ROWLEY LANE PRE-SCHOOL

The Porta Cabin Behind Rowley Lane School Rowley Lane The Porta Cabin Behind Rowley Lane School Rowley Lane, Huddersfield, HD8 0JD, West Yorkshire
StatusACTIVE
Company No.08613850
Category
Incorporated17 Jul 2013
Age10 years, 10 months, 17 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 15 Oct 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 25 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Szilvia Irma Kormondi

Documents

View document PDF

Termination director company with name

Date: 24 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Shore

Documents

View document PDF

Termination director company with name

Date: 07 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melanie Norris

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jennifer Elizabeth Shore

Documents

View document PDF

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

View document PDF

Termination secretary company with name

Date: 07 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rosalind Farrell

Documents

View document PDF

Termination director company with name

Date: 06 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jessica Adams

Documents

View document PDF

Appoint person director company with name

Date: 06 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alexandra Shutt

Documents

View document PDF

Appoint person director company with name

Date: 06 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil David Grimshaw

Documents

View document PDF

Incorporation company

Date: 17 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

Number:SC311887
Status:ACTIVE
Category:Private Limited Company

MATILDA COMMUNITY DAY NURSERY

MATILDA HOUSE,LONDON,E1W 1LQ

Number:02893215
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

POTS WITH ANITA LTD

592 EASTERN AVENUE,ILFORD,IG2 6PQ

Number:11702281
Status:ACTIVE
Category:Private Limited Company

PREZZYWEZZY LIMITED

1 NELSON STREET,SOUTHEND ON SEA,SS1 1EG

Number:06757778
Status:ACTIVE
Category:Private Limited Company

RB CONSTRUCTION & DESIGN LTD

CKR HOUSE,DARTFORD,DA1 1RZ

Number:11463814
Status:ACTIVE
Category:Private Limited Company

SIFANOOR INVESTMENTS LIMITED

48A ELM AVENUE,RUISLIP,HA4 8PD

Number:11327268
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