- Company Overview for CHILD FIRST LIMITED (04018123)
- Filing history for CHILD FIRST LIMITED (04018123)
- People for CHILD FIRST LIMITED (04018123)
- Charges for CHILD FIRST LIMITED (04018123)
- More for CHILD FIRST LIMITED (04018123)
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) |
---|---|---|---|
21 Jan 2025 | AA | Total exemption full accounts made up to 30 June 2024 | |
17 Jul 2024 | MR01 | Registration of charge 040181230012, created on 17 July 2024 | |
04 Jul 2024 | CS01 | Confirmation statement made on 20 June 2024 with updates | |
08 Dec 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
21 Jun 2023 | CS01 | Confirmation statement made on 20 June 2023 with no updates | |
30 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
30 Nov 2022 | PSC04 | Change of details for Miss Aimee Jane Ryan as a person with significant control on 25 November 2022 | |
30 Nov 2022 | PSC04 | Change of details for Mr Terry Goble as a person with significant control on 25 November 2022 | |
30 Nov 2022 | CH01 | Director's details changed for Miss Aimee Jane Ryan on 25 November 2022 | |
30 Nov 2022 | CH01 | Director's details changed for Mr Terry Goble on 25 November 2022 | |
23 Jun 2022 | CS01 | Confirmation statement made on 20 June 2022 with no updates | |
14 Apr 2022 | MR01 | Registration of charge 040181230011, created on 13 April 2022 | |
25 Nov 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
19 Aug 2021 | CH04 | Secretary's details changed for Hills & Peeks Secretaries Limited on 16 August 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 20 June 2021 with no updates | |
13 May 2021 | MR01 | Registration of charge 040181230010, created on 12 May 2021 | |
31 Mar 2021 | PSC04 | Change of details for Miss Aimee Jane Ryan as a person with significant control on 31 March 2021 | |
31 Mar 2021 | CH01 | Director's details changed for Miss Aimee Jane Ryan on 31 March 2021 | |
31 Mar 2021 | CH01 | Director's details changed for Mr Gordon Kelly on 31 March 2021 | |
31 Mar 2021 | PSC04 | Change of details for Mr Gordon Kelly as a person with significant control on 31 March 2021 | |
31 Mar 2021 | PSC04 | Change of details for Mr Terry Goble as a person with significant control on 31 March 2021 | |
31 Mar 2021 | CH01 | Director's details changed for Mr Terry Goble on 31 March 2021 | |
31 Mar 2021 | AD01 | Registered office address changed from 40 Oxford Road Worthing West Sussex BN11 1UT to 62 the Street Rustington West Sussex BN16 3NR on 31 March 2021 | |
12 Dec 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 20 June 2020 with no updates |