DORCHESTER OPPORTUNITY PRESCHOOL GROUP LTD.

Prince Of Wales Pre School Centre Prince Of Wales Pre School Centre, Dorchester, DT1 2HH, England
StatusACTIVE
Company No.07775635
Category
Incorporated15 Sep 2011
Age12 years, 9 months, 1 day
JurisdictionEngland Wales

SUMMARY

DORCHESTER OPPORTUNITY PRESCHOOL GROUP LTD. is an active with number 07775635. It was incorporated 12 years, 9 months, 1 day ago, on 15 September 2011. The company address is Prince Of Wales Pre School Centre Prince Of Wales Pre School Centre, Dorchester, DT1 2HH, England.



Company Fillings

Accounts with accounts type micro entity

Date: 05 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2023

Action Date: 08 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2023

Action Date: 04 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-04

Officer name: Janice Young

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2023

Action Date: 16 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-16

New address: Prince of Wales Pre School Centre Maiden Castle Road Dorchester DT1 2HH

Old address: 20 Vespasian Way Dorchester DT1 2rd England

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2023

Action Date: 24 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-24

Officer name: Mrs Alison Margaret Crawford

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2023

Action Date: 24 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-24

Officer name: Mrs Frances Christina Clifford

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Address

Type: AD01

New address: 20 Vespasian Way Dorchester DT1 2rd

Old address: Prince of Wales Pre-School Centre Maiden Castle Road Dorchester Dorset DT1 2HH

Change date: 2023-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-01

Officer name: Wendy Louise Allwood

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2022

Action Date: 02 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Wendy Louise Allwood

Appointment date: 2022-11-02

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2022

Action Date: 18 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Mary Jay

Termination date: 2022-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2021

Action Date: 18 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2020

Action Date: 18 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2020

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Penelope Ann Gray

Termination date: 2019-12-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2019

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2019

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-04

Officer name: Mrs Janice Young

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2019

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-04

Officer name: Mrs Jane Pryce

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2019

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-21

Officer name: Geraldine Yates

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2018

Action Date: 18 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2018

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Angela Mary Jay

Appointment date: 2017-12-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Green

Termination date: 2017-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2017

Action Date: 18 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2017

Action Date: 21 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-21

Officer name: Gemma Follett

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2017

Action Date: 07 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-07

Officer name: Mrs Gemma Follett

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2016

Action Date: 18 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Sep 2015

Action Date: 18 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2015

Action Date: 09 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-09

Officer name: Jane Hopcraft

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2015

Action Date: 06 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Teresa Catherine James

Appointment date: 2012-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2015

Action Date: 17 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marian Evelyn Sherratt

Termination date: 2015-04-17

Documents

View document PDF

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

View document PDF

Termination director company with name termination date

Date: 10 Dec 2014

Action Date: 05 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Elizabeth Sevenoaks

Termination date: 2014-12-05

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2014

Action Date: 05 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julia Elizabeth Rooke

Termination date: 2014-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2014

Action Date: 05 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-05

Officer name: Mrs Marian Evelyn Sherratt

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Sep 2014

Action Date: 18 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2014

Action Date: 20 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandra Dickson

Termination date: 2014-06-20

Documents

View document PDF

Termination director company with name

Date: 29 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracie Purkiss

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Sep 2013

Action Date: 18 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-18

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Penelope Ann Gray

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jane Hopcraft

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Geraldine Yates

Documents

View document PDF

Termination director company with name

Date: 24 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frances Johnston

Documents

View document PDF

Termination director company with name

Date: 24 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joan Hickmott

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Jan 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-04-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2013

Action Date: 25 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-25

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Oct 2012

Action Date: 15 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-15

Documents

View document PDF

Appoint person director company with name

Date: 16 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sandra Dickson

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joan Hickmott

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Frances Johnston

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tracie Juliet Purkiss

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Oct 2012

Action Date: 25 Apr 2012

Category: Accounts

Type: AA01

Made up date: 2012-09-30

New date: 2012-04-25

Documents

View document PDF

Appoint person director company with name

Date: 01 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julia Elizabeth Rooke

Documents

View document PDF

Incorporation company

Date: 15 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:02595933
Status:ACTIVE
Category:Private Limited Company

BRAMBER PROPERTIES LIMITED

NORTHSIDE HOUSE,BARNET,EN4 9EE

Number:00481390
Status:ACTIVE
Category:Private Limited Company

CIRCLE HEAT LTD

THE COACH HOUSE EASTROP,SWINDON,SN6 7AT

Number:09039081
Status:ACTIVE
Category:Private Limited Company

NUAGE CONSULTANCY LIMITED

1 FLYCATCHER ROAD,CORBY,NN18 8RW

Number:08561786
Status:ACTIVE
Category:Private Limited Company

ORWELL MOTOR CYCLES LIMITED

200 RANELAGH ROAD,,IP2 0AQ

Number:01748183
Status:ACTIVE
Category:Private Limited Company

ROSS MACARTHUR CONTRACTOR LIMITED

BLAIRMORE FARM,DUNOON,PA23 8TN

Number:SC299720
Status:ACTIVE
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