- Company Overview for CLIFTON-UPON-TEME NURSERY LIMITED (04013169)
- Filing history for CLIFTON-UPON-TEME NURSERY LIMITED (04013169)
- People for CLIFTON-UPON-TEME NURSERY LIMITED (04013169)
- More for CLIFTON-UPON-TEME NURSERY LIMITED (04013169)
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) |
---|---|---|---|
13 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with no updates | |
06 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
05 Apr 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
10 Mar 2017 | TM01 | Termination of appointment of Wendy Elizabeth Gibson as a director on 11 January 2017 | |
29 Sep 2016 | AP01 | Appointment of Mrs Valerie Ann Pardy as a director on 26 September 2016 | |
15 Jun 2016 | AR01 | Annual return made up to 12 June 2016 no member list | |
02 May 2016 | CH01 | Director's details changed for Mrs Jacquelin Karen Rowe on 8 April 2016 | |
28 Apr 2016 | AP01 | Appointment of Mrs Jacquelin Karen Rowe as a director on 8 April 2016 | |
28 Apr 2016 | AP01 | Appointment of Mrs Sarah Elizabeth Stevens as a director on 27 April 2016 | |
04 Apr 2016 | AA | Total exemption full accounts made up to 30 June 2015 | |
29 Mar 2016 | AP01 | Appointment of Mrs Susan Softly as a director on 23 March 2016 | |
15 Feb 2016 | TM01 | Termination of appointment of Clare Gibbs as a director on 15 February 2016 | |
04 Jan 2016 | CH01 | Director's details changed for Ms Clare Telford on 1 September 2014 | |
19 Nov 2015 | AD01 | Registered office address changed from The Village Clifton upon Teme Worcester Worcestershire WR6 6DH to Clifton Early Years Centre Pound Lane Clifton-on-Teme Worcester WR6 6DE on 19 November 2015 | |
14 Jul 2015 | TM01 | Termination of appointment of Cathryn Throup as a director on 30 June 2015 | |
14 Jul 2015 | TM01 | Termination of appointment of Christopher Leonard Hurley as a director on 22 June 2015 | |
14 Jul 2015 | TM01 | Termination of appointment of Adam James Marriott as a director on 23 June 2015 | |
12 Jun 2015 | AR01 | Annual return made up to 12 June 2015 no member list | |
10 Apr 2015 | AA | Total exemption full accounts made up to 30 June 2014 | |
13 Mar 2015 | AP01 | Appointment of Mrs Wendy Elizabeth Gibson as a director on 11 February 2015 | |
26 Feb 2015 | AP01 | Appointment of Mrs Serena Spring as a director on 11 February 2015 | |
27 Jan 2015 | CH01 | Director's details changed for Mrs Clare Gibbs on 20 August 2014 | |
09 Dec 2014 | TM01 | Termination of appointment of Zoe Elizabeth Barnett as a director on 26 November 2014 | |
15 Oct 2014 | AP01 | Appointment of Mr Christopher Leonard Hurley as a director on 1 September 2014 |