- Company Overview for TINY TIM'S CHILDREN'S CENTRE (04485889)
- Filing history for TINY TIM'S CHILDREN'S CENTRE (04485889)
- People for TINY TIM'S CHILDREN'S CENTRE (04485889)
- Charges for TINY TIM'S CHILDREN'S CENTRE (04485889)
- More for TINY TIM'S CHILDREN'S CENTRE (04485889)
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) |
---|---|---|---|
01 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
15 Jul 2024 | CS01 | Confirmation statement made on 15 July 2024 with no updates | |
23 Aug 2023 | TM01 | Termination of appointment of Andrea Elisabeth Innes Pulford as a director on 21 August 2023 | |
14 Aug 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 15 July 2023 with no updates | |
13 Jul 2023 | AP01 | Appointment of Ms Andrea Elisabeth Innes Pulford as a director on 14 September 2022 | |
10 Jul 2023 | CH01 | Director's details changed for Mr Michael David Mogan on 10 July 2023 | |
25 Jul 2022 | CS01 | Confirmation statement made on 15 July 2022 with no updates | |
18 Jul 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
09 Jun 2022 | TM01 | Termination of appointment of Lydia Emily Barrow as a director on 9 June 2022 | |
15 Feb 2022 | CH01 | Director's details changed for Mr Malcolm Arthur Thacker on 15 February 2022 | |
15 Feb 2022 | CH01 | Director's details changed for Mrs Pauline Luckett on 15 February 2022 | |
15 Feb 2022 | CH01 | Director's details changed for Mr Kenneth Waltor Brown on 15 February 2022 | |
15 Feb 2022 | AD01 | Registered office address changed from C/O Bishop Simmons Ltd Mitre House School Road Bulkington Bedworth Warwickshire CV12 9JB to Gethin House 36 Bond Street Nuneaton CV11 4DA on 15 February 2022 | |
31 Jul 2021 | CS01 | Confirmation statement made on 15 July 2021 with updates | |
31 Jul 2021 | CH01 | Director's details changed for Mr Michael David Mogan on 31 July 2021 | |
31 Jul 2021 | CH01 | Director's details changed for Mr Malcolm Arthur Thacker on 31 July 2021 | |
31 Jul 2021 | CH01 | Director's details changed for Mrs Pauline Luckett on 31 July 2021 | |
31 Jul 2021 | CH01 | Director's details changed for Mr Kenneth Waltor Brown on 31 July 2021 | |
06 May 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
09 Oct 2020 | TM01 | Termination of appointment of Geoff Eames as a director on 9 September 2020 | |
09 Oct 2020 | PSC01 | Notification of Pauline Luckett as a person with significant control on 9 September 2020 | |
09 Oct 2020 | PSC07 | Cessation of Geoff Eames as a person with significant control on 9 September 2020 | |
01 Sep 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
23 Jul 2020 | CS01 | Confirmation statement made on 15 July 2020 with updates |