TICKLEFORD PRESCHOOL LIMITED

36a Hiltingbury Road 36a Hiltingbury Road, Eastleigh, SO53 5SS, Hampshire, England
StatusACTIVE
Company No.09504404
CategoryPrivate Limited Company
Incorporated23 Mar 2015
Age9 years, 2 months, 23 days
JurisdictionEngland Wales

SUMMARY

TICKLEFORD PRESCHOOL LIMITED is an active private limited company with number 09504404. It was incorporated 9 years, 2 months, 23 days ago, on 23 March 2015. The company address is 36a Hiltingbury Road 36a Hiltingbury Road, Eastleigh, SO53 5SS, Hampshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 13 Mar 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2023

Action Date: 22 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-22

New address: 36a Hiltingbury Road Chandler's Ford Eastleigh Hampshire SO53 5SS

Old address: Tickleford Preschool Limited Tickleford Drive Southampton SO19 9QP England

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2023

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Andrew Ben Fitze Hiscock

Change date: 2023-12-22

Documents

View document PDF

Change to a person with significant control

Date: 22 Dec 2023

Action Date: 22 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-12-22

Psc name: Mrs Maria Lourdes Hiscock

Documents

View document PDF

Change to a person with significant control

Date: 22 Dec 2023

Action Date: 22 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-12-22

Psc name: Mr Andrew Ben Fitze Hiscock

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2023

Action Date: 24 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-24

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2023

Action Date: 20 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2022

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: 20 Feb 2022

Action Date: 20 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-20

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2021

Action Date: 04 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-04

Documents

View document PDF

Notification of a person with significant control

Date: 04 Apr 2021

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-09-01

Psc name: Maria Lourdes Hiscock

Documents

View document PDF

Change to a person with significant control

Date: 03 Apr 2021

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-01

Psc name: Mr Andrew Ben Fitze Hiscock

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 31 Mar 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 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: 31 Aug 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2020

Action Date: 03 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2019

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: 15 May 2019

Action Date: 03 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 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: 03 May 2018

Action Date: 03 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-03

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA01

New date: 2017-08-31

Made up date: 2017-07-31

Documents

View document PDF

Change person director company with change date

Date: 03 May 2017

Action Date: 03 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-03

Officer name: Mr. Andrew Ben Fitze Hiscock

Documents

View document PDF

Confirmation statement

Date: 03 May 2017

Action Date: 03 May 2017

Category: Confirmation-statement

Type: CS01

Original description: 03/05/17 Statement of Capital gbp 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Sep 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA01

New date: 2016-07-31

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 23 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2016

Action Date: 13 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-13

New address: Tickleford Preschool Limited Tickleford Drive Southampton SO19 9QP

Old address: 68 Wadhurst Gardens Southampton SO19 9QR United Kingdom

Documents

View document PDF

Incorporation company

Date: 23 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

F1 WUNY LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11508267
Status:ACTIVE
Category:Private Limited Company

FLAWLESS ORGANICS LIMITED

UNIT 2 WHITWORTH AVENUE,NEWTON AYCLIFFE,DL5 6YN

Number:11422584
Status:ACTIVE
Category:Private Limited Company

PEARL SECUR1TY SERVICES LTD

289 GREEN LANES,LONDON,N13 4XS

Number:07611116
Status:ACTIVE
Category:Private Limited Company

SEVEN TRADE LTD

OFFICE Q,LONDON,SE15 2NL

Number:09795944
Status:ACTIVE
Category:Private Limited Company

SURFNET (U.K.) LIMITED

RICHARD HOUSE WINCKLEY SQUARE,LANCASHIRE,PR1 3HP

Number:03837011
Status:ACTIVE
Category:Private Limited Company
Number:CE013266
Status:ACTIVE
Category:Charitable Incorporated Organisation

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