LITTLE ME SKYLINE PLAZA LIMITED - THATCHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-04-05 View Report
Accounts. Accounts type total exemption full. 2023-12-29 View Report
Confirmation statement. Statement with no updates. 2023-05-05 View Report
Accounts. Accounts type unaudited abridged. 2023-03-31 View Report
Officers. Change date: 2023-03-13. Officer name: Mandeep Khaira. 2023-03-13 View Report
Persons with significant control. Psc name: Little Me Day Nurseries Limited. Change date: 2023-03-13. 2023-03-13 View Report
Officers. Officer name: Fryern Company Secretarial Services Limited. Termination date: 2022-12-08. 2022-12-08 View Report
Address. Change date: 2022-12-08. New address: Little Me Day Nursery, the Coach House Turners Drive Thatcham RG19 4QB. Old address: Fryern House 125 Winchester Road Chandlers Ford Hampshire SO53 2DR. 2022-12-08 View Report
Confirmation statement. Statement with no updates. 2022-03-15 View Report
Accounts. Accounts type total exemption full. 2021-11-18 View Report
Confirmation statement. Statement with no updates. 2021-03-17 View Report
Accounts. Accounts type total exemption full. 2020-06-16 View Report
Confirmation statement. Statement with no updates. 2020-03-18 View Report
Accounts. Accounts type total exemption full. 2019-12-19 View Report
Confirmation statement. Statement with no updates. 2019-03-19 View Report
Accounts. Accounts type total exemption full. 2018-09-06 View Report
Confirmation statement. Statement with no updates. 2018-03-26 View Report
Accounts. Accounts type total exemption full. 2017-09-15 View Report
Confirmation statement. Statement with updates. 2017-03-16 View Report
Accounts. Accounts type total exemption small. 2016-12-08 View Report
Annual return. With made up date full list shareholders. 2016-03-23 View Report
Accounts. Accounts type total exemption small. 2015-12-11 View Report
Annual return. With made up date full list shareholders. 2015-03-19 View Report
Accounts. Accounts type total exemption small. 2014-09-04 View Report
Annual return. With made up date full list shareholders. 2014-04-17 View Report
Mortgage. Charge number: 075621320002. 2014-04-04 View Report
Mortgage. Charge number: 1. 2014-03-24 View Report
Accounts. Accounts type total exemption small. 2013-11-18 View Report
Change of name. Description: Company name changed little moi LTD\certificate issued on 25/09/13. 2013-09-25 View Report
Annual return. With made up date full list shareholders. 2013-04-03 View Report
Accounts. Accounts type total exemption small. 2012-12-07 View Report
Annual return. With made up date full list shareholders. 2012-03-28 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2011-05-27 View Report
Officers. Officer name: Fryern Company Secretarial Services Limited. 2011-05-17 View Report
Officers. Officer name: Mandeep Khaira. 2011-05-17 View Report
Officers. Officer name: Barbara Kahan. 2011-03-16 View Report
Incorporation. Incorporation company. 2011-03-14 View Report