Advanced company searchLink opens in new window

BERKHAMPSTEAD SCHOOL (DAY CARE NURSERY) LIMITED

Company number 07805292

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)
12 Apr 2019 TM02 Termination of appointment of Louise Strange as a secretary on 21 February 2019
25 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with no updates
24 Apr 2018 AA Accounts for a small company made up to 31 August 2017
15 Nov 2017 CS01 Confirmation statement made on 11 October 2017 with no updates
15 Mar 2017 AA Accounts for a small company made up to 31 August 2016
26 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
26 Oct 2016 AP01 Appointment of Mrs Catherine Jane Kent as a director on 1 September 2016
26 Oct 2016 AP01 Appointment of Mr Richard Philip Green as a director on 1 September 2016
26 Oct 2016 TM01 Termination of appointment of Samantha Silsby as a director on 31 August 2016
26 Oct 2016 TM01 Termination of appointment of Rowena Jane Hope as a director on 31 August 2016
26 Oct 2016 TM01 Termination of appointment of Sarah Felicity Green as a director on 31 August 2016
07 Jun 2016 AA Accounts for a small company made up to 31 August 2015
07 Nov 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-07
  • GBP 100
22 Sep 2015 TM01 Termination of appointment of Jayne Margaret Michelle Main as a director on 31 August 2015
04 Jun 2015 AP01 Appointment of Mrs Jayne Margaret Michelle Main as a director on 4 September 2013
04 Jun 2015 TM01 Termination of appointment of Louise Strange as a director on 5 May 2015
18 May 2015 AA Accounts for a small company made up to 31 August 2014
08 May 2015 AP01 Appointment of Miss Louise Strange as a director on 5 May 2015
08 May 2015 AP03 Appointment of Miss Louise Strange as a secretary on 5 May 2015
08 May 2015 TM01 Termination of appointment of Jayne Margaret Michelle Main as a director on 1 May 2015
08 May 2015 TM02 Termination of appointment of Jayne Margaret Michelle Main as a secretary on 1 May 2015
13 Oct 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
19 Sep 2014 AP01 Appointment of Mrs Samantha Silsby as a director on 16 September 2014
02 May 2014 AA Full accounts made up to 31 August 2013
10 Mar 2014 TM01 Termination of appointment of David Cribbin as a director