ROWLEY LANE PRE-SCHOOL
Status | ACTIVE |
Company No. | 08613850 |
Category | |
Incorporated | 17 Jul 2013 |
Age | 10 years, 10 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
ROWLEY LANE PRE-SCHOOL is an active with number 08613850. It was incorporated 10 years, 10 months, 17 days ago, on 17 July 2013. The company address is The Porta Cabin Behind Rowley Lane School Rowley Lane The Porta Cabin Behind Rowley Lane School Rowley Lane, Huddersfield, HD8 0JD, West Yorkshire.
Company Fillings
Accounts with accounts type micro entity
Date: 16 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2023
Action Date: 01 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-01
Documents
Change person director company with change date
Date: 28 Sep 2023
Action Date: 28 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-28
Officer name: Mr Adam John Bland
Documents
Accounts with accounts type micro entity
Date: 16 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2022
Action Date: 01 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-01
Documents
Change person director company with change date
Date: 21 Sep 2022
Action Date: 16 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-16
Officer name: Mr Adam John Bland
Documents
Change person director company with change date
Date: 21 Sep 2022
Action Date: 16 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Naomi Ruth Hinchliffe
Change date: 2021-09-16
Documents
Accounts with accounts type micro entity
Date: 16 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 16 Sep 2021
Action Date: 01 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-01
Documents
Accounts with accounts type micro entity
Date: 28 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Appoint person director company with name date
Date: 28 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Bianca Helen Nathan
Appointment date: 2020-09-01
Documents
Termination director company with name termination date
Date: 28 Sep 2020
Action Date: 31 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jon Fletcher
Termination date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2020
Action Date: 01 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-01
Documents
Accounts with accounts type micro entity
Date: 16 Jun 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2019
Action Date: 01 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-01
Documents
Termination director company with name termination date
Date: 06 Sep 2019
Action Date: 06 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lidia Morton
Termination date: 2019-09-06
Documents
Termination director company with name termination date
Date: 06 Sep 2019
Action Date: 06 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-06
Officer name: Amanda Rhodes
Documents
Accounts with accounts type micro entity
Date: 18 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Notification of a person with significant control statement
Date: 15 Oct 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with no updates
Date: 11 Sep 2018
Action Date: 01 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-01
Documents
Termination director company with name termination date
Date: 03 Sep 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-31
Officer name: Melanie Sylvia Norris
Documents
Termination director company with name termination date
Date: 19 Apr 2018
Action Date: 19 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kate Elizabeth Bagnall
Termination date: 2018-04-19
Documents
Accounts with accounts type micro entity
Date: 11 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Termination director company with name termination date
Date: 10 Mar 2018
Action Date: 10 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Natasha Claudia Nixon
Termination date: 2018-03-10
Documents
Change person director company with change date
Date: 07 Nov 2017
Action Date: 07 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-07
Officer name: Mrs Lidia Morton
Documents
Change person director company with change date
Date: 07 Nov 2017
Action Date: 07 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-07
Officer name: Mrs Lidia Morton
Documents
Confirmation statement with no updates
Date: 20 Sep 2017
Action Date: 01 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-01
Documents
Cessation of a person with significant control
Date: 20 Sep 2017
Action Date: 01 May 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Natasha Claudia Nixon
Cessation date: 2017-05-01
Documents
Change person director company with change date
Date: 16 Aug 2017
Action Date: 15 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-15
Officer name: Mrs Naomi Ruth Hinchliffe
Documents
Termination director company with name termination date
Date: 29 Jun 2017
Action Date: 29 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ben Alexander Turner
Termination date: 2017-06-29
Documents
Appoint person director company with name date
Date: 25 May 2017
Action Date: 25 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kate Elizabeth Bagnall
Appointment date: 2017-05-25
Documents
Appoint person director company with name date
Date: 23 May 2017
Action Date: 23 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Melanie Sylvia Norris
Appointment date: 2017-05-23
Documents
Termination director company with name termination date
Date: 09 May 2017
Action Date: 08 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-08
Officer name: Andrew Charles Nixon
Documents
Appoint person director company with name date
Date: 05 May 2017
Action Date: 05 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-05
Officer name: Mr Adam John Bland
Documents
Appoint person director company with name date
Date: 05 May 2017
Action Date: 05 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-05
