Company NameThe Windmill Pre-School
Company StatusActive
Company Number05021469
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 January 2004(20 years, 3 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMiss Natalie Schillaci
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2020(16 years, 2 months after company formation)
Appointment Duration4 years
RolePaediatric Nurse
Country of ResidenceEngland
Correspondence AddressBolford Street Hall Bolford Street
Thaxted
Dunmow
CM6 2PY
Director NameMrs Anne-Marie Guney
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2020(16 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RolePreschool Manager
Country of ResidenceEngland
Correspondence AddressBolford Street Hall Bolford Street
Thaxted
Dunmow
CM6 2PY
Director NameMs Lorna Anne Burkle
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2020(16 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleStay At Home Mum
Country of ResidenceEngland
Correspondence AddressBolford Street Hall Bolford Street
Thaxted
Dunmow
CM6 2PY
Director NameMr Joshua Blackburn
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2022(18 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBolford Street Hall Bolford Street
Thaxted
Dunmow
CM6 2PY
Director NameMrs Kelly Woodhouse
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2022(18 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address23 Elers Way Elers Way
Thaxted
Dunmow
CM6 2FN
Director NameMs Carly Amanda Sheehan
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(19 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleProject Manager
Country of ResidenceEngland
Correspondence Address18 Watling Street Watling Street
Thaxted
Dunmow
CM6 2PE
Director NameMrs Lisa Redgwell
Date of BirthJuly 1982 (Born 41 years ago)
NationalityAustralian
StatusCurrent
Appointed18 October 2023(19 years, 9 months after company formation)
Appointment Duration6 months, 1 week
RoleHR
Country of ResidenceEngland
Correspondence AddressBolford Street Hall Bolford Street
Thaxted
Dunmow
CM6 2PY
Director NameMrs Karen Jane Blaney
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address11a Park Street
Thaxted
Dunmow
Essex
CM6 2ND
Director NameKelly Connolly
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(same day as company formation)
RoleProduction Operator
Correspondence Address14 Claypit Villas
Thaxted
Dunmow
Essex
CM6 2LN
Secretary NameAnthea Shirley Veronica Hughes
NationalityBritish
StatusResigned
Appointed21 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressManor House
Great Sampford
Essex
CB10 2RL
Secretary NameSusan Dawn Stockle
NationalityBritish
StatusResigned
Appointed01 August 2004(6 months, 1 week after company formation)
Appointment Duration12 months (resigned 31 July 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address14 Clare Court
Thaxted
Essex
CM6 2RN
Secretary NameSarah Louise Kazanis
NationalityBritish
StatusResigned
Appointed31 July 2005(1 year, 6 months after company formation)
Appointment Duration8 months (resigned 28 March 2006)
RoleCompany Director
Correspondence Address26 Weaverhead Close
Thaxted
Dunmow
Essex
CM6 2PP
Secretary NameSara O'Brien
NationalityBritish
StatusResigned
Appointed28 March 2006(2 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2008)
RoleEstate Agent
Correspondence AddressStoneville
Orange Street
Thaxted
Essex
CM6 2LQ
Secretary NameCharlotte Cowgill
NationalityBritish
StatusResigned
Appointed17 March 2008(4 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2010)
RoleHousewife
Correspondence Address30 Barnards Field
Thaxted
Essex
CM6 2LY
Director NameCatherine Bunton
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(4 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Skylines Village
Limeharbour
London
E14 9TS
Director NameJane Beanland
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2008(4 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSibleys Farm Bungalow Sibleys Lane
Thaxted
Dunmow
Essex
CM6 2NU
Director NameAmanda Jane Bullock
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(4 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurleys Finchingfield Rd
Great Sampford
Saffron Walden
Essex
CB10 2RL
Director NameMrs Tracy Carr
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2009(5 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 February 2013)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address1 The Maltings
Broxted
Dunmow
Essex
CM6 2EJ
Director NameMrs Louise Crockford
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2009(5 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 September 2010)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address9 Barnards Field
Thaxted
Essex
CM6 2LY
Director NameMrs Jacqueline Carey
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(6 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 July 2012)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House Church End
Lindsell
Dunmow
Essex
CM6 3QR
Secretary NameMrs Nina Collette Sutcliffe
StatusResigned
Appointed01 September 2010(6 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 July 2012)
RoleCompany Director
Correspondence Address12 Bellrope Meadow, Sampford Road
Thaxted
Dunmow
Essex
CM6 2FE
Director NameMrs Jenny Belcher
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2011(7 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 October 2016)
RoleHousewife
Country of ResidenceEngland
Correspondence Address3 Bellrope Meadow, Sampford Road
Thaxted
Dunmow
Essex
CM6 2FE
Director NameMrs Gail Elizabeth Cornick
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2012(8 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 September 2013)
RoleForensic Photographer/ Housewife
Country of ResidenceUnited Kingdom
Correspondence Address12 Bellrope Meadow, Sampford Road
Thaxted
Dunmow
Essex
