- Company Overview for BUNNY RUN CHILDCARE LIMITED (04354027)
- Filing history for BUNNY RUN CHILDCARE LIMITED (04354027)
- People for BUNNY RUN CHILDCARE LIMITED (04354027)
- Charges for BUNNY RUN CHILDCARE LIMITED (04354027)
- More for BUNNY RUN CHILDCARE LIMITED (04354027)
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) |
---|---|---|---|
09 Jan 2018 | AD01 | Registered office address changed from 146 Tonbridge Road Hildenborough Tonbridge Kent TN11 9HW England to 2 Exeter House Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4FE on 9 January 2018 | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
15 Jun 2017 | MR01 | Registration of charge 043540270002, created on 13 June 2017 | |
03 Feb 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
23 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Apr 2016 | AD01 | Registered office address changed from 140 Blundell Road Luton Bedfordshire LU3 1SP to 146 Tonbridge Road Hildenborough Tonbridge Kent TN11 9HW on 27 April 2016 | |
27 Apr 2016 | AP01 | Appointment of Mr Dominic Alan Gill as a director on 26 April 2016 | |
27 Apr 2016 | TM01 | Termination of appointment of Susan Oates as a director on 26 April 2016 | |
27 Apr 2016 | TM01 | Termination of appointment of Martin Paul Oates as a director on 26 April 2016 | |
27 Apr 2016 | TM01 | Termination of appointment of Arthur Eric Oates as a director on 26 April 2016 | |
27 Apr 2016 | TM02 | Termination of appointment of Susan Oates as a secretary on 26 April 2016 | |
26 Mar 2016 | MR04 | Satisfaction of charge 1 in full | |
27 Jan 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
01 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Nov 2015 | CH03 | Secretary's details changed for Susan Oates on 26 August 2015 | |
27 Nov 2015 | CH01 | Director's details changed for Arthur Eric Oates on 26 August 2015 | |
27 Nov 2015 | CH01 | Director's details changed for Susan Oates on 26 August 2015 | |
13 Jan 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
|
|
03 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Jan 2014 | AR01 |
Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
|
|
09 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Jan 2013 | AR01 | Annual return made up to 9 January 2013 with full list of shareholders | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Mar 2012 | AP01 | Appointment of Mr Martin Paul Oates as a director | |
16 Jan 2012 | AR01 | Annual return made up to 9 January 2012 with full list of shareholders |