Advanced company searchLink opens in new window

ST. JOSEPH'S NURSERY

Company number 06280924

Filter by category

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)
08 Sep 2010 AR01 Annual return made up to 15 June 2010 no member list
08 Sep 2010 AP01 Appointment of Mrs Yvette Goodridge as a director
07 Sep 2010 AP01 Appointment of Mrs Corinna Therese Nickell as a director
07 Sep 2010 CH01 Director's details changed for Mr Edward Hatala on 10 March 2010
07 Sep 2010 CH01 Director's details changed for Ms Lisa Annette Hyde on 10 March 2010
26 Feb 2010 AA Accounts for a dormant company made up to 28 February 2009
30 Jun 2009 363a Annual return made up to 15/06/09
30 Jun 2009 190 Location of debenture register
30 Jun 2009 353 Location of register of members
30 Jun 2009 287 Registered office changed on 30/06/2009 from st. Joseph's nursery st. Josephs place devizes wiltshire SN10 1DD
29 Jun 2009 288c Director and secretary's change of particulars / edward hatala / 03/03/2009
23 Dec 2008 AA Accounts for a dormant company made up to 28 February 2008
15 Jul 2008 225 Accounting reference date shortened from 30/06/2008 to 28/02/2008
08 Jul 2008 363a Annual return made up to 15/06/08
08 Jul 2008 288a Director appointed ms lisa annette hyde
08 Jul 2008 288a Director appointed mrs joscelyn clare young
08 Jul 2008 190 Location of debenture register
07 Jul 2008 287 Registered office changed on 07/07/2008 from saint josephs place devizes wiltshire SN10 1DD
07 Jul 2008 353 Location of register of members
07 Jul 2008 288b Appointment terminated director lucy wain
07 Jul 2008 288b Appointment terminated director nathalie cashman
15 Jun 2007 NEWINC Incorporation