CM6 2FE
Secretary NameMrs Claire Rooney
StatusResigned
Appointed04 July 2012(8 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 June 2015)
RoleCompany Director
Correspondence Address12 Bellrope Meadow, Sampford Road
Thaxted
Dunmow
Essex
CM6 2FE
Director NameMrs Natalia Braden
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(10 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 June 2018)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address3 Little Maypole Newbiggen Street
Thaxted
Dunmow
Essex
CM6 2EZ
Secretary NameMrs Natalia Mari Plant
StatusResigned
Appointed09 June 2015(11 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 22 March 2016)
RoleCompany Director
Correspondence AddressMidsummer House Weaverhead Lane
Thaxted
Dunmow
Essex
CM6 2PN
Director NameMrs Sadie Bassett
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(11 years, 7 months after company formation)
Appointment Duration2 years (resigned 05 September 2017)
RoleHouse Wife
Country of ResidenceEngland
Correspondence Address3 Little Maypole Newbiggen Street
Thaxted
Dunmow
Essex
CM6 2EZ
Secretary NameMrs Natalia Braden
StatusResigned
Appointed22 March 2016(12 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 June 2018)
RoleCompany Director
Correspondence Address3 Little Maypole Newbiggen Street
Thaxted
Essex
CM6 2EZ
Director NameMrs Louisa Ann Bowman-Dove
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(12 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 September 2017)
RoleAdministrative Assistant
Country of ResidenceEngland
Correspondence Address3 Little Maypole Newbiggen Street
Thaxted
Dunmow
Essex
CM6 2EZ
Secretary NameMiss Ellen Cng Gylen
StatusResigned
Appointed07 June 2018(14 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 April 2020)
RoleCompany Director
Correspondence Address40 Weaverhead Close
Thaxted
Dunmow
Essex
CM6 2PR
Secretary NameMr Darren Christopher Mallyon
StatusResigned
Appointed20 April 2020(16 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 25 March 2021)
RoleCompany Director
Correspondence AddressBolford Street Hall Bolford Street
Thaxted
Dunmow
CM6 2PY
Director NameMrs April Louise Denham
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2020(16 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 February 2024)
RoleMother
Country of ResidenceEngland
Correspondence AddressBolford Street Hall Bolford Street
Thaxted
Dunmow
CM6 2PY
Secretary NameMrs April Louise Denham
StatusResigned
Appointed25 March 2021(17 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 February 2024)
RoleCompany Director
Correspondence AddressBolford Street Hall Bolford Street
Thaxted
Dunmow
CM6 2PY

Contact

Websitewindmillpreschool.moonfruit.com
Telephone01371 831457
Telephone regionGreat Dunmow

Location

Registered AddressBolford Street Hall Bolford Street
Thaxted
Dunmow
CM6 2PY
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishThaxted
WardThaxted & the Eastons
Built Up AreaThaxted

Financials

Year2014
Net Worth£21,745
Cash£22,141
Current Liabilities£944

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

18 October 2023Appointment of Mrs Lisa Redgwell as a director on 18 October 2023 (2 pages)
29 April 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
1 March 2023Appointment of Ms Carly Amanda Sheehan as a director on 1 March 2023 (2 pages)
22 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
26 September 2022Appointment of Mr Joshua Blackburn as a director on 16 September 2022 (2 pages)
26 September 2022Termination of appointment of Susan Jane Morley as a director on 13 September 2022 (1 page)
26 September 2022Appointment of Mrs Kelly Woodhouse as a director on 25 September 2022 (2 pages)
6 April 2022Total exemption full accounts made up to 31 July 2021 (19 pages)
15 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
16 April 2021Total exemption full accounts made up to 31 July 2020 (20 pages)
7 April 2021Appointment of Mrs April Louise Denham as a secretary on 25 March 2021 (2 pages)
7 April 2021Termination of appointment of Darren Christopher Mallyon as a secretary on 25 March 2021 (1 page)
7 April 2021Termination of appointment of Darren Christopher Mallyon as a director on 25 March 2021 (1 page)
15 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
6 November 2020Appointment of Ms Lorna Anne Burkle as a director on 25 September 2020 (2 pages)
6 November 2020Director's details changed for Ms Lorna Anne Burkle on 6 November 2020 (2 pages)
29 July 2020Termination of appointment of Kathleen Shanks as a director on 22 July 2020 (1 page)
29 July 2020Termination of appointment of Emma Edwards as a director on 22 July 2020 (1 page)
29 July 2020Termination of appointment of Emma Handley as a director on 22 July 2020 (1 page)
29 July 2020Appointment of Mrs Anne-Marie Guney as a director on 23 July 2020 (2 pages)
15 July 2020Appointment of Mrs April Louise Denham as a director on 3 July 2020 (2 pages)
28 May 2020Appointment of Mrs Katharine Anne O'donnell as a director on 5 May 2020 (2 pages)
5 May 2020Appointment of Miss Natalie Schillaci as a director on 6 April 2020 (2 pages)
5 May 2020Termination of appointment of Veronika Vitu-Smith as a director on 5 May 2020 (1 page)
20 April 2020Appointment of Mr. Darren Christopher Mallyon as a secretary on 20 April 2020 (2 pages)
20 April 2020Registered office address changed from 40 Weaverhead Close Thaxted Dunmow Essex CM6 2PR United Kingdom to Bolford Street Hall Bolford Street Thaxted Dunmow CM6 2PY on 20 April 2020 (1 page)
20 April 2020Termination of appointment of Ellen Cng Gylen as a secretary on 20 April 2020 (1 page)
18 March 2020Total exemption full accounts made up to 31 July 2019 (19 pages)
9 March 2020Appointment of Mr. Darren Christopher Mallyon as a director on 9 March 2020 (2 pages)
9 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
