THE WEST FINCHLEY PRESCHOOL LIMITED - BASINGSTOKE


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-02 View Report
Persons with significant control. Change date: 2022-11-02. Psc name: Three Little Birds Lps Limited. 2023-12-15 View Report
Officers. Officer name: Charlotte Gould. Termination date: 2023-12-12. 2023-12-13 View Report
Accounts. Accounts type small. 2023-09-26 View Report
Officers. Appointment date: 2023-02-23. Officer name: Ms Heather Young. 2023-03-02 View Report
Officers. Officer name: Mr Matthew Jon Moore. Appointment date: 2023-02-23. 2023-03-02 View Report
Confirmation statement. Statement with no updates. 2023-01-04 View Report
Officers. Officer name: Ms Charlotte Gould. Change date: 2022-10-31. 2022-11-04 View Report
Officers. Appointment date: 2022-10-31. Officer name: Prism Cosec Limited. 2022-11-03 View Report
Officers. Officer name: Mr Colin James Lawson. Appointment date: 2022-10-31. 2022-11-03 View Report
Officers. Officer name: Ms Lydia Joy Hopper. Appointment date: 2022-10-31. 2022-11-03 View Report
Officers. Officer name: James Morris. Termination date: 2022-10-31. 2022-11-03 View Report
Officers. Termination date: 2022-10-31. Officer name: Edward Andrew Morris. 2022-11-03 View Report
Address. Old address: Tetherdown Hall 1a Tetherdown Muswell Hill London N10 1nd England. New address: Tuscany House White Hart Lane Basingstoke Hampshire RG21 4AF. Change date: 2022-11-02. 2022-11-02 View Report
Accounts. Accounts type unaudited abridged. 2022-09-29 View Report
Officers. Officer name: Mr James Morris. Change date: 2022-09-21. 2022-09-22 View Report
Address. Old address: The Wandsworth Preschool 2 Knightley Walk Wandsworth London SW18 1GZ United Kingdom. New address: Tetherdown Hall 1a Tetherdown Muswell Hill London N10 1nd. Change date: 2022-09-22. 2022-09-22 View Report
Confirmation statement. Statement with updates. 2022-02-16 View Report
Accounts. Accounts type total exemption full. 2021-11-25 View Report
Officers. Officer name: Anne Frances Sheldon. Termination date: 2021-06-15. 2021-06-21 View Report
Mortgage. Charge number: 106656440001. 2021-05-10 View Report
Resolution. Description: Resolutions. 2021-04-27 View Report
Officers. Appointment date: 2021-03-26. Officer name: Anne Frances Sheldon. 2021-04-20 View Report
Incorporation. Memorandum articles. 2021-04-12 View Report
Persons with significant control. Psc name: Three Little Birds Lps Limited. Notification date: 2021-03-26. 2021-04-12 View Report
Persons with significant control. Withdrawal date: 2021-04-12. 2021-04-12 View Report
Mortgage. Charge number: 106656440002. Charge creation date: 2021-04-01. 2021-04-08 View Report
Officers. Officer name: David John Blake. Termination date: 2021-03-26. 2021-04-07 View Report
Officers. Officer name: Anne Frances Sheldon. Termination date: 2021-03-26. 2021-04-07 View Report
Mortgage. Charge number: 106656440003. Charge creation date: 2021-04-01. 2021-04-07 View Report
Mortgage. Charge creation date: 2021-04-01. Charge number: 106656440004. 2021-04-07 View Report
Officers. Appointment date: 2021-03-26. Officer name: Mr James Morris. 2021-04-06 View Report
Officers. Appointment date: 2021-03-26. Officer name: Mr Edward Andrew Morris. 2021-04-06 View Report
Officers. Officer name: Ms Charlotte Gould. Appointment date: 2021-03-26. 2021-04-06 View Report
Confirmation statement. Statement with no updates. 2020-12-31 View Report
Accounts. Accounts type small. 2020-10-02 View Report
Confirmation statement. Statement with no updates. 2020-01-14 View Report
Mortgage. Charge number: 106656440001. Charge creation date: 2019-09-24. 2019-10-01 View Report
Resolution. Description: Resolutions. 2019-09-09 View Report
Accounts. Accounts type small. 2019-08-13 View Report
Officers. Appointment date: 2019-03-11. Officer name: Mr David John Blake. 2019-03-11 View Report
Persons with significant control. Notification of a person with significant control statement. 2019-01-02 View Report
Persons with significant control. Cessation date: 2017-11-15. Psc name: Andrea Ng. 2019-01-02 View Report
Officers. Officer name: Mrs Anne Frances Sheldon. Change date: 2018-12-01. 2019-01-01 View Report
Confirmation statement. Statement with updates. 2019-01-01 View Report
Officers. Officer name: William David Zuckerman. Termination date: 2018-10-26. 2018-11-19 View Report
Address. New address: The Wandsworth Preschool 2 Knightley Walk Wandsworth London SW18 1GZ. Old address: 22 Skardu Road London NW2 3ER United Kingdom. Change date: 2018-11-19. 2018-11-19 View Report
Officers. Change date: 2018-11-15. Officer name: Mrs Anne Frances Sheldon. 2018-11-15 View Report
Accounts. Accounts type small. 2018-05-31 View Report
Persons with significant control. Change to a person with significant control without name date. 2018-04-04 View Report