ST STEPHENS PRE-SCHOOL COMMUNITY INTEREST COMPANY
Company number 10269807
- Company Overview for ST STEPHENS PRE-SCHOOL COMMUNITY INTEREST COMPANY (10269807)
- Filing history for ST STEPHENS PRE-SCHOOL COMMUNITY INTEREST COMPANY (10269807)
- People for ST STEPHENS PRE-SCHOOL COMMUNITY INTEREST COMPANY (10269807)
- More for ST STEPHENS PRE-SCHOOL COMMUNITY INTEREST COMPANY (10269807)
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) |
---|---|---|---|
03 May 2024 | TM01 | Termination of appointment of Donna Green as a director on 3 May 2024 | |
16 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
27 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2024 | AP01 | Appointment of Mr Mark Carter as a director on 9 January 2024 | |
09 Jan 2024 | AP01 | Appointment of Miss Donna Green as a director on 9 January 2024 | |
28 Sep 2023 | AA01 | Previous accounting period shortened from 30 December 2022 to 29 December 2022 | |
08 Aug 2023 | CS01 | Confirmation statement made on 7 July 2023 with updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 30 December 2021 | |
02 Aug 2022 | CS01 | Confirmation statement made on 7 July 2022 with updates | |
18 Feb 2022 | AA | Total exemption full accounts made up to 30 December 2020 | |
21 Jan 2022 | PSC04 | Change of details for Miss Christina Caitlin Palmer as a person with significant control on 21 January 2022 | |
21 Jan 2022 | PSC04 | Change of details for Miss Christina Caitlin Palmer as a person with significant control on 21 January 2022 | |
21 Jan 2022 | PSC04 | Change of details for Miss Christina Caitlin Palmer as a person with significant control on 21 January 2022 | |
21 Jan 2022 | PSC04 | Change of details for Miss Christina Caitlin Palmer as a person with significant control on 21 January 2022 | |
21 Jan 2022 | CH01 | Director's details changed for Miss Christina Caitlin Palmer on 21 January 2022 | |
21 Jan 2022 | PSC07 | Cessation of Christina Caitlin Palmer as a person with significant control on 21 January 2022 | |
10 Jan 2022 | TM01 | Termination of appointment of Louise Farrington as a director on 7 January 2022 | |
17 Nov 2021 | AP01 | Appointment of Ms Louise Farrington as a director on 8 November 2021 | |
09 Nov 2021 | TM01 | Termination of appointment of Samuel Christopher Bissell as a director on 8 November 2021 | |
21 Oct 2021 | AA | Total exemption full accounts made up to 30 December 2019 | |
14 Jul 2021 | CS01 | Confirmation statement made on 7 July 2021 with updates | |
09 Jun 2021 | AD01 | Registered office address changed from Queen Elizabeth Way Colchester Queen Elizabeth Way Essex CO2 8LT England to Blossoms Preschool and Children's Centre Queen Elizabeth Way Colchester Essex CO2 8LT on 9 June 2021 | |
21 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
20 May 2021 | AD01 | Registered office address changed from St Stephens Church Centre Canterbury Road Colchester Essex CO2 7RY England to Queen Elizabeth Way Colchester Queen Elizabeth Way Essex CO2 8LT on 20 May 2021 |