9 August 2019Termination of appointment of Ellen Cng Gylen as a director on 9 August 2019 (1 page)
26 March 2019Total exemption full accounts made up to 31 July 2018 (18 pages)
19 March 2019Appointment of Mrs. Veronika Vitu-Smith as a director on 6 March 2019 (2 pages)
3 February 2019Termination of appointment of Veronika Vitu-Smith as a director on 21 January 2019 (1 page)
3 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
12 September 2018Termination of appointment of Karen Jane Blaney as a director on 20 July 2018 (1 page)
12 September 2018Appointment of Ms Emma Edwards as a director on 21 July 2018 (2 pages)
7 June 2018Termination of appointment of Natalia Braden as a director on 7 June 2018 (1 page)
7 June 2018Registered office address changed from 3 Little Maypole Newbiggen Street Thaxted Dunmow Essex CM6 2EZ England to 40 Weaverhead Close Thaxted Dunmow Essex CM6 2PR on 7 June 2018 (1 page)
7 June 2018Termination of appointment of Natalia Braden as a secretary on 7 June 2018 (1 page)
7 June 2018Appointment of Miss Ellen Cng Gylen as a secretary on 7 June 2018 (2 pages)
5 June 2018Termination of appointment of Charlotte Francina Gudmanz as a director on 5 June 2018 (1 page)
15 May 2018Termination of appointment of Sophie Oldhamstead as a director on 15 May 2018 (1 page)
15 May 2018Termination of appointment of Maria Durrant as a director on 15 May 2018 (1 page)
26 April 2018Total exemption full accounts made up to 31 July 2017 (19 pages)
19 March 2018Appointment of Mrs Sophie Oldhamstead as a director on 19 March 2018 (2 pages)
16 March 2018Director's details changed for Mrs Charlotte Francina Gudmanz on 13 March 2018 (2 pages)
16 March 2018Appointment of Mrs Susan Jane Morley as a director on 16 March 2018 (2 pages)
16 March 2018Termination of appointment of Veronika Vitu-Smith as a director on 16 March 2018 (1 page)
16 March 2018Termination of appointment of Cally Thorpe as a director on 16 March 2018 (1 page)
16 March 2018Termination of appointment of Kendall Pavely as a director on 16 March 2018 (1 page)
14 March 2018Appointment of Mrs Veronika Vitu-Smith as a director on 13 March 2018 (2 pages)
14 March 2018Director's details changed for Mrs Ellen Cng Gylen on 13 March 2018 (2 pages)
13 March 2018Appointment of Mrs Maria Durrant as a director on 13 March 2018 (2 pages)
13 March 2018Appointment of Mrs Ellen Cng Gylen as a director on 13 March 2018 (2 pages)
13 March 2018Appointment of Mrs Charlotte Francina Gudmanz as a director on 13 March 2018 (2 pages)
13 March 2018Appointment of Mrs Emma Handley as a director on 13 March 2018 (2 pages)
13 March 2018Termination of appointment of Lisa Temple as a director on 13 March 2018 (1 page)
13 March 2018Appointment of Mrs Kathleen Shanks as a director on 13 March 2018 (2 pages)
30 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
14 September 2017Termination of appointment of Sadie Bassett as a director on 5 September 2017 (1 page)
14 September 2017Termination of appointment of Louisa Ann Bowman-Dove as a director on 5 September 2017 (1 page)
14 September 2017Termination of appointment of Louisa Ann Bowman-Dove as a director on 5 September 2017 (1 page)
14 September 2017Termination of appointment of Claire Louise Lucking as a director on 5 September 2017 (1 page)
14 September 2017Termination of appointment of Sharon Gabrielle Lloyd as a director on 5 September 2017 (1 page)
14 September 2017Termination of appointment of Sharon Gabrielle Lloyd as a director on 5 September 2017 (1 page)
14 September 2017Termination of appointment of Claire Louise Lucking as a director on 5 September 2017 (1 page)
14 September 2017Termination of appointment of Sadie Bassett as a director on 5 September 2017 (1 page)
8 June 2017Termination of appointment of Gabriela Julia Ratcliffe as a director on 8 June 2017 (1 page)
8 June 2017Termination of appointment of Gabriela Julia Ratcliffe as a director on 8 June 2017 (1 page)
8 June 2017Appointment of Mrs Cally Thorpe as a director on 8 June 2017 (2 pages)
8 June 2017Appointment of Mrs Cally Thorpe as a director on 8 June 2017 (2 pages)
30 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
30 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
3 February 2017Confirmation statement made on 21 January 2017 with updates (4 pages)
3 February 2017Confirmation statement made on 21 January 2017 with updates (4 pages)
2 February 2017Termination of appointment of Julie Bolding as a director on 2 February 2017 (1 page)
2 February 2017Termination of appointment of Julie Bolding as a director on 2 February 2017 (1 page)
6 October 2016Termination of appointment of Jenny Belcher as a director on 6 October 2016 (1 page)
6 October 2016Termination of appointment of Ellen Cng Gylen as a director on 6 October 2016 (1 page)
6 October 2016Appointment of Mrs Veronika Vitu-Smith as a director on 6 October 2016 (2 pages)
6 October 2016Appointment of Mrs Veronika Vitu-Smith as a director on 6 October 2016 (2 pages)
6 October 2016Termination of appointment of Jenny Belcher as a director on 6 October 2016 (1 page)
6 October 2016Termination of appointment of Ellen Cng Gylen as a director on 6 October 2016 (1 page)
21 July 2016Appointment of Mrs Kendall Pavely as a director on 1 April 2016 (2 pages)
21 July 2016Appointment of Mrs Julie Bolding as a director on 1 April 2016 (2 pages)
21 July 2016Termination of appointment of Nicola Moran as a director on 1 December 2015 (1 page)
21 July 2016Appointment of Mrs Kendall Pavely as a director on 1 April 2016 (2 pages)
21 July 2016Termination of appointment of Ruth Elizabeth Tidball as a director on 15 July 2016 (1 page)
21 July 2016Director's details changed for Mrs Natalia Braden on 21 July 2016 (2 pages)
21 July 2016Secretary's details changed for Mrs Natalia Braden on 1 April 2016 (1 page)
