Advanced company searchLink opens in new window

KEDLESTON (WOOD GROVE CHILDCARE) LIMITED

Company number 00966484

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Sep 2018 AA Accounts for a small company made up to 31 December 2017
11 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jun 2018 MR01 Registration of charge 009664840008, created on 31 May 2018
06 Jun 2018 MR04 Satisfaction of charge 6 in full
06 Jun 2018 MR04 Satisfaction of charge 7 in full
10 May 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
02 Jan 2018 AD01 Registered office address changed from Suites 3 & 4 Stockley Park Business Centre the Arena Stockley Park UB11 1AA England to Office Suite 1 Ansell Gardens Holloway Lane Harmondsworth West Drayton UB7 0AE on 2 January 2018
08 Sep 2017 AA Full accounts made up to 31 December 2016
21 Aug 2017 AD01 Registered office address changed from Suites 3 & 4 Stockley Park Business Centre the Arena Stockley Park UB11 1AA England to Suites 3 & 4 Stockley Park Business Centre the Arena Stockley Park UB11 1AA on 21 August 2017
21 Aug 2017 AD01 Registered office address changed from C/O Kedleston Group Limited Office Suite No. 1 Ansell Gardens, Holloway Lane Harmondsworth West Drayton UB7 0AE England to Suites 3 & 4 Stockley Park Business Centre the Arena Stockley Park UB11 1AA on 21 August 2017
02 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
11 Oct 2016 AA Full accounts made up to 31 December 2015
28 Sep 2016 AD01 Registered office address changed from Suite 3 Holmere Hall Dykes Lane Yealand Conyers Carnforth Lancashire LA5 9SN to C/O Kedleston Group Limited Office Suite No. 1 Ansell Gardens, Holloway Lane Harmondsworth West Drayton UB7 0AE on 28 September 2016
23 Jun 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
25 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-22
29 Jul 2015 AA Full accounts made up to 31 December 2014
06 Jul 2015 AA Full accounts made up to 31 December 2013
26 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 May 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
29 Sep 2014 AA01 Previous accounting period shortened from 31 December 2013 to 30 December 2013
02 Jun 2014 AD01 Registered office address changed from Fourth Floor 43-45 Dorset Street London W1U 7NA on 2 June 2014
02 May 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
02 May 2014 AP01 Appointment of Mr Anthony Robert Hurran as a director
02 May 2014 TM01 Termination of appointment of Anthony Hurran as a director
24 Jun 2013 AA Accounts made up to 31 December 2012