- Company Overview for COUNTY NANNIES LIMITED (03787773)
- Filing history for COUNTY NANNIES LIMITED (03787773)
- People for COUNTY NANNIES LIMITED (03787773)
- More for COUNTY NANNIES LIMITED (03787773)
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) |
---|---|---|---|
25 Jan 2004 | 288b | Secretary resigned | |
25 Jan 2004 | 287 | Registered office changed on 25/01/04 from: tamburlaine court 4 marlowe avenue canterbury kent CT1 2QN | |
11 Nov 2003 | AA | Total exemption small company accounts made up to 31 March 2003 | |
20 Jun 2003 | 363s |
Return made up to 11/06/03; full list of members
|
|
12 Jun 2003 | 88(2)R | Ad 02/06/03--------- £ si 2@1=2 £ ic 2/4 | |
01 Jun 2003 | 287 | Registered office changed on 01/06/03 from: cherry gardens nouds lane, lynsted sittingbourne kent ME9 0ES | |
10 Aug 2002 | AA | Total exemption small company accounts made up to 31 March 2002 | |
26 Jul 2002 | 363s | Return made up to 11/06/02; full list of members | |
18 Jun 2001 | 363s | Return made up to 11/06/01; full list of members | |
24 May 2001 | AA | Accounts for a dormant company made up to 31 March 2001 | |
24 May 2001 | 225 | Accounting reference date shortened from 30/06/01 to 31/03/01 | |
29 Nov 2000 | AA | Accounts for a dormant company made up to 30 June 2000 | |
03 Jul 2000 | 363s | Return made up to 11/06/00; full list of members | |
15 Jul 1999 | MEM/ARTS | Memorandum and Articles of Association | |
13 Jul 1999 | 288b | Director resigned | |
13 Jul 1999 | 288b | Secretary resigned | |
13 Jul 1999 | 288a | New secretary appointed | |
13 Jul 1999 | 288a | New director appointed | |
28 Jun 1999 | CERTNM | Company name changed speed 7743 LIMITED\certificate issued on 29/06/99 | |
25 Jun 1999 | 287 | Registered office changed on 25/06/99 from: 6-8 underwood street london N1 7JQ | |
11 Jun 1999 | NEWINC | Incorporation |