21 July 2016Appointment of Mrs Julie Bolding as a director on 1 April 2016 (2 pages)
21 July 2016Termination of appointment of Ruth Elizabeth Tidball as a director on 15 July 2016 (1 page)
21 July 2016Secretary's details changed for Mrs Natalia Braden on 1 April 2016 (1 page)
21 July 2016Appointment of Mrs Karen Jane Blaney as a director on 1 April 2016 (2 pages)
21 July 2016Appointment of Mrs Karen Jane Blaney as a director on 1 April 2016 (2 pages)
21 July 2016Director's details changed for Mrs Natalia Braden on 21 July 2016 (2 pages)
21 July 2016Termination of appointment of Nicola Moran as a director on 1 December 2015 (1 page)
21 July 2016Appointment of Mrs Louisa Ann Bowman-Dove as a director on 1 April 2016 (2 pages)
21 July 2016Appointment of Mrs Louisa Ann Bowman-Dove as a director on 1 April 2016 (2 pages)
28 June 2016Termination of appointment of Natalia Mari Plant as a director on 22 March 2016 (1 page)
28 June 2016Registered office address changed from Midsummer House Weaverhead Lane Thaxted Dunmow Essex CM6 2PN England to 3 Little Maypole Newbiggen Street Thaxted Dunmow Essex CM6 2EZ on 28 June 2016 (1 page)
28 June 2016Appointment of Mrs Natalia Braden as a secretary on 22 March 2016 (2 pages)
28 June 2016Termination of appointment of Natalia Mari Plant as a director on 22 March 2016 (1 page)
28 June 2016Appointment of Mrs Natalia Braden as a secretary on 22 March 2016 (2 pages)
28 June 2016Registered office address changed from Midsummer House Weaverhead Lane Thaxted Dunmow Essex CM6 2PN England to 3 Little Maypole Newbiggen Street Thaxted Dunmow Essex CM6 2EZ on 28 June 2016 (1 page)
9 May 2016Termination of appointment of Natalia Mari Plant as a secretary on 22 March 2016 (1 page)
9 May 2016Termination of appointment of Natalia Mari Plant as a secretary on 22 March 2016 (1 page)
4 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
4 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
4 February 2016Annual return made up to 21 January 2016 no member list (7 pages)
4 February 2016Annual return made up to 21 January 2016 no member list (7 pages)
2 February 2016Appointment of Mrs Natalia Braden as a director on 1 April 2014 (2 pages)
2 February 2016Appointment of Mrs Natalia Braden as a director on 1 April 2014 (2 pages)
22 January 2016Appointment of Mrs Sadie Bassett as a director on 1 September 2015 (2 pages)
22 January 2016Appointment of Mrs Sadie Bassett as a director on 1 September 2015 (2 pages)
15 December 2015Termination of appointment of Tamsin Rebecca Whitesell as a director on 1 September 2015 (1 page)
15 December 2015Termination of appointment of Tamsin Rebecca Whitesell as a director on 1 September 2015 (1 page)
15 December 2015Termination of appointment of Sarah Evans as a director on 15 December 2015 (1 page)
15 December 2015Termination of appointment of Sarah Evans as a director on 15 December 2015 (1 page)
14 December 2015Director's details changed for Mrs Gabrielle Lloyd on 1 September 2015 (2 pages)
14 December 2015Appointment of Ms Claire Louise Lucking as a director on 1 September 2015 (2 pages)
14 December 2015Appointment of Mrs Gabrielle Lloyd as a director on 1 September 2015 (2 pages)
14 December 2015Director's details changed for Mrs Gabrielle Lloyd on 1 September 2015 (2 pages)
14 December 2015Appointment of Mrs Sarah Evans as a director on 1 September 2015 (2 pages)
14 December 2015Appointment of Mrs Gabrielle Lloyd as a director on 1 September 2015 (2 pages)
14 December 2015Appointment of Ms Claire Louise Lucking as a director on 1 September 2015 (2 pages)
14 December 2015Appointment of Mrs Sarah Evans as a director on 1 September 2015 (2 pages)
9 June 2015Registered office address changed from C/O 12 Bellrope Meadows 12 Bellrope Meadow, Sampford Road Thaxted Dunmow Essex CM6 2FE to Midsummer House Weaverhead Lane Thaxted Dunmow Essex CM6 2PN on 9 June 2015 (1 page)
9 June 2015Termination of appointment of Claire Rooney as a secretary on 9 June 2015 (1 page)
9 June 2015Appointment of Mrs Natalia Mari Plant as a secretary on 9 June 2015 (2 pages)
9 June 2015Termination of appointment of Claire Rooney as a secretary on 9 June 2015 (1 page)
9 June 2015Appointment of Mrs Natalia Mari Plant as a secretary on 9 June 2015 (2 pages)
9 June 2015Termination of appointment of Claire Rooney as a secretary on 9 June 2015 (1 page)
9 June 2015Registered office address changed from C/O 12 Bellrope Meadows 12 Bellrope Meadow, Sampford Road Thaxted Dunmow Essex CM6 2FE to Midsummer House Weaverhead Lane Thaxted Dunmow Essex CM6 2PN on 9 June 2015 (1 page)
9 June 2015Appointment of Mrs Natalia Mari Plant as a secretary on 9 June 2015 (2 pages)
9 June 2015Registered office address changed from C/O 12 Bellrope Meadows 12 Bellrope Meadow, Sampford Road Thaxted Dunmow Essex CM6 2FE to Midsummer House Weaverhead Lane Thaxted Dunmow Essex CM6 2PN on 9 June 2015 (1 page)
2 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
2 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
11 February 2015Termination of appointment of Joanna Charlotte Duncombe Legge as a director on 30 January 2015 (1 page)
11 February 2015Termination of appointment of Joanna Charlotte Duncombe Legge as a director on 30 January 2015 (1 page)
11 February 2015Annual return made up to 21 January 2015 no member list (5 pages)
11 February 2015Termination of appointment of Sharon Gabrielle Lloyd as a director on 30 January 2015 (1 page)
11 February 2015Annual return made up to 21 January 2015 no member list (5 pages)
11 February 2015Termination of appointment of Sharon Gabrielle Lloyd as a director on 30 January 2015 (1 page)
30 January 2015Appointment of Mrs Tamsin Rebecca Whitesell as a director on 30 January 2015 (2 pages)
30 January 2015Termination of appointment of Joanna Charlotte Duncombe Legge as a director on 30 January 2015 (1 page)
