OAK TREE PRE-SCHOOL NURSERIES LIMITED
Company number 04521909
- Company Overview for OAK TREE PRE-SCHOOL NURSERIES LIMITED (04521909)
- Filing history for OAK TREE PRE-SCHOOL NURSERIES LIMITED (04521909)
- People for OAK TREE PRE-SCHOOL NURSERIES LIMITED (04521909)
- More for OAK TREE PRE-SCHOOL NURSERIES LIMITED (04521909)
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 Feb 2024 | AD01 | Registered office address changed from 13 Central Way Carshalton Beeches Carshalton Surrey SM5 3NF England to 30 Fellowship House, St Mary's Church 30 st Mary's Road London SW19 7BP on 7 February 2024 | |
10 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
03 Oct 2023 | CS01 | Confirmation statement made on 29 August 2023 with no updates | |
30 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
07 Oct 2022 | CS01 | Confirmation statement made on 29 August 2022 with no updates | |
09 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
29 Sep 2021 | CS01 | Confirmation statement made on 29 August 2021 with no updates | |
07 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
23 Sep 2020 | CS01 | Confirmation statement made on 29 August 2020 with no updates | |
29 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
01 Oct 2019 | CS01 | Confirmation statement made on 29 August 2019 with no updates | |
30 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
18 Sep 2018 | PSC01 | Notification of Clare Welch as a person with significant control on 18 September 2018 | |
18 Sep 2018 | PSC09 | Withdrawal of a person with significant control statement on 18 September 2018 | |
18 Sep 2018 | CS01 | Confirmation statement made on 29 August 2018 with updates | |
05 Feb 2018 | TM01 | Termination of appointment of Christa Terweide as a director on 25 January 2018 | |
05 Feb 2018 | TM02 | Termination of appointment of Christa Terweide as a secretary on 25 January 2018 | |
05 Feb 2018 | AP03 | Appointment of Mrs Clare Welch as a secretary on 25 January 2018 | |
29 Jan 2018 | TM01 | Termination of appointment of Salima Afzal as a director on 25 January 2018 | |
25 Jan 2018 | AD01 | Registered office address changed from 1 Beechcroft Avenue New Malden Surrey KT3 3EG to 13 Central Way Carshalton Beeches Carshalton Surrey SM5 3NF on 25 January 2018 | |
13 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 29 August 2017 with no updates | |
31 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
10 Oct 2016 | CH01 | Director's details changed for Clare Jane Cashmore on 1 October 2016 | |
30 Sep 2016 | CS01 | Confirmation statement made on 29 August 2016 with updates |