- Company Overview for MAMA BEAR'S DAY NURSERY LTD (04546256)
- Filing history for MAMA BEAR'S DAY NURSERY LTD (04546256)
- People for MAMA BEAR'S DAY NURSERY LTD (04546256)
- Charges for MAMA BEAR'S DAY NURSERY LTD (04546256)
- More for MAMA BEAR'S DAY NURSERY LTD (04546256)
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) |
---|---|---|---|
02 Oct 2014 | TM01 | Termination of appointment of Kerry Ann Sturmey as a director on 1 January 2014 | |
01 Oct 2014 | AP03 | Appointment of Mrs Nicola Louise Thorne as a secretary on 1 October 2014 | |
01 Oct 2014 | TM02 | Termination of appointment of Anthony Werner Harry Derek Driffield as a secretary on 1 October 2014 | |
01 Oct 2014 | AP01 | Appointment of Mrs Nicola Louise Thorne as a director on 1 January 2014 | |
01 Oct 2014 | AP01 | Appointment of Mrs Kerry Ann Sturmey as a director on 1 January 2014 | |
01 Oct 2014 | AP01 | Appointment of Mr Benjamin Paul Chalk as a director on 1 October 2014 | |
04 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
12 Mar 2014 | MR01 |
Registration of charge 045462560012
|
|
27 Sep 2013 | MR01 | Registration of charge 045462560011 | |
26 Sep 2013 | AR01 |
Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
|
|
20 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
21 May 2013 | MR01 | Registration of charge 045462560010 | |
18 May 2013 | MR01 | Registration of charge 045462560009 | |
18 Apr 2013 | MR04 | Satisfaction of charge 6 in full | |
07 Oct 2012 | AR01 | Annual return made up to 26 September 2012 with full list of shareholders | |
05 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
25 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 Oct 2011 | AR01 | Annual return made up to 26 September 2011 with full list of shareholders | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
09 Nov 2010 | AR01 | Annual return made up to 26 September 2010 with full list of shareholders | |
09 Nov 2010 | CH01 | Director's details changed for Anthony Werner Harry Derek Driffield on 26 September 2010 | |
09 Nov 2010 | CH01 | Director's details changed for Beverley Jane Driffield on 26 September 2010 | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
13 Oct 2009 | AR01 | Annual return made up to 26 September 2009 with full list of shareholders | |
12 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 6 |