30 January 2015Termination of appointment of Sharon Gabrielle Lloyd as a director on 30 January 2015 (1 page)
30 January 2015Appointment of Mrs Lisa Temple as a director on 29 January 2015 (2 pages)
30 January 2015Termination of appointment of Joanna Charlotte Duncombe Legge as a director on 30 January 2015 (1 page)
30 January 2015Appointment of Mrs Natalia Mari Plant as a director on 29 January 2015 (2 pages)
30 January 2015Appointment of Mrs Tamsin Rebecca Whitesell as a director on 30 January 2015 (2 pages)
30 January 2015Termination of appointment of Sharon Gabrielle Lloyd as a director on 30 January 2015 (1 page)
30 January 2015Appointment of Miss Ellen Cng Gylen as a director on 29 January 2015 (2 pages)
30 January 2015Appointment of Mrs Lisa Temple as a director on 29 January 2015 (2 pages)
30 January 2015Appointment of Miss Ellen Cng Gylen as a director on 29 January 2015 (2 pages)
30 January 2015Appointment of Mrs Natalia Mari Plant as a director on 29 January 2015 (2 pages)
15 October 2014Termination of appointment of Sarah Naomi Halliday as a director on 15 October 2014 (1 page)
15 October 2014Termination of appointment of Sarah Naomi Halliday as a director on 15 October 2014 (1 page)
19 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 May 2014Appointment of Mrs Gabriela Julia Ratcliffe as a director (2 pages)
9 May 2014Appointment of Mrs Nicola Moran as a director (2 pages)
9 May 2014Termination of appointment of Fiona Lindsell as a director (1 page)
9 May 2014Appointment of Mrs Gabriela Julia Ratcliffe as a director (2 pages)
9 May 2014Appointment of Mrs Nicola Moran as a director (2 pages)
9 May 2014Termination of appointment of Fiona Lindsell as a director (1 page)
28 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
24 January 2014Annual return made up to 21 January 2014 no member list (5 pages)
24 January 2014Annual return made up to 21 January 2014 no member list (5 pages)
18 October 2013Termination of appointment of Jane Upton as a director (1 page)
18 October 2013Termination of appointment of Jane Upton as a director (1 page)
18 October 2013Termination of appointment of Jo Rivers as a director (1 page)
18 October 2013Termination of appointment of Jo Rivers as a director (1 page)
26 September 2013Termination of appointment of Bettina Haigh as a director (1 page)
26 September 2013Appointment of Mrs Sarah Naomi Halliday as a director (2 pages)
26 September 2013Termination of appointment of Bettina Haigh as a director (1 page)
26 September 2013Appointment of Mrs Sarah Naomi Halliday as a director (2 pages)
26 September 2013Termination of appointment of Gail Cornick as a director (1 page)
26 September 2013Termination of appointment of Gail Cornick as a director (1 page)
28 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
4 February 2013Termination of appointment of Tracy Carr as a director (1 page)
4 February 2013Appointment of Mrs Ruth Elizabeth Tidball as a director (2 pages)
4 February 2013Termination of appointment of Tracy Carr as a director (1 page)
4 February 2013Appointment of Mrs Ruth Elizabeth Tidball as a director (2 pages)
21 January 2013Annual return made up to 21 January 2013 no member list (8 pages)
21 January 2013Annual return made up to 21 January 2013 no member list (8 pages)
5 November 2012Appointment of Ms Fiona Lindsell as a director (2 pages)
5 November 2012Appointment of Ms Fiona Lindsell as a director (2 pages)
5 November 2012Appointment of Mrs Sharon Gabrielle Lloyd as a director (2 pages)
5 November 2012Appointment of Mrs Sharon Gabrielle Lloyd as a director (2 pages)
12 September 2012Appointment of Mrs Claire Rooney as a secretary (1 page)
12 September 2012Registered office address changed from Hanna's 16 Bolford Street Thaxted Dunmow Essex CM6 2PY United Kingdom on 12 September 2012 (1 page)
12 September 2012Termination of appointment of Nina Sutcliffe as a secretary (1 page)
12 September 2012Termination of appointment of Nina Sutcliffe as a secretary (1 page)
12 September 2012Appointment of Mrs Claire Rooney as a secretary (1 page)
12 September 2012Registered office address changed from Hanna's 16 Bolford Street Thaxted Dunmow Essex CM6 2PY United Kingdom on 12 September 2012 (1 page)
16 July 2012Appointment of Mrs Gail Elizabeth Cornick as a director (2 pages)
16 July 2012Termination of appointment of Sally Weet as a director (1 page)
16 July 2012Appointment of Mrs Joanna Charlotte Duncombe Legge as a director (2 pages)
16 July 2012Termination of appointment of Sally Weet as a director (1 page)
16 July 2012Appointment of Mrs Gail Elizabeth Cornick as a director (2 pages)
16 July 2012Appointment of Mrs Joanna Charlotte Duncombe Legge as a director (2 pages)
15 July 2012Appointment of Miss Jane Marie Upton as a director (2 pages)
15 July 2012Appointment of Miss Jane Marie Upton as a director (2 pages)
15 July 2012Termination of appointment of Sally Weet as a director (1 page)
15 July 2012Termination of appointment of Gaynor Gordon as a director (1 page)
15 July 2012Termination of appointment of Gaynor Gordon as a director (1 page)
15 July 2012Termination of appointment of Sarah Evans as a director (1 page)
15 July 2012Termination of appointment of Sally Weet as a director (1 page)
15 July 2012Termination of appointment of Sarah Evans as a director (1 page)
15 July 2012Termination of appointment of Catherine Bunton as a director (1 page)
15 July 2012Termination of appointment of Jacqueline Carey as a director (1 page)
15 July 2012Termination of appointment of Jacqueline Carey as a director (1 page)
15 July 2012Termination of appointment of Catherine Bunton as a director (1 page)
27 March 2012Total exemption small company accounts made up to 31 July 2011 (2 pages)
27 March 2012Total exemption small company accounts made up to 31 July 2011 (2 pages)
