 February 2022 | |
28 Jun 2022 | CS01 | Confirmation statement made on 17 June 2022 with updates | |
03 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2022 | MA | Memorandum and Articles of Association | |
03 Feb 2022 | CC04 | Statement of company's objects | |
31 Jan 2022 | MR01 | Registration of charge 044623780003, created on 28 January 2022 | |
26 Nov 2021 | AA01 | Current accounting period extended from 31 August 2022 to 30 September 2022 | |
26 Nov 2021 | TM01 | Termination of appointment of Julie Louise Williams as a director on 26 November 2021 | |
26 Nov 2021 | AP01 | Appointment of Ms Dawn Elizabeth Huckerby as a director on 26 November 2021 | |
26 Nov 2021 | AD01 | Registered office address changed from Clifford Forge House Clifford Road Stratford upon Avon Warwickshire CV37 8HW to 3 Peardon Street London SW8 3BW on 26 November 2021 | |
26 Nov 2021 | AP01 | Appointment of Mr Warwick Thresher as a director on 26 November 2021 |