- Company Overview for KIDS VIP (04831910)
- Filing history for KIDS VIP (04831910)
- People for KIDS VIP (04831910)
- More for KIDS VIP (04831910)
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) |
---|---|---|---|
29 Apr 2010 | TM01 | Termination of appointment of Robert Innes-Ker as a director | |
29 Apr 2010 | CH01 | Director's details changed for Fiona Mary Clarke on 14 April 2010 | |
29 Apr 2010 | CH01 | Director's details changed for Soma Rosemary Hancock on 14 April 2010 | |
29 Apr 2010 | CH01 | Director's details changed for Denis Archdeacon on 14 April 2010 | |
01 Mar 2010 | AD01 | Registered office address changed from C/O Wilks Chandler Solicitors 76 Bounty Road Basingstoke Hampshire RG21 3BZ on 1 March 2010 | |
25 Nov 2009 | AA | Total exemption full accounts made up to 31 July 2009 | |
18 May 2009 | 363a | Annual return made up to 14/04/09 | |
18 May 2009 | 288c | Director's Change of Particulars / elaine lewis / 17/05/2009 / HouseName/Number was: graden flat, now: garden flat | |
04 Mar 2009 | 288b | Appointment Terminated Director martin reid | |
04 Mar 2009 | 288a | Director appointed elaine lewis | |
04 Mar 2009 | 288a | Director appointed soma rosemary hancock | |
19 Jan 2009 | AA | Partial exemption accounts made up to 31 July 2008 | |
07 Jan 2009 | 287 | Registered office changed on 07/01/2009 from 27 linnell road redhill surrey RH1 4DH | |
29 Dec 2008 | 288a | Director appointed alan paul hyde | |
27 May 2008 | 363a | Annual return made up to 14/04/08 | |
23 May 2008 | 288c | Director's Change of Particulars / john dring / 31/12/2007 / HouseName/Number was: , now: the jays; Street was: rolands, now: 23 oxford road; Post Town was: henton, now: thame; Region was: oxfordshire, now: oxon; Post Code was: OX39 4AE, now: OX9 2AJ | |
28 Mar 2008 | AA | Partial exemption accounts made up to 31 July 2007 | |
20 Dec 2007 | 288c | Director's particulars changed | |
09 May 2007 | 363s | Annual return made up to 14/04/07 | |
09 May 2007 | 363(288) |
Director's particulars changed
|
|
17 Apr 2007 | AA | Partial exemption accounts made up to 31 July 2006 | |
10 Mar 2007 | 288a | New director appointed | |
01 Dec 2006 | 288a | New director appointed | |
17 Nov 2006 | 287 | Registered office changed on 17/11/06 from: old dairy cottage andover road winchester hampshire SO22 6AZ | |
08 Sep 2006 | 363s | Annual return made up to 14/07/06 |