14 February 2012Director's details changed for Miss Bettina Jane Haigh on 14 February 2012 (2 pages)
14 February 2012Director's details changed for Miss Bettina Jane Haigh on 14 February 2012 (2 pages)
14 February 2012Annual return made up to 21 January 2012 no member list (10 pages)
14 February 2012Annual return made up to 21 January 2012 no member list (10 pages)
22 September 2011Director's details changed for Miss Bettina Jane Haigh on 14 September 2011 (2 pages)
22 September 2011Director's details changed for Miss Bettina Jane Haigh on 14 September 2011 (2 pages)
21 September 2011Termination of appointment of Sally Feather Levey as a director (1 page)
21 September 2011Termination of appointment of Sally Feather Levey as a director (1 page)
21 September 2011Director's details changed for Miss Bettina Jane Haigh on 14 September 2011 (2 pages)
21 September 2011Termination of appointment of Lisa Stagg as a director (1 page)
21 September 2011Director's details changed for Miss Bettina Jane Haigh on 14 September 2011 (2 pages)
21 September 2011Appointment of Miss Bettina Jane Haigh as a director (2 pages)
21 September 2011Termination of appointment of Lisa Stagg as a director (1 page)
21 September 2011Director's details changed for Miss Bettina Jane Haigh on 14 September 2011 (2 pages)
21 September 2011Director's details changed for Miss Bettina Jane Haigh on 14 September 2011 (2 pages)
21 September 2011Appointment of Miss Bettina Jane Haigh as a director (2 pages)
6 September 2011Appointment of Mrs Jenny Belcher as a director (2 pages)
6 September 2011Termination of appointment of Ghislaine Marks as a director (1 page)
6 September 2011Termination of appointment of Amanda Bullock as a director (1 page)
6 September 2011Appointment of Mrs Jenny Belcher as a director (2 pages)
6 September 2011Appointment of Mrs Sally Weet as a director (2 pages)
6 September 2011Termination of appointment of Ghislaine Marks as a director (1 page)
6 September 2011Appointment of Mrs Sally Weet as a director (2 pages)
6 September 2011Termination of appointment of Amanda Bullock as a director (1 page)
25 March 2011Total exemption small company accounts made up to 31 July 2010 (2 pages)
25 March 2011Total exemption small company accounts made up to 31 July 2010 (2 pages)
23 January 2011Director's details changed for Mrs Jo Rivers on 1 September 2010 (2 pages)
23 January 2011Annual return made up to 21 January 2011 no member list (11 pages)
23 January 2011Director's details changed for Mrs Jo Rivers on 1 September 2010 (2 pages)
23 January 2011Director's details changed for Mrs Jo Rivers on 1 September 2010 (2 pages)
23 January 2011Annual return made up to 21 January 2011 no member list (11 pages)
20 January 2011Director's details changed for Mrs Sally Anne Feather Levey on 20 January 2011 (2 pages)
20 January 2011Director's details changed for Ms Ghislaine Liddiard Marks on 20 January 2011 (2 pages)
20 January 2011Director's details changed for Mrs Gaynor Gordon on 20 January 2011 (2 pages)
20 January 2011Director's details changed for Ms Ghislaine Liddiard Marks on 20 January 2011 (2 pages)
20 January 2011Director's details changed for Mrs Sally Anne Feather Levey on 20 January 2011 (2 pages)
20 January 2011Director's details changed for Mrs Gaynor Gordon on 20 January 2011 (2 pages)
20 January 2011Appointment of Mrs Sarah Evans as a director (2 pages)
20 January 2011Appointment of Mrs Sarah Evans as a director (2 pages)
20 January 2011Director's details changed for Mrs Jacqueline Carey on 20 January 2011 (2 pages)
20 January 2011Director's details changed for Mrs Jacqueline Carey on 20 January 2011 (2 pages)
20 January 2011Director's details changed for Ms Ghislaine Liddiard Marks on 20 January 2011 (2 pages)
20 January 2011Director's details changed for Mrs Jacqueline Carey on 20 January 2011 (2 pages)
20 January 2011Director's details changed for Mrs Jacqueline Carey on 20 January 2011 (2 pages)
20 January 2011Director's details changed for Ms Ghislaine Liddiard Marks on 20 January 2011 (2 pages)
20 January 2011Director's details changed for Mrs Jacqueline Carey on 20 January 2011 (2 pages)
20 January 2011Director's details changed for Mrs Jacqueline Carey on 20 January 2011 (2 pages)
16 December 2010Appointment of Mrs Jacqueline Carey as a director (2 pages)
16 December 2010Appointment of Mrs Jacqueline Carey as a director (2 pages)
16 December 2010Registered office address changed from 30 Barnards Field Thaxted Essex CM6 2LY on 16 December 2010 (1 page)
16 December 2010Registered office address changed from 30 Barnards Field Thaxted Essex CM6 2LY on 16 December 2010 (1 page)
15 December 2010Appointment of Mrs Gaynor Gordon as a director (2 pages)
15 December 2010Appointment of Mrs Nina Collette Sutcliffe as a secretary (1 page)
15 December 2010Appointment of Mrs Sally Anne Feather Levey as a director (2 pages)
15 December 2010Appointment of Mrs Nina Collette Sutcliffe as a secretary (1 page)
15 December 2010Appointment of Ms Ghislaine Liddiard Marks as a director (2 pages)
15 December 2010Appointment of Mrs Sally Anne Feather Levey as a director (2 pages)
15 December 2010Appointment of Mrs Gaynor Gordon as a director (2 pages)
15 December 2010Appointment of Ms Ghislaine Liddiard Marks as a director (2 pages)
25 October 2010Termination of appointment of Hayley Longaretti as a director (1 page)
25 October 2010Termination of appointment of Lois Frost as a director (1 page)
25 October 2010Termination of appointment of Hilary Power as a director (1 page)
25 October 2010Termination of appointment of Jane Beanland as a director (1 page)
25 October 2010Termination of appointment of Lois Frost as a director (1 page)
25 October 2010Termination of appointment of Louise Crockford as a director (1 page)
25 October 2010Termination of appointment of Charlotte Cowgill as a secretary (1 page)
