- Company Overview for TIC TOC NURSERY LIMITED (04673031)
- Filing history for TIC TOC NURSERY LIMITED (04673031)
- People for TIC TOC NURSERY LIMITED (04673031)
- More for TIC TOC NURSERY LIMITED (04673031)
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 2021 | AP01 | Appointment of Mr Kieron Gordon Ellis as a director on 30 September 2021 | |
01 Oct 2021 | AP01 | Appointment of Miss Lucy Marie Kaczmarska as a director on 30 September 2021 | |
01 Oct 2021 | AP01 | Appointment of Mr John Hoban as a director on 30 September 2021 | |
01 Oct 2021 | AD01 | Registered office address changed from 23-25 Waterloo Place, Warwick Street Leamington Spa CV32 5LA England to 231 Higher Lane Lymm Cheshire WA13 0RZ on 1 October 2021 | |
01 Oct 2021 | TM02 | Termination of appointment of Maureen Wedgewood as a secretary on 30 September 2021 | |
01 Oct 2021 | PSC02 | Notification of Kids Planet Day Nurseries Limited as a person with significant control on 30 September 2021 | |
01 Oct 2021 | PSC07 | Cessation of Maureen Wedgewood as a person with significant control on 30 September 2021 | |
01 Oct 2021 | PSC07 | Cessation of Claire Marie Spencer as a person with significant control on 30 September 2021 | |
01 Oct 2021 | PSC07 | Cessation of David Robert Wedgewood as a person with significant control on 30 September 2021 | |
24 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Sep 2021 | MA | Memorandum and Articles of Association | |
01 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2021 | RP04CS01 | Second filing of Confirmation Statement dated 2 October 2020 | |
24 Aug 2021 | RP04CS01 | Second filing of Confirmation Statement dated 2 October 2019 | |
02 Oct 2020 | CS01 |
Confirmation statement made on 2 October 2020 with no updates
|
|
23 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Oct 2019 | CS01 |
Confirmation statement made on 2 October 2019 with updates
|
|
06 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Nov 2018 | PSC04 | Change of details for Mrs Maureen Wedgewood as a person with significant control on 16 October 2018 | |
30 Oct 2018 | PSC01 | Notification of David Robert Wedgewood as a person with significant control on 16 October 2018 | |
24 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2018 | SH08 | Change of share class name or designation | |
02 Oct 2018 | CS01 | 02/10/18 Statement of Capital gbp 1.00 | |
26 Feb 2018 | CS01 | Confirmation statement made on 20 February 2018 with no updates |