- 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) |
---|---|---|---|
26 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 | |
26 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 | |
26 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 | |
28 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 37 | |
28 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 38 | |
25 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 36 | |
24 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 26 | |
24 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 27 | |
24 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 29 | |
24 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 30 | |
24 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 28 | |
24 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 32 | |
24 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 31 | |
24 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 33 | |
24 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 34 | |
24 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 35 | |
04 Mar 2010 | AR01 | Annual return made up to 10 February 2010 with full list of shareholders | |
04 Mar 2010 | CH01 | Director's details changed for Ruth Pimontel on 1 October 2009 | |
04 Mar 2010 | CH03 | Secretary's details changed for Michael Anthony Norcott Thompson on 1 October 2009 | |
04 Mar 2010 | CH01 | Director's details changed for John Farrant on 1 October 2009 | |
04 Mar 2010 | CH01 | Director's details changed for Mrs Lynda Christine Gostelow on 1 October 2009 | |
11 Feb 2010 | AA | Full accounts made up to 31 October 2009 | |
08 Dec 2009 | CH01 | Director's details changed for Mrs Lynda Christine Gostelow on 26 November 2009 | |
08 Dec 2009 | CH01 | Director's details changed for John Farrant on 26 November 2009 | |
08 Dec 2009 | CH01 | Director's details changed for Sir Francis Roger Hurn on 26 November 2009 |