25 October 2010Termination of appointment of Charlotte Cowgill as a secretary (1 page)
25 October 2010Termination of appointment of Trudi Newton as a director (1 page)
25 October 2010Termination of appointment of Louise Crockford as a director (1 page)
25 October 2010Termination of appointment of Trudi Newton as a director (1 page)
25 October 2010Termination of appointment of Hilary Power as a director (1 page)
25 October 2010Termination of appointment of Hayley Longaretti as a director (1 page)
25 October 2010Termination of appointment of Jane Beanland as a director (1 page)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (2 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (2 pages)
15 February 2010Annual return made up to 21 January 2010 no member list (8 pages)
15 February 2010Annual return made up to 21 January 2010 no member list (8 pages)
14 February 2010Director's details changed for Mrs Jo Rivers on 21 January 2010 (2 pages)
14 February 2010Termination of appointment of Lois Frost as a director (1 page)
14 February 2010Director's details changed for Jane Beanland on 21 January 2010 (2 pages)
14 February 2010Director's details changed for Mrs Louise Crockford on 21 January 2010 (2 pages)
14 February 2010Appointment of Miss Lois Frost as a director (1 page)
14 February 2010Director's details changed for Mrs Tracy Carr on 21 January 2010 (2 pages)
14 February 2010Director's details changed for Trudi Anne Newton on 21 January 2010 (2 pages)
14 February 2010Director's details changed for Trudi Anne Newton on 21 January 2010 (2 pages)
14 February 2010Director's details changed for Miss Lois Frost on 21 January 2010 (2 pages)
14 February 2010Termination of appointment of The Windmill Pre-School as a director (1 page)
14 February 2010Director's details changed for Mrs Jo Rivers on 21 January 2010 (2 pages)
14 February 2010Director's details changed for Collette Ruth Hobson on 21 January 2010 (2 pages)
14 February 2010Termination of appointment of Lois Frost as a director (1 page)
14 February 2010Director's details changed for Mrs Louise Crockford on 21 January 2010 (2 pages)
14 February 2010Director's details changed for Collette Ruth Hobson on 21 January 2010 (2 pages)
14 February 2010Director's details changed for Jane Beanland on 21 January 2010 (2 pages)
14 February 2010Appointment of Miss Lois Frost as a director (1 page)
14 February 2010Termination of appointment of The Windmill Pre-School as a director (1 page)
14 February 2010Director's details changed for Mrs Tracy Carr on 21 January 2010 (2 pages)
14 February 2010Director's details changed for Miss Lois Frost on 21 January 2010 (2 pages)
14 February 2010Director's details changed for Mrs Lisa Stagg on 21 January 2010 (2 pages)
14 February 2010Director's details changed for Mrs Lisa Stagg on 21 January 2010 (2 pages)
14 February 2010Director's details changed for Hayley Louise Longaretti on 21 January 2010 (2 pages)
14 February 2010Director's details changed for Hayley Louise Longaretti on 21 January 2010 (2 pages)
9 February 2010Director's details changed for Ms Hilary Donlon on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Ms Hilary Donlon on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Ms Hilary Donlon on 8 February 2010 (2 pages)
8 February 2010Termination of appointment of The Windmill Pre-School as a director (1 page)
8 February 2010Appointment of Mrs Tracy Carr as a director (1 page)
8 February 2010Appointment of Mrs Tracy Carr as a director (1 page)
8 February 2010Appointment of Miss Lois Frost as a director (1 page)
8 February 2010Appointment of Miss Lois Frost as a director (1 page)
8 February 2010Termination of appointment of The Windmill Pre-School as a director (1 page)
7 February 2010Appointment of Mrs Louise Crockford as a director (1 page)
7 February 2010Appointment of Mrs Louise Crockford as a director (1 page)
7 February 2010Appointment of Mrs Jo Rivers as a director (1 page)
7 February 2010Appointment of Mrs Jo Rivers as a director (1 page)
4 February 2010Appointment of The Windmill Pre-School as a director (1 page)
4 February 2010Director's details changed for Amanda Jane Bullock on 12 December 2009 (2 pages)
4 February 2010Appointment of The Windmill Pre-School as a director (1 page)
4 February 2010Termination of appointment of Collette Hobson as a director (1 page)
4 February 2010Appointment of Mrs Lisa Stagg as a director (1 page)
4 February 2010Appointment of Ms Hilary Donlon as a director (1 page)
4 February 2010Director's details changed for Amanda Jane Bullock on 12 December 2009 (2 pages)
4 February 2010Appointment of Mrs Lisa Stagg as a director (1 page)
4 February 2010Appointment of Ms Hilary Donlon as a director (1 page)
4 February 2010Termination of appointment of Collette Hobson as a director (1 page)
26 September 2009Appointment terminated director peta gilbert (1 page)
26 September 2009Appointment terminated director katherine siddle (1 page)
26 September 2009Appointment terminated director katherine siddle (1 page)
26 September 2009Appointment terminated director sarah wilson (1 page)
26 September 2009Appointment terminated director peta gilbert (1 page)
26 September 2009Appointment terminated director sarah wilson (1 page)
24 March 2009Total exemption small company accounts made up to 31 July 2008 (2 pages)
24 March 2009Total exemption small company accounts made up to 31 July 2008 (2 pages)
10 February 2009Registered office changed on 10/02/2009 from 30 barnards field thaxted essex CM6 2LY united kingdom (1 page)
10 February 2009Appointment terminated director catherine woosey (1 page)
10 February 2009Annual return made up to 21/01/09 (5 pages)
10 February 2009Registered office changed on 10/02/2009 from 30 barnards field thaxted dunmow essex CM6 2LY (1 page)
