- Company Overview for BLOSSOM TREE DAY NURSERY LIMITED (09713975)
- Filing history for BLOSSOM TREE DAY NURSERY LIMITED (09713975)
- People for BLOSSOM TREE DAY NURSERY LIMITED (09713975)
- More for BLOSSOM TREE DAY NURSERY LIMITED (09713975)
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 Nov 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
12 Sep 2023 | CS01 | Confirmation statement made on 2 August 2023 with updates | |
08 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Sep 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
01 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Aug 2022 | CS01 | Confirmation statement made on 2 August 2022 with updates | |
31 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
15 Mar 2022 | AP01 | Appointment of Mr Steven Ashman as a director on 1 March 2022 | |
09 Aug 2021 | CS01 | Confirmation statement made on 2 August 2021 with updates | |
31 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
08 Apr 2021 | AD01 | Registered office address changed from Unit 1a Dragonfly Way Pineham Village Northampton Northamptonshire NN4 9EH England to Suite 603, Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes MK14 6GD on 8 April 2021 | |
22 Nov 2020 | AD01 | Registered office address changed from Milton Keynes Business Centre, Suite 602 Foxhunter Drive Linford Wood Milton Keynes Buckinghamshire MK14 6GD England to Unit 1a Dragonfly Way Pineham Village Northampton Northamptonshire NN4 9EH on 22 November 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 2 August 2020 with updates | |
20 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
14 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with updates | |
28 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
06 Feb 2019 | AD01 | Registered office address changed from 19 Boycott Avenue Oldbrook Milton Keynes MK6 2PN England to Milton Keynes Business Centre, Suite 602 Foxhunter Drive Linford Wood Milton Keynes Buckinghamshire MK14 6GD on 6 February 2019 | |
09 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with updates | |
20 Jul 2018 | PSC04 | Change of details for Miss Tina Turner as a person with significant control on 20 July 2018 | |
12 Oct 2017 | AA | Total exemption full accounts made up to 31 August 2017 | |
11 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with no updates | |
12 Jun 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
02 May 2017 | AD01 | Registered office address changed from C/O Khan & Co. Challenge House Sherwood Drive. Bletchley. Milton Keynes Bucks MK3 6DP United Kingdom to 19 Boycott Avenue Oldbrook Milton Keynes MK6 2PN on 2 May 2017 |