ST. ANNE'S PRE-SCHOOL, ROYTON OLDHAM

St Anne's C E Primary School Ormerod Avenue St Anne's C E Primary School Ormerod Avenue, Oldham, OL2 6DH, Lancs
StatusACTIVE
Company No.05499422
Category
Incorporated05 Jul 2005
Age18 years, 10 months, 28 days
JurisdictionEngland Wales

SUMMARY

ST. ANNE'S PRE-SCHOOL, ROYTON OLDHAM is an active with number 05499422. It was incorporated 18 years, 10 months, 28 days ago, on 05 July 2005. The company address is St Anne's C E Primary School Ormerod Avenue St Anne's C E Primary School Ormerod Avenue, Oldham, OL2 6DH, Lancs.



Company Fillings

Accounts with accounts type micro entity

Date: 16 Nov 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2023

Action Date: 04 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-04

Officer name: Ms Levinia Edwards

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2023

Action Date: 05 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 05 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2020

Action Date: 05 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-01

Officer name: Ms Levinia Edwards

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2019

Action Date: 05 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2018

Action Date: 05 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2017

Action Date: 05 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2016

Action Date: 05 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Jul 2015

Action Date: 05 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Jul 2014

Action Date: 05 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-05

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Martin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Jul 2013

Action Date: 05 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Jul 2012

Action Date: 05 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-05

Documents

View document PDF

Appoint person director company with name

Date: 18 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Hayward

Documents

View document PDF

Termination director company with name

Date: 17 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Woodcock

Documents

View document PDF

Termination director company with name

Date: 17 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Halford

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Victoria Morgan

Documents

View document PDF

Termination secretary company with name

Date: 17 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elizabeth Woodcock

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Aug 2011

Action Date: 05 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Jul 2010

Action Date: 05 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-05

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jul 2010

Action Date: 30 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-30

Old address: St Annes C E Primary School Ormerod Ave Old Broadway Royton Oldham OL2 6DH

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2010

Action Date: 05 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-05

Officer name: Kenneth Martin

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2010

Action Date: 05 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-05

Officer name: Mrs Elizabeth Woodcock

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2010

Action Date: 05 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-05

Officer name: Mrs Janet Pitman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Nov 2009

Action Date: 24 Nov 2009

Category: Address

Type: AD01

Old address: St Annes Ce (Aided)Primary School Ormerod Avenue Broadway Royton Oldham, Lancashire OL2 5DH

Change date: 2009-11-24

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 05/07/09

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 03/08/2009 from 3RD royton scout community hall old edge lane royton oldham, lancashire OL2 6BD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 05/07/08

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed mrs janet pitman

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / elizabeth vickers / 20/07/2007

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 05/07/07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 28 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 07 Aug 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 05/07/06

Documents

View document PDF

Legacy

Date: 08 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 05 Jul 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B J K MEDICAL SERVICES LIMITED

UNITS 8/9 WELBURY WAY,NEWTON AYCLIFFE,DL5 6ZE

Number:09029106
Status:ACTIVE
Category:Private Limited Company

CLIMATE EDGE LIMITED

2 ST MARY'S ROAD,TONBRIDGE,TN9 2LB

Number:09871068
Status:ACTIVE
Category:Private Limited Company

ENGAGE-CONSULT-INFORM LTD

72 STANLEY GROVE,NINE ELMS,SW8 3PJ

Number:09226485
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NDSB SYSTEMS LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11277836
Status:ACTIVE
Category:Private Limited Company

OMSAIRAM CONSULTANCY LIMITED

20 TIDMAN ROAD,READING,RG2 0DE

Number:09495491
Status:ACTIVE
Category:Private Limited Company

REDCOAT TRAVEL LIMITED

GLOBAL HOUSE MANOR COURT,CRAWLEY,RH10 9PY

Number:01773901
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source