Officers. Change date: 2024-01-16. Officer name: Mrs Tiffany Doe. |
2024-01-17 |
View Report |
Confirmation statement. Statement with no updates. |
2023-08-07 |
View Report |
Accounts. Accounts type total exemption full. |
2023-05-30 |
View Report |
Confirmation statement. Statement with no updates. |
2022-09-26 |
View Report |
Accounts. Accounts type total exemption full. |
2022-05-27 |
View Report |
Officers. Officer name: Ms Tiffany Clutterbuck. Change date: 2021-10-14. |
2021-12-02 |
View Report |
Confirmation statement. Statement with no updates. |
2021-08-05 |
View Report |
Accounts. Accounts type total exemption full. |
2021-05-25 |
View Report |
Accounts. Accounts type total exemption full. |
2020-08-23 |
View Report |
Confirmation statement. Statement with updates. |
2020-08-18 |
View Report |
Mortgage. Charge creation date: 2019-12-16. Charge number: 048440500004. |
2019-12-30 |
View Report |
Persons with significant control. Psc name: Newpark Education Limited. Cessation date: 2019-08-19. |
2019-11-08 |
View Report |
Persons with significant control. Notification date: 2019-08-19. Psc name: Npc Holdings Limited. |
2019-11-08 |
View Report |
Confirmation statement. Statement with no updates. |
2019-08-06 |
View Report |
Accounts. Accounts type total exemption full. |
2019-05-26 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-10 |
View Report |
Accounts. Accounts type total exemption full. |
2018-05-29 |
View Report |
Officers. Officer name: Tiffany Clutterbuck. Change date: 2017-08-21. |
2017-08-22 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-26 |
View Report |
Accounts. Accounts type total exemption small. |
2017-06-06 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-16 |
View Report |
Accounts. Accounts type total exemption small. |
2016-06-06 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-29 |
View Report |
Accounts. Accounts type total exemption small. |
2015-06-09 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-01 |
View Report |
Officers. Change date: 2014-02-24. Officer name: Tiffany Clutterbuck. |
2014-08-01 |
View Report |
Accounts. Accounts type total exemption small. |
2014-06-05 |
View Report |
Officers. Officer name: Tiffany Clutterbuck. Change date: 2014-05-07. |
2014-05-07 |
View Report |
Officers. Change date: 2014-05-07. Officer name: Mrs Janice Johnston. |
2014-05-07 |
View Report |
Officers. Officer name: Mr Barry Clutterbuck. Change date: 2014-05-07. |
2014-05-07 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-02 |
View Report |
Accounts. Accounts type total exemption small. |
2013-06-06 |
View Report |
Annual return. With made up date full list shareholders. |
2012-09-06 |
View Report |
Officers. Change date: 2012-07-23. Officer name: Tiffany Clutterbuck. |
2012-09-06 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. |
2012-08-11 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. |
2012-08-02 |
View Report |
Accounts. Accounts type total exemption small. |
2012-06-06 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2012-03-01 |
View Report |
Annual return. With made up date full list shareholders. |
2011-08-10 |
View Report |
Accounts. Accounts type total exemption small. |
2011-06-01 |
View Report |
Change of name. Description: Company name changed newpark workplace childcare LIMITED\certificate issued on 25/05/11. |
2011-05-25 |
View Report |
Change of name. Change of name notice. |
2011-05-25 |
View Report |
Annual return. With made up date full list shareholders. |
2010-08-23 |
View Report |
Address. Old address: C/O Barcant Beardon 8 Blackstock Mews Islington London N4 2BT United Kingdom. Change date: 2010-08-23. |
2010-08-23 |
View Report |
Officers. Officer name: Gary Barham. |
2010-08-23 |
View Report |
Accounts. Accounts type total exemption small. |
2010-06-02 |
View Report |
Address. Change date: 2009-10-08. Old address: C/O Tax Assist Accountants Office 105 Aberdeen House 22-24 Highbury Grove London N52EA. |
2009-10-08 |
View Report |
Annual return. Legacy. |
2009-07-29 |
View Report |
Accounts. Accounts type total exemption small. |
2009-04-25 |
View Report |
Accounts. Legacy. |
2008-10-07 |
View Report |