Advanced company searchLink opens in new window

FIRST STEP PRE SCHOOL LIMITED

Company number 05885935

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Nov 2023 AA Total exemption full accounts made up to 31 July 2023
20 Sep 2023 CS01 Confirmation statement made on 19 September 2023 with no updates
20 Sep 2023 AD01 Registered office address changed from C/O Crossways Infant School Knapp Road Thornbury Bristol BS35 2HQ England to First Step Preschool Ltd Knapp Road Thornbury Bristol BS35 2HQ on 20 September 2023
07 Dec 2022 AA Total exemption full accounts made up to 31 July 2022
26 Sep 2022 CS01 Confirmation statement made on 19 September 2022 with no updates
26 Sep 2022 CS01 Confirmation statement made on 3 October 2021 with no updates
02 Feb 2022 AA Total exemption full accounts made up to 31 July 2021
20 Sep 2021 CS01 Confirmation statement made on 19 September 2021 with no updates
20 Sep 2021 AD01 Registered office address changed from Christ the King School Easton Hill Road Thornbury Bristol BS35 1AW to C/O Crossways Infant School Knapp Road Thornbury Bristol BS35 2HQ on 20 September 2021
25 Jun 2021 TM01 Termination of appointment of Sandra Ann Curtis as a director on 26 May 2021
25 Jun 2021 TM01 Termination of appointment of Rebecca Wheeler as a director on 26 May 2021
25 Jun 2021 TM02 Termination of appointment of Catherine Howard-Smith as a secretary on 26 May 2021
25 Jun 2021 PSC07 Cessation of Rebecca Wheeler as a person with significant control on 26 May 2021
07 May 2021 PSC07 Cessation of Linda Ann Gwyther as a person with significant control on 24 March 2021
07 May 2021 AP01 Appointment of Mr Edward Goodeve-Docker as a director on 24 March 2021
07 May 2021 PSC01 Notification of Edward Goodeve-Docker as a person with significant control on 24 March 2021
28 Jan 2021 TM01 Termination of appointment of Linda Ann Gwyther as a director on 27 January 2021
28 Jan 2021 TM01 Termination of appointment of Gail Victoria Seamark as a director on 25 November 2020
28 Jan 2021 PSC07 Cessation of Gail Victoria Seamark as a person with significant control on 25 November 2020
28 Jan 2021 AP01 Appointment of Mrs Sandra Ann Curtis as a director on 25 November 2020
16 Dec 2020 AA Total exemption full accounts made up to 31 July 2020
09 Nov 2020 TM01 Termination of appointment of Rebecca Ann Dawson as a director on 6 November 2020
01 Oct 2020 CS01 Confirmation statement made on 19 September 2020 with no updates
01 Oct 2020 AP03 Appointment of Ms Catherine Howard-Smith as a secretary on 30 September 2020
01 Oct 2020 PSC01 Notification of Linda Ann Gwyther as a person with significant control on 30 September 2020