THE LITTLE PEA POD DAYCARE. OXTED LTD.
Company number 10757781
- Company Overview for THE LITTLE PEA POD DAYCARE. OXTED LTD. (10757781)
- Filing history for THE LITTLE PEA POD DAYCARE. OXTED LTD. (10757781)
- People for THE LITTLE PEA POD DAYCARE. OXTED LTD. (10757781)
- More for THE LITTLE PEA POD DAYCARE. OXTED LTD. (10757781)
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) |
---|---|---|---|
07 May 2025 | CS01 | Confirmation statement made on 7 May 2025 with no updates | |
23 Aug 2024 | AA | Micro company accounts made up to 31 March 2024 | |
07 May 2024 | CS01 | Confirmation statement made on 7 May 2024 with no updates | |
21 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 7 May 2023 with no updates | |
09 May 2023 | AD01 | Registered office address changed from Suites 12 & 13, Unit 32 Hobbs Industrial Estate Newchapel Lingfield RH7 6HN England to Honeywood House Woodhurst Lane Oxted RH8 9HL on 9 May 2023 | |
23 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
09 May 2022 | CS01 | Confirmation statement made on 7 May 2022 with no updates | |
23 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
09 May 2021 | CS01 | Confirmation statement made on 7 May 2021 with no updates | |
21 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 7 May 2020 with no updates | |
23 Apr 2020 | CH01 | Director's details changed for Mrs Michala Frances Stephens on 22 April 2020 | |
23 Apr 2020 | PSC04 | Change of details for Mrs Michala Frances Stephens as a person with significant control on 22 April 2020 | |
23 Apr 2020 | AD01 | Registered office address changed from Moorgate House 7B Station Road West Oxted Surrey RH8 9EE United Kingdom to Suites 12 & 13, Unit 32 Hobbs Industrial Estate Newchapel Lingfield RH7 6HN on 23 April 2020 | |
02 Apr 2020 | PSC04 | Change of details for Mrs Michala Frances Stephens as a person with significant control on 2 April 2020 | |
02 Apr 2020 | PSC04 | Change of details for Behn Andrew Graham as a person with significant control on 2 April 2020 | |
02 Apr 2020 | CH01 | Director's details changed for Mrs Michala Frances Stephens on 2 April 2020 | |
02 Apr 2020 | CH01 | Director's details changed for Behn Andrew Graham on 2 April 2020 | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 7 May 2019 with updates | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 7 May 2018 with updates | |
31 Oct 2017 | AA01 | Current accounting period shortened from 31 May 2018 to 31 March 2018 | |
20 Jun 2017 | RESOLUTIONS |
Resolutions
|