Advanced company searchLink opens in new window

CHILDBASE PARTNERSHIP LIMITED

Company number 02418535

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)
20 Feb 2012 AP01 Appointment of Mr Frederick Alexander William Bowden as a director
15 Feb 2012 MEM/ARTS Memorandum and Articles of Association
15 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Aug 2011 AP01 Appointment of Mr Geoffrey Ian Hiskett as a director
18 Apr 2011 SH01 Statement of capital following an allotment of shares on 17 March 2011
  • GBP 390,967.900
  • ANNOTATION A replacement SH01 was registered on 26/07/2011
21 Mar 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
16 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Feb 2011 AA Full accounts made up to 31 October 2010
11 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 40
04 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 39
16 Sep 2010 TM01 Termination of appointment of Angela Bramham as a director
24 Jun 2010 SH06 Cancellation of shares. Statement of capital on 24 June 2010
  • GBP 365,967.90
24 Jun 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Re application of article 6.1 16/06/2010
  • RES09 ‐ Resolution of authority to purchase a number of shares
24 Jun 2010 SH03 Purchase of own shares.
03 Jun 2010 TM01 Termination of appointment of Ruth Pimentel as a director
03 Jun 2010 AP01 Appointment of a director
02 Jun 2010 AP01 Appointment of Mrs Helen Bass as a director
26 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
26 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
26 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
26 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
26 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
26 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
26 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
26 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17