MILDMAY COMMUNITY NURSERY LIMITED
Status | ACTIVE |
Company No. | 07114831 |
Category | |
Incorporated | 02 Jan 2010 |
Age | 14 years, 4 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
MILDMAY COMMUNITY NURSERY LIMITED is an active with number 07114831. It was incorporated 14 years, 4 months, 27 days ago, on 02 January 2010. The company address is 19-23 Mildmay Park, Islington, N1 4NA, England.
Company Fillings
Termination director company with name termination date
Date: 27 Feb 2024
Action Date: 10 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Abigail Thompson
Termination date: 2024-02-10
Documents
Termination director company with name termination date
Date: 27 Feb 2024
Action Date: 10 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aja Danielle Stansfield
Termination date: 2024-02-10
Documents
Termination director company with name termination date
Date: 27 Feb 2024
Action Date: 10 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jon Stansfield
Termination date: 2024-02-10
Documents
Termination director company with name termination date
Date: 27 Feb 2024
Action Date: 10 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elspeth Tara Mccreadie
Termination date: 2024-02-10
Documents
Confirmation statement with no updates
Date: 29 Jan 2024
Action Date: 26 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-26
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint person director company with name date
Date: 31 Oct 2023
Action Date: 20 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-20
Officer name: Ms Tina Velleman
Documents
Appoint person director company with name date
Date: 02 May 2023
Action Date: 23 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-23
Officer name: Ms Sabine Rosenkranz
Documents
Confirmation statement with no updates
Date: 01 Feb 2023
Action Date: 26 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-26
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2022
Action Date: 26 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-26
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination secretary company with name termination date
Date: 13 Dec 2021
Action Date: 30 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Annabel Mary Louise Maidment
Termination date: 2021-11-30
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2021
Action Date: 26 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-26
Documents
Appoint person director company with name date
Date: 13 Feb 2020
Action Date: 12 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-12
Officer name: Mr Jon Stansfield
Documents
Termination director company with name termination date
Date: 10 Feb 2020
Action Date: 17 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anna Josa
Termination date: 2019-01-17
Documents
Confirmation statement with no updates
Date: 28 Jan 2020
Action Date: 26 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-26
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 27 Jun 2019
Action Date: 20 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-20
Officer name: Thibaud Lemercier
Documents
Appoint person director company with name date
Date: 29 May 2019
Action Date: 24 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-24
Officer name: Miss Abigail Thompson
Documents
Appoint person director company with name date
Date: 28 May 2019
Action Date: 24 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-24
Officer name: Ms Aja Danielle Stansfield
Documents
Appoint person director company with name date
Date: 02 Apr 2019
Action Date: 31 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-31
Officer name: Mrs Emma Dickson
Documents
Termination director company with name termination date
Date: 02 Apr 2019
Action Date: 31 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-31
Officer name: Nohelia Reyes Chacon
Documents
Termination director company with name termination date
Date: 02 Apr 2019
Action Date: 31 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zenita Sharon James
Termination date: 2019-03-31
Documents
Termination secretary company with name termination date
Date: 02 Apr 2019
Action Date: 31 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Martha Aldridge
Termination date: 2019-03-31
Documents
Appoint person secretary company with name date
Date: 02 Apr 2019
Action Date: 31 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-03-31
Officer name: Ms Annabel Mary Louise Maidment
Documents
Confirmation statement with no updates
Date: 06 Feb 2019
Action Date: 26 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-26
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 24 Apr 2018
Action Date: 24 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-24
Officer name: Mr Thibaud Lemercier
Documents
Appoint person director company with name date
Date: 27 Mar 2018
Action Date: 20 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-20
Officer name: Ms Elspeth Tara Mccreadie
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2018
Action Date: 26 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-26
Documents
Confirmation statement with no updates
Date: 10 Aug 2017
Action Date: 10 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-10
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 21 Sep 2016
Action Date: 10 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-10
Documents
Appoint person director company with name date
Date: 28 Jun 2016
Action Date: 15 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-15
Officer name: Ms Nohelia Reyes Chacon
Documents
Termination director company with name termination date
Date: 21 Jun 2016
Action Date: 15 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kirsty Anderson-Tyrrell
Termination date: 2016-06-15
Documents
Termination director company with name termination date
Date: 10 Feb 2016
Action Date: 10 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-10
Officer name: Fiona Abrams
Documents
Appoint person director company with name date
Date: 10 Feb 2016
Action Date: 10 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-10
Officer name: Miss Zenita Sharon James
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 21 Oct 2015
Action Date: 08 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-08
Officer name: Mrs Fiona Abrams
Documents
Termination director company with name termination date
Date: 20 Oct 2015
Action Date: 08 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Chisha Ekwutosilam Amaechi
Termination date: 2015-10-08
Documents
Termination secretary company with name termination date
Date: 20 Oct 2015
Action Date: 08 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Emily Blewitt
Termination date: 2015-10-08
Documents
Appoint person secretary company with name date
Date: 20 Oct 2015
Action Date: 08 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-10-08
Officer name: Miss Martha Aldridge
Documents
Change person director company with change date
Date: 20 Oct 2015
