- Company Overview for CHILDBASE PARTNERSHIP LIMITED (02418535)
- Filing history for CHILDBASE PARTNERSHIP LIMITED (02418535)
- People for CHILDBASE PARTNERSHIP LIMITED (02418535)
- Charges for CHILDBASE PARTNERSHIP LIMITED (02418535)
- More for CHILDBASE PARTNERSHIP LIMITED (02418535)
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) |
---|---|---|---|
14 Jan 2019 | SH19 |
Statement of capital on 14 January 2019
|
|
18 Dec 2018 | SH20 | Statement by Directors | |
18 Dec 2018 | CAP-SS | Solvency Statement dated 01/12/18 | |
18 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2018 | AP01 | Appointment of Ms Kate Broadhurst as a director on 15 February 2018 | |
16 Jul 2018 | AA | Full accounts made up to 31 October 2017 | |
23 Feb 2018 | CS01 | Confirmation statement made on 10 February 2018 with updates | |
23 Feb 2018 | AP01 |
Appointment of Mr Paul Simon Thompson as a director
|
|
21 Feb 2018 | AP01 | Appointment of Mr Paul Simon Thompson as a director on 15 February 2018 | |
21 Dec 2017 | TM01 | Termination of appointment of Lynda Christine Gostelow as a director on 4 December 2017 | |
20 Oct 2017 | TM01 | Termination of appointment of Geoffrey Ian Hiskett as a director on 20 September 2017 | |
03 Jul 2017 | PSC02 | Notification of Childbase Employee Ownership Trustee Limited as a person with significant control on 26 May 2017 | |
03 Jul 2017 | PSC09 | Withdrawal of a person with significant control statement on 3 July 2017 | |
24 May 2017 | AP01 | Appointment of Mrs Sarah Louise Hill as a director on 28 February 2017 | |
29 Apr 2017 | SH10 | Particulars of variation of rights attached to shares | |
29 Apr 2017 | SH08 | Change of share class name or designation | |
27 Apr 2017 | TM01 | Termination of appointment of Frederick Alexander William Bowden as a director on 28 February 2017 | |
27 Apr 2017 | TM01 | Termination of appointment of Neil Leitch as a director on 28 February 2017 | |
03 Apr 2017 | MA | Memorandum and Articles of Association | |
24 Mar 2017 | AA | Full accounts made up to 31 October 2016 | |
14 Mar 2017 | MR01 | Registration of charge 024185350041, created on 10 March 2017 | |
09 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
09 Feb 2017 | SH10 | Particulars of variation of rights attached to shares | |
09 Feb 2017 | SH08 | Change of share class name or designation |