Advanced company searchLink opens in new window

SPRINGBURN CHILDCARE LIMITED

Company number 05031433

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Mar 2018 MR01 Registration of charge 050314330002, created on 9 March 2018
23 Feb 2018 CC04 Statement of company's objects
21 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Feb 2018 MR04 Satisfaction of charge 1 in full
02 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with updates
02 Feb 2018 PSC02 Notification of Cresswell Nurseries Limited as a person with significant control on 31 January 2018
02 Feb 2018 PSC07 Cessation of Julie Anne Pennycook as a person with significant control on 31 January 2018
02 Feb 2018 AP01 Appointment of Hilda Miller as a director on 31 January 2018
02 Feb 2018 AP01 Appointment of Mr Edward Horton Peter David as a director on 31 January 2018
02 Feb 2018 TM01 Termination of appointment of John Headley Pennycook as a director on 31 January 2018
02 Feb 2018 TM01 Termination of appointment of Julie Anne Pennycook as a director on 31 January 2018
02 Feb 2018 TM02 Termination of appointment of John Headley Pennycook as a secretary on 31 January 2018
02 Feb 2018 TM02 Termination of appointment of John Headley Pennycook as a secretary on 31 January 2018
02 Feb 2018 AD01 Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX to 85 Melrose Avenue London SW19 8BU on 2 February 2018
07 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
09 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
02 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Mar 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 01/12/2013
05 Mar 2014 SH02 Sub-division of shares on 1 December 2013
28 Feb 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1