Action Date: 08 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Anna Josa
Change date: 2015-10-08
Documents
Annual return company with made up date no member list
Date: 12 Aug 2015
Action Date: 10 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-10
Documents
Appoint person director company with name date
Date: 07 Jul 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-01
Officer name: Miss Kirsty Anderson-Tyrrell
Documents
Termination director company with name termination date
Date: 07 Jul 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-01
Officer name: Nicola Frost
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person secretary company with name date
Date: 19 Nov 2014
Action Date: 16 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Emily Blewitt
Appointment date: 2014-10-16
Documents
Termination secretary company with name termination date
Date: 19 Nov 2014
Action Date: 16 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Alexander
Termination date: 2014-10-16
Documents
Termination director company with name termination date
Date: 19 Nov 2014
Action Date: 16 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-16
Officer name: Semhar Tesfagiorgis
Documents
Appoint person director company with name date
Date: 19 Nov 2014
Action Date: 16 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Anna Josa
Appointment date: 2014-10-16
Documents
Termination director company with name termination date
Date: 19 Nov 2014
Action Date: 16 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-16
Officer name: Semhar Tesfagiorgis
Documents
Annual return company with made up date no member list
Date: 31 Aug 2014
Action Date: 10 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-10
Documents
Termination director company with name
Date: 27 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maria Munoz Gamba
Documents
Termination director company with name
Date: 27 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maria Munoz Gamba
Documents
Appoint person secretary company with name
Date: 27 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Andrew Alexander
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 09 Sep 2013
Action Date: 10 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-10
Documents
Termination director company with name
Date: 27 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Deannia Madden
Documents
Termination secretary company with name
Date: 13 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Chisha Amaeci
Documents
Termination director company with name
Date: 13 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amy Felsinger
Documents
Appoint person director company with name
Date: 13 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Nicola Frost
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date no member list
Date: 09 Oct 2012
Action Date: 10 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-10
Documents
Appoint person director company with name
Date: 09 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Semhar Tesfagiorgis
Documents
Appoint person director company with name
Date: 16 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Chisha Ekwutosilam Amaechi
Documents
Appoint person director company with name
Date: 16 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Deannia Sherrie Madden
Documents
Change person director company with change date
Date: 16 Jul 2012
Action Date: 16 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Maria Botero
Change date: 2012-07-16
Documents
Termination director company with name
Date: 16 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Sawford
Documents
Termination director company with name
Date: 16 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Warry
Documents
Termination director company with name
Date: 16 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alex Hodson
Documents
Termination director company with name
Date: 16 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geraldine Noel
Documents
Termination secretary company with name
Date: 16 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Sawford
Documents
Appoint person secretary company with name
Date: 16 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Chisha Amaeci
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person director company with name
Date: 10 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Warry
Documents
Appoint person director company with name
Date: 10 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Maria Botero
Documents
Appoint person secretary company with name
Date: 07 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Paul Sawford
Documents
Appoint person director company with name
Date: 06 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alex Hodson
Documents
Appoint person director company with name
Date: 05 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Alan Sawford
Documents
Appoint person director company with name
Date: 05 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Amy Felsinger
Documents
Termination director company with name
Date: 29 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tracey Royal
Documents
Termination director company with name
Date: 28 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tracey Royal
Documents
Termination director company with name
Date: 28 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lorraine Spence
Documents
Termination director company with name
Date: 28 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emma Smith
Documents
Termination director company with name
Date: 28 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Diwayta Bhuti
Documents
Termination secretary company with name
Date: 28 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tracey Royal
Documents
Change account reference date company previous extended
Date: 13 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2011-01-31
Documents
Annual return company with made up date
Date: 19 Aug 2011
Action Date: 10 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-10
Documents
Gazette filings brought up to date
Date: 13 Aug 2011
Category: Gazette
Type: DISS40
Documents
Some Companies
DAC BEACHCROFT (INTERNATIONAL) LIMITED
25 WALBROOK,LONDON,EC4N 8AF
Number: | 06600741 |
Status: | ACTIVE |
Category: | Private Limited Company |
EPS TRENCHLESS INSTALLATIONS LTD
55 EARL STREET,NORTHAMPTON,NN1 3AX
Number: | 07739433 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR, PATERNOSTER HOUSE,LONDON,EC4M 8AB
Number: | 09894633 |
Status: | ACTIVE |
Category: | Private Limited Company |
IAN GREEN RESIDENTIAL LETTINGS LIMITED
ABBEY HOUSE,LONDON,N3 2LJ
Number: | 08617551 |
Status: | ACTIVE |
Category: | Private Limited Company |
31-33 COMMERCIAL ROAD,POOLE,BH14 0HU
Number: | 10621466 |
Status: | ACTIVE |
Category: | Private Limited Company |
TYDDYN COPYN,PENTRAETH,LL75 8YH
Number: | 09714973 |
Status: | ACTIVE |
Category: | Private Limited Company |