Officer name: Mrs Naomi Ruth Hinchliffe
Documents
Appoint person director company with name date
Date: 05 May 2017
Action Date: 05 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-05
Officer name: Mrs Amanda Rhodes
Documents
Appoint person director company with name date
Date: 05 May 2017
Action Date: 05 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ben Alexander Turner
Appointment date: 2017-05-05
Documents
Appoint person director company with name date
Date: 05 May 2017
Action Date: 05 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lidia Morton
Appointment date: 2017-05-05
Documents
Appoint person director company with name date
Date: 09 Jan 2017
Action Date: 09 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-09
Officer name: Mr Jon Fletcher
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change person director company with change date
Date: 08 Dec 2016
Action Date: 06 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Natasha Claudia Nixon
Change date: 2016-12-06
Documents
Termination director company with name termination date
Date: 08 Dec 2016
Action Date: 07 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-07
Officer name: Alexandra Louise Shutt
Documents
Confirmation statement with updates
Date: 13 Oct 2016
Action Date: 01 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-01
Documents
Appoint person director company with name date
Date: 26 Aug 2016
Action Date: 26 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-26
Officer name: Miss Jennifer Elizabeth Shore
Documents
Appoint person director company with name date
Date: 26 Aug 2016
Action Date: 26 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-26
Officer name: Mr Andrew Charles Nixon
Documents
Termination director company with name termination date
Date: 26 Aug 2016
Action Date: 22 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Melanie Sylvia Norris
Termination date: 2016-08-22
Documents
Confirmation statement with updates
Date: 07 Jul 2016
Action Date: 07 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-07
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Termination director company with name termination date
Date: 03 Nov 2015
Action Date: 02 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jennifer Elizabeth Shore
Termination date: 2015-11-02
Documents
Termination director company with name termination date
Date: 07 Sep 2015
Action Date: 07 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil David Grimshaw
Termination date: 2015-09-07
Documents
Annual return company with made up date no member list
Date: 19 Aug 2015
Action Date: 17 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-17
Documents
Appoint person director company with name date
Date: 14 Jul 2015
Action Date: 14 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Jennifer Elizabeth Shore
Appointment date: 2015-07-14
Documents
Appoint person director company with name date
Date: 06 Jul 2015
Action Date: 06 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Melanie Sylvia Norris
Appointment date: 2015-07-06
Documents
Termination director company with name termination date
Date: 06 Jul 2015
Action Date: 06 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-06
Officer name: Szilvia Irma Kormondi
Documents
Appoint person director company with name date
Date: 25 Jun 2015
Action Date: 25 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-25
Officer name: Mrs Natasha Claudia Nixon
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change account reference date company previous extended
Date: 24 Sep 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA01
New date: 2014-08-31
Made up date: 2014-07-31
Documents
Annual return company with made up date no member list
Date: 02 Sep 2014
Action Date: 17 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-17
Documents
Appoint person director company with name
Date: 25 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Szilvia Irma Kormondi
Documents
Termination director company with name
Date: 24 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jennifer Shore
Documents
Termination director company with name
Date: 07 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Melanie Norris
Documents
Appoint person director company with name
Date: 07 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Jennifer Elizabeth Shore
Documents
Change person director company with change date
Date: 07 Mar 2014
Action Date: 01 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Alexandra Shutt
Change date: 2014-02-01
Documents
Termination secretary company with name
Date: 07 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rosalind Farrell
Documents
Termination director company with name
Date: 06 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jessica Adams
Documents
Appoint person director company with name
Date: 06 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Alexandra Shutt
Documents
Appoint person director company with name
Date: 06 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil David Grimshaw
Documents
Incorporation company
Date: 17 Jul 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
EASY ACCESS FABRICATION AND WELDING LIMITED
KINVARRA,TURRIFF,AB53 4ER
Number: | SC311887 |
Status: | ACTIVE |
Category: | Private Limited Company |
MATILDA HOUSE,LONDON,E1W 1LQ
Number: | 02893215 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
592 EASTERN AVENUE,ILFORD,IG2 6PQ
Number: | 11702281 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 NELSON STREET,SOUTHEND ON SEA,SS1 1EG
Number: | 06757778 |
Status: | ACTIVE |
Category: | Private Limited Company |
CKR HOUSE,DARTFORD,DA1 1RZ
Number: | 11463814 |
Status: | ACTIVE |
Category: | Private Limited Company |
48A ELM AVENUE,RUISLIP,HA4 8PD
Number: | 11327268 |
Status: | ACTIVE |
Category: | Private Limited Company |