- Company Overview for NEWPARK CHILDCARE COMPANY LIMITED (04832143)
- Filing history for NEWPARK CHILDCARE COMPANY LIMITED (04832143)
- People for NEWPARK CHILDCARE COMPANY LIMITED (04832143)
- Charges for NEWPARK CHILDCARE COMPANY LIMITED (04832143)
- More for NEWPARK CHILDCARE COMPANY LIMITED (04832143)
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) |
---|---|---|---|
03 Aug 2017 | PSC07 | Cessation of Tiffany Clutterbuck as a person with significant control on 13 July 2017 | |
06 Jun 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
03 Aug 2016 | CS01 | Confirmation statement made on 14 July 2016 with updates | |
06 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
09 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
01 Aug 2014 | AR01 |
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
01 Aug 2014 | CH01 | Director's details changed for Tiffany Clutterbuck on 24 February 2014 | |
05 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
07 May 2014 | CH01 | Director's details changed for Mrs Janice Johnston on 7 May 2014 | |
07 May 2014 | CH01 | Director's details changed for Tiffany Clutterbuck on 7 May 2014 | |
07 May 2014 | CH01 | Director's details changed for Mr Barry Clutterbuck on 7 May 2014 | |
17 Jul 2013 | AR01 |
Annual return made up to 14 July 2013 with full list of shareholders
|
|
06 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
06 Sep 2012 | AR01 | Annual return made up to 14 July 2012 with full list of shareholders | |
06 Sep 2012 | CH01 | Director's details changed for Tiffany Clutterbuck on 13 July 2012 | |
06 Jun 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
05 Aug 2011 | AR01 | Annual return made up to 14 July 2011 with full list of shareholders | |
01 Jun 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
23 Aug 2010 | AR01 | Annual return made up to 14 July 2010 with full list of shareholders | |
23 Aug 2010 | AD01 | Registered office address changed from C/O Barcant Beardon 8 Blackstock Mews Islington London N4 2BT United Kingdom on 23 August 2010 | |
23 Aug 2010 | TM02 | Termination of appointment of Gary Barham as a secretary | |
02 Jun 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
08 Oct 2009 | AD01 | Registered office address changed from C/O Tax Assist Accountants Office 105 Aberdeen House 22-24 Highbury Grove London N5 2EA on 8 October 2009 | |
28 Sep 2009 | RESOLUTIONS |
Resolutions
|