CHASTON NURSERY AND PRE-PREPARATORY SCHOOL LIMITED
Status | ACTIVE |
Company No. | 04318674 |
Category | Private Limited Company |
Incorporated | 07 Nov 2001 |
Age | 22 years, 7 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
CHASTON NURSERY AND PRE-PREPARATORY SCHOOL LIMITED is an active private limited company with number 04318674. It was incorporated 22 years, 7 months, 11 days ago, on 07 November 2001. The company address is 52 Bunyan Road 52 Bunyan Road, Bedford, MK42 8HL, Bedfordshire, England.
Company Fillings
Confirmation statement with no updates
Date: 09 May 2024
Action Date: 05 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-05
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 30 Jun 2023
Action Date: 05 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-05
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change account reference date company previous shortened
Date: 29 Jan 2023
Action Date: 28 Apr 2022
Category: Accounts
Type: AA01
Made up date: 2022-04-29
New date: 2022-04-28
Documents
Confirmation statement with no updates
Date: 15 Nov 2022
Action Date: 05 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-05
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change account reference date company previous shortened
Date: 30 Jan 2022
Action Date: 29 Apr 2021
Category: Accounts
Type: AA01
New date: 2021-04-29
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 15 Nov 2021
Action Date: 07 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-07
Documents
Change account reference date company previous extended
Date: 30 Jul 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA01
Made up date: 2021-04-29
New date: 2021-04-30
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change account reference date company current shortened
Date: 29 Apr 2021
Action Date: 29 Apr 2020
Category: Accounts
Type: AA01
Made up date: 2020-04-30
New date: 2020-04-29
Documents
Confirmation statement with no updates
Date: 18 Nov 2020
Action Date: 07 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-07
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2020
Action Date: 11 Nov 2020
Category: Address
Type: AD01
Old address: C/O Virgo Associates Bedford Heights Brickhill Drive Bedford MK41 7PH England
New address: 52 Bunyan Road Kempston Bedford Bedfordshire MK42 8HL
Change date: 2020-11-11
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 08 Nov 2019
Action Date: 07 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-07
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 11 Dec 2018
Action Date: 07 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-07
Documents
Change registered office address company with date old address new address
Date: 10 Dec 2018
Action Date: 10 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-10
New address: C/O Virgo Associates Bedford Heights Brickhill Drive Bedford MK41 7PH
Old address: C/O Virgo Associates 287 London Road Bedford MK42 0PX
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 18 Dec 2017
Action Date: 07 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-07
Documents
Confirmation statement with updates
Date: 21 Nov 2016
Action Date: 07 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-07
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2015
Action Date: 07 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-07
Documents
Change person director company with change date
Date: 04 Dec 2015
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-01
Officer name: Samantha Witten
Documents
Change registered office address company with date old address new address
Date: 11 May 2015
Action Date: 11 May 2015
Category: Address
Type: AD01
Change date: 2015-05-11
Old address: 27 st Cuthberts Street Bedford MK40 3JG
New address: C/O Virgo Associates 287 London Road Bedford MK42 0PX
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2014
Action Date: 07 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-07
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2013
Action Date: 07 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-07
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2012
Action Date: 07 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-07
Documents
Gazette filings brought up to date
Date: 31 Mar 2012
Category: Gazette
Type: DISS40
Documents
Termination secretary company with name
Date: 28 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Roger Witten
Documents
Termination director company with name
Date: 28 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Witten
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2012
Action Date: 07 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-07
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Gazette filings brought up to date
Date: 21 Sep 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Change registered office address company with date old address
Date: 27 Jan 2011
Action Date: 27 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-27
Old address: 42 Lytton Road Barnet EN5 5BY
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2011
Action Date: 07 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-07
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2010
Action Date: 07 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-07
Documents
Change person director company with change date
Date: 07 May 2010
Action Date: 07 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-07
Officer name: Samantha Witten
Documents
Change person director company with change date
Date: 07 May 2010
Action Date: 07 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-07
Officer name: Sandra Witten
Documents
Change person director company with change date
Date: 07 May 2010
Action Date: 07 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-07
Officer name: Roger Witten
Documents
Legacy
Date: 07 May 2009
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 04 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 25 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/11/07; full list of members
Documents
Legacy
Date: 10 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 10/04/07 from: 1 oakwood parade london N14 4HY
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 12 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 22 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 07/11/05; full list of members
Documents
Legacy
Date: 11 Feb 2005
Category: Annual-return
Type: 363a
Description: Return made up to 07/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 14 Dec 2003
Category: Annual-return
Type: 363a
Description: Return made up to 07/11/03; full list of members
Documents
Legacy
Date: 02 Dec 2003
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Gazette filings brought up to date
Date: 08 Jul 2003
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 02 Jul 2003
Category: Annual-return
Type: 363a
Description: Return made up to 05/12/02; full list of members
Documents
Legacy
Date: 20 May 2003
Category: Address
Type: 287
Description: Registered office changed on 20/05/03 from: 8 wimpole street london W1G 9SP
Documents
Legacy
Date: 05 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 05 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 05 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 10 Sep 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/02 to 30/04/03
Documents
Legacy
Date: 10 Sep 2002
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 10 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 10/09/02 from: 16-18 woodford road london E7 0HA
Documents
Legacy
Date: 10 Sep 2002
Category: Capital
Type: 88(2)R
Description: Ad 28/01/02--------- £ si 10@1=10 £ ic 90/100
Documents
Legacy
Date: 10 Sep 2002
Category: Capital
Type: 88(2)R
Description: Ad 28/01/02--------- £ si 10@1=10 £ ic 80/90
Documents
Legacy
Date: 10 Sep 2002
Category: Capital
Type: 88(2)R
Description: Ad 28/01/02--------- £ si 40@1=40 £ ic 40/80
Documents
Legacy
Date: 10 Sep 2002
Category: Capital
Type: 88(2)R
Description: Ad 28/01/02--------- £ si 39@1=39 £ ic 1/40
Documents
Legacy
Date: 10 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 10 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 03 Sep 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Sep 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 23 Aug 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed goldmatic LIMITED\certificate issued on 23/08/02
Documents
Legacy
Date: 21 Feb 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
3 CARISBROOKE HOUSE,WEST DRAYTON,UB7 9FP
Number: | 09478736 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 13, FLEXSPACE,KIRKCALDY,KY1 3NB
Number: | SC624678 |
Status: | ACTIVE |
Category: | Private Limited Company |
FINSON SPECIALIST WELDING SERVICES LIMITED
UNIT 9 THE GABLES BUSINESS,DONCASTER,DN9 1JL
Number: | 03942078 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 AYR ROAD,GLASGOW,G77 6QU
Number: | SC357003 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 KNOWL PIECE,HITCHIN,SG4 0TY
Number: | 10816097 |
Status: | ACTIVE |
Category: | Private Limited Company |
AMELIA HOUSE,WORTHING,BN11 1QR
Number: | 09494165 |
Status: | ACTIVE |
Category: | Private Limited Company |