- Company Overview for BRONTE SCHOOL AND NURSERY LIMITED (08764502)
- Filing history for BRONTE SCHOOL AND NURSERY LIMITED (08764502)
- People for BRONTE SCHOOL AND NURSERY LIMITED (08764502)
- Charges for BRONTE SCHOOL AND NURSERY LIMITED (08764502)
- More for BRONTE SCHOOL AND NURSERY LIMITED (08764502)
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) |
---|---|---|---|
19 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 5 April 2024
|
|
06 Nov 2023 | CS01 | Confirmation statement made on 6 November 2023 with updates | |
06 Nov 2023 | CH01 | Director's details changed for Mr Nicholas Clements on 6 November 2023 | |
11 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
18 Nov 2022 | CS01 | Confirmation statement made on 6 November 2022 with no updates | |
17 Mar 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
09 Nov 2021 | CS01 | Confirmation statement made on 6 November 2021 with updates | |
26 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
08 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 8 March 2021
|
|
01 Dec 2020 | CS01 | Confirmation statement made on 6 November 2020 with updates | |
19 Mar 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
20 Nov 2019 | CS01 | Confirmation statement made on 6 November 2019 with updates | |
20 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
21 Jan 2019 | CH01 | Director's details changed for Mr Nicholas Clements on 21 January 2019 | |
06 Nov 2018 | CS01 | Confirmation statement made on 6 November 2018 with updates | |
20 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 14 August 2018
|
|
25 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
22 Feb 2018 | PSC05 | Change of details for Everett Endeavour Limited as a person with significant control on 22 February 2018 | |
22 Feb 2018 | CH01 | Director's details changed for Mr Nicholas Clements on 22 February 2018 | |
08 Feb 2018 | AD01 | Registered office address changed from C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP England to 30 Bankside Court Stationfields Kidlington Oxford OX5 1JE on 8 February 2018 | |
15 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with updates | |
02 Nov 2017 | PSC05 | Change of details for Everett Endeavour Limited as a person with significant control on 20 June 2017 | |
20 Jun 2017 | AD01 | Registered office address changed from Greyfriars Court Paradise Square Oxford OX1 1BE to C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP on 20 June 2017 | |
26 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
15 Dec 2016 | CS01 | Confirmation statement made on 6 November 2016 with updates |