- Company Overview for SINFIN COMMUNITY CHILDCARE (04409061)
- Filing history for SINFIN COMMUNITY CHILDCARE (04409061)
- People for SINFIN COMMUNITY CHILDCARE (04409061)
- Charges for SINFIN COMMUNITY CHILDCARE (04409061)
- More for SINFIN COMMUNITY CHILDCARE (04409061)
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) |
---|---|---|---|
27 Apr 2017 | CS01 | Confirmation statement made on 22 April 2017 with updates | |
11 Apr 2017 | AP01 | Appointment of Mrs Angela Sykes as a director on 11 April 2017 | |
12 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Apr 2016 | AR01 | Annual return made up to 22 April 2016 no member list | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Apr 2015 | AR01 | Annual return made up to 22 April 2015 no member list | |
11 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Apr 2014 | AR01 | Annual return made up to 22 April 2014 no member list | |
05 Feb 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Apr 2013 | AR01 | Annual return made up to 4 April 2013 no member list | |
06 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Apr 2012 | AR01 | Annual return made up to 4 April 2012 no member list | |
02 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
03 May 2011 | AR01 | Annual return made up to 4 April 2011 no member list | |
03 May 2011 | AD01 | Registered office address changed from the Community Enterprise Centre Sheridan Street, Sinfin Derby DE24 9HG on 3 May 2011 | |
01 May 2011 | CH01 | Director's details changed for Alison Jane Menzies on 1 April 2011 | |
01 May 2011 | CH01 | Director's details changed for Nicole Fletcher on 1 April 2011 | |
01 May 2011 | TM01 | Termination of appointment of Diane Harrison as a director | |
01 May 2011 | TM02 | Termination of appointment of Stuart Jones as a secretary | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 Dec 2010 | TM01 | Termination of appointment of Stuart Jones as a director | |
06 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
29 Jun 2010 | AR01 | Annual return made up to 4 April 2010 no member list | |
29 Jun 2010 | CH01 | Director's details changed for Diane Kavanagh Harrison on 31 March 2010 | |
29 Jun 2010 | CH01 | Director's details changed for Mr Stuart Glynne Jones on 31 March 2010 |