Edenhurst Nursery School Ltd was established in 2005. Copestick, Suzanne Jane, Elliott-frey, Andrew Stephen Timothy are listed as directors of the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COPESTICK, Suzanne Jane | 01 February 2005 | 19 September 2011 | 1 |
ELLIOTT-FREY, Andrew Stephen Timothy | 19 September 2011 | 03 January 2012 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 06 January 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 23 September 2014 | |
DS01 - Striking off application by a company | 12 September 2014 | |
AA - Annual Accounts | 05 June 2014 | |
AR01 - Annual Return | 22 April 2014 | |
CH01 - Change of particulars for director | 02 January 2014 | |
AA - Annual Accounts | 10 June 2013 | |
AR01 - Annual Return | 05 February 2013 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 12 November 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 12 November 2012 | |
AP04 - Appointment of corporate secretary | 27 June 2012 | |
AP01 - Appointment of director | 27 June 2012 | |
TM02 - Termination of appointment of secretary | 27 June 2012 | |
AA - Annual Accounts | 30 May 2012 | |
AR01 - Annual Return | 01 February 2012 | |
CH03 - Change of particulars for secretary | 01 February 2012 | |
AD01 - Change of registered office address | 03 January 2012 | |
AD01 - Change of registered office address | 19 October 2011 | |
AP03 - Appointment of secretary | 19 October 2011 | |
AP01 - Appointment of director | 19 October 2011 | |
TM02 - Termination of appointment of secretary | 19 October 2011 | |
TM01 - Termination of appointment of director | 19 October 2011 | |
MG01 - Particulars of a mortgage or charge | 05 October 2011 | |
AA - Annual Accounts | 11 May 2011 | |
AR01 - Annual Return | 16 February 2011 | |
AA - Annual Accounts | 13 May 2010 | |
AR01 - Annual Return | 17 February 2010 | |
AA - Annual Accounts | 16 June 2009 | |
363a - Annual Return | 19 February 2009 | |
AA - Annual Accounts | 23 June 2008 | |
363a - Annual Return | 12 March 2008 | |
AA - Annual Accounts | 18 June 2007 | |
363a - Annual Return | 13 March 2007 | |
AA - Annual Accounts | 20 June 2006 | |
363a - Annual Return | 20 March 2006 | |
288a - Notice of appointment of directors or secretaries | 28 February 2005 | |
225 - Change of Accounting Reference Date | 28 February 2005 | |
288a - Notice of appointment of directors or secretaries | 28 February 2005 | |
288b - Notice of resignation of directors or secretaries | 10 February 2005 | |
288b - Notice of resignation of directors or secretaries | 10 February 2005 | |
NEWINC - New incorporation documents | 01 February 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of accession and charge | 27 September 2011 | Outstanding |
N/A |