MINI MARVELS PRE SCHOOL LIMITED

Stambridge Memorial Hall Stambridge Road Stambridge Memorial Hall Stambridge Road, Rochford, SS4 2AR, Essex
StatusACTIVE
Company No.07394679
Category
Incorporated01 Oct 2010
Age13 years, 7 months, 22 days
JurisdictionEngland Wales

SUMMARY

MINI MARVELS PRE SCHOOL LIMITED is an active with number 07394679. It was incorporated 13 years, 7 months, 22 days ago, on 01 October 2010. The company address is Stambridge Memorial Hall Stambridge Road Stambridge Memorial Hall Stambridge Road, Rochford, SS4 2AR, Essex.



Company Fillings

Accounts with accounts type total exemption full

Date: 07 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2023

Action Date: 01 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Oct 2022

Action Date: 17 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Susan Lorraine Cardy

Appointment date: 2022-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2022

Action Date: 17 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-17

Officer name: Mrs Susan Lorraine Cardy

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2022

Action Date: 17 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-17

Officer name: Mr Justin Pickett

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2022

Action Date: 10 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-10

Officer name: Jade Alice Ann Shadbolt-Bailey

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2022

Action Date: 10 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jade Alice Ann Shadbolt Bailey

Cessation date: 2022-10-10

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2022

Action Date: 10 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-10-10

Psc name: Victoria Marzouki

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2022

Action Date: 10 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-10

Officer name: Mrs Victoria Marzouki

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2022

Action Date: 07 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharon Lesley Harris

Termination date: 2022-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2022

Action Date: 07 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-07

Officer name: Cheryl Tracey Hockley

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Oct 2022

Action Date: 07 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-10-07

Officer name: Cheryl Tracey Hockley

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2022

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2021

Action Date: 28 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Rosemary Gay

Termination date: 2021-09-28

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Oct 2021

Action Date: 28 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jane Rosemary Gay

Cessation date: 2021-09-28

Documents

View document PDF

Notification of a person with significant control

Date: 06 Oct 2021

Action Date: 28 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-09-28

Psc name: Jade Alice Ann Shadbolt Bailey

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2021

Action Date: 28 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-28

Officer name: Miss Jade Alice Ann Shadbolt-Bailey

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Oct 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 30 Sep 2019

Action Date: 19 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jane Rosemary Gay

Notification date: 2019-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Rosemary Gay

Appointment date: 2019-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-19

Officer name: Sarah Heidi Robina Cole

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Sep 2019

Action Date: 19 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sarah Heidi Robina Cole

Cessation date: 2019-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2017

Action Date: 28 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-28

Psc name: Sarah Heidi Robina Cole

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Oct 2017

Action Date: 28 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-28

Psc name: Laura Helen Martin

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Heidi Robina Cole

Appointment date: 2017-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Helen Martin

Termination date: 2017-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-04-01

Officer name: Lesley Carman Ware

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-01

Officer name: Lesley Carman Ware

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-04-01

Officer name: Mrs Cheryl Tracey Hockley

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-01

Officer name: Mrs Cheryl Tracey Hockley

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sharon Lesley Harris

Appointment date: 2016-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2016

Action Date: 31 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Avril Gordon

Termination date: 2016-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2015

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Avril Gordon

Appointment date: 2015-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2015

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Laura Martin

Appointment date: 2015-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2015

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janine Gould

Termination date: 2015-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anita Sparrow

Termination date: 2015-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Oct 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2015

Action Date: 05 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-05

New address: Stambridge Memorial Hall Stambridge Road Stambridge Rochford Essex SS4 2AR

Old address: Castle Point & Rochford Adult Community College Rocheway Rochford Essex SS4 1DQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Oct 2014

Action Date: 01 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Oct 2013

Action Date: 01 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Resolution

Date: 20 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 12 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anita Sparrow

Documents

View document PDF

Appoint person director company with name

Date: 10 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Janine Gould

Documents

View document PDF

Termination director company with name

Date: 10 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jody Bell

Documents

View document PDF

Termination director company with name

Date: 10 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samantha Bates

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Oct 2012

Action Date: 01 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-01

Documents

View document PDF

Termination director company with name

Date: 14 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Williams

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Oct 2011

Action Date: 01 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jody Bell

Documents

View document PDF

Termination director company with name

Date: 21 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Rudlin

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Nov 2010

Action Date: 31 Aug 2011

Category: Accounts

Type: AA01

New date: 2011-08-31

Made up date: 2011-10-31

Documents

View document PDF

Incorporation company

Date: 01 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELM VIEW (MANAGEMENT) LIMITED

GEM HOUSE,LETCHWORTH GARDEN CITY,SG6 1GL

Number:02165360
Status:ACTIVE
Category:Private Limited Company

LETS TRAINING LTD

985 LEEDS ROAD,BRADFORD,BD3 7ND

Number:11146045
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

M AND M CARPENTRY CONTRACTORS LIMITED

9-13 HIGH STREET,WELLS,BA5 2AA

Number:04595921
Status:ACTIVE
Category:Private Limited Company

PROVIDENCE MUTUAL HOUSING ASSOCIATION LIMITED

1ST FLOOR CENTRE HOUSE,LONDON,SW14 8LP

Number:IP25391R
Status:ACTIVE
Category:Industrial and Provident Society

THE TILE SHOP LIMITED

BURY NEW ROAD,BURY,BL9 7HY

Number:02221764
Status:ACTIVE
Category:Private Limited Company

TIRROL PROJECTS LIMITED

WESTFIELD FARM WESTGATE HILL STREET,BRADFORD,BD4 0SL

Number:06658367
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