10 February 2009Registered office changed on 10/02/2009 from stoneville, orange street thaxted dunmow essex CM6 2LQ (1 page)
10 February 2009Registered office changed on 10/02/2009 from 30 barnards field thaxted essex CM6 2LY united kingdom (1 page)
10 February 2009Registered office changed on 10/02/2009 from stoneville, orange street thaxted dunmow essex CM6 2LQ (1 page)
10 February 2009Registered office changed on 10/02/2009 from 30 barnards field thaxted dunmow essex CM6 2LY (1 page)
10 February 2009Annual return made up to 21/01/09 (5 pages)
10 February 2009Appointment terminated director catherine woosey (1 page)
15 January 2009Director appointed amanda jane bullock (2 pages)
15 January 2009Director appointed amanda jane bullock (2 pages)
22 December 2008Director appointed jane beanland (2 pages)
22 December 2008Director appointed jane beanland (2 pages)
6 November 2008Appointment terminated secretary sara o'brien (1 page)
6 November 2008Appointment terminated secretary sara o'brien (1 page)
16 October 2008Director appointed catherine mary bunton (2 pages)
16 October 2008Appointment terminated director christine thompson (1 page)
16 October 2008Director appointed catherine mary bunton (2 pages)
16 October 2008Appointment terminated director christine thompson (1 page)
15 September 2008Director appointed sarah evelyn jane wilson (2 pages)
15 September 2008Director appointed sarah evelyn jane wilson (2 pages)
14 July 2008Secretary appointed charlotte cowgill (2 pages)
14 July 2008Secretary appointed charlotte cowgill (2 pages)
26 March 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
26 March 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008New director appointed (1 page)
19 February 2008Annual return made up to 21/01/08 (3 pages)
19 February 2008Annual return made up to 21/01/08 (3 pages)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008New director appointed (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
17 August 2007New director appointed (2 pages)
17 August 2007New director appointed (2 pages)
29 May 2007New director appointed (2 pages)
29 May 2007New director appointed (2 pages)
1 April 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
1 April 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
5 February 2007Annual return made up to 21/01/07 (2 pages)
5 February 2007Annual return made up to 21/01/07 (2 pages)
5 February 2007Registered office changed on 05/02/07 from: 26 weaverhead close thaxted essex CM6 2PP (1 page)
5 February 2007Registered office changed on 05/02/07 from: 26 weaverhead close thaxted essex CM6 2PP (1 page)
18 September 2006New director appointed (1 page)
18 September 2006New director appointed (1 page)
22 August 2006New secretary appointed (2 pages)
22 August 2006New secretary appointed (2 pages)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Secretary resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Secretary resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
6 April 2006Total exemption small company accounts made up to 31 July 2005 (2 pages)
6 April 2006Total exemption small company accounts made up to 31 July 2005 (2 pages)
30 January 2006Director resigned (1 page)
30 January 2006Director's particulars changed (1 page)
30 January 2006Director's particulars changed (1 page)
30 January 2006Director's particulars changed (1 page)
30 January 2006Director's particulars changed (1 page)
30 January 2006Annual return made up to 21/01/06 (3 pages)
30 January 2006Annual return made up to 21/01/06 (3 pages)
30 January 2006Director resigned (1 page)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
16 September 2005New secretary appointed (1 page)
16 September 2005New secretary appointed (1 page)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005Registered office changed on 18/08/05 from: 14 clare court thaxted dunmow essex CM6 2RN (1 page)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
18 August 2005Secretary resigned (1 page)
18 August 2005Registered office changed on 18/08/05 from: 14 clare court thaxted dunmow essex CM6 2RN (1 page)
18 August 2005Secretary resigned (1 page)
21 July 2005New director appointed (2 pages)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005New director appointed (2 pages)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
23 May 2005Accounts made up to 31 July 2004 (2 pages)
23 May 2005Accounts made up to 31 July 2004 (2 pages)
17 February 2005Annual return made up to 21/01/05 (7 pages)
17 February 2005Annual return made up to 21/01/05 (7 pages)
22 December 2004Accounting reference date shortened from 31/01/05 to 31/07/04 (1 page)
22 December 2004Accounting reference date shortened from 31/01/05 to 31/07/04 (1 page)
13 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
1 September 2004Director resigned (1 page)
1 September 2004Secretary resigned;director resigned (1 page)
1 September 2004Director resigned (1 page)
1 September 2004New director appointed (2 pages)
1 September 2004New secretary appointed;new director appointed (2 pages)
1 September 2004New director appointed (2 pages)
1 September 2004Registered office changed on 01/09/04 from: manor house great sampford essex CB10 2RL (1 page)
1 September 2004Director resigned (1 page)
1 September 2004Secretary resigned;director resigned (1 page)
1 September 2004New director appointed (2 pages)
1 September 2004Director resigned (1 page)
1 September 2004Registered office changed on 01/09/04 from: manor house great sampford essex CB10 2RL (1 page)
1 September 2004Director resigned (1 page)
1 September 2004Director resigned (1 page)
1 September 2004Director resigned (1 page)
1 September 2004New secretary appointed;new director appointed (2 pages)
1 September 2004Director resigned (1 page)
1 September 2004New director appointed (2 pages)
21 January 2004Incorporation (34 pages)
21 January 2004Incorporation (34 pages)