- Company Overview for SPRINGBURN CHILDCARE LIMITED (05031433)
- Filing history for SPRINGBURN CHILDCARE LIMITED (05031433)
- People for SPRINGBURN CHILDCARE LIMITED (05031433)
- Charges for SPRINGBURN CHILDCARE LIMITED (05031433)
- Registers for SPRINGBURN CHILDCARE LIMITED (05031433)
- More for SPRINGBURN CHILDCARE LIMITED (05031433)
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
|
|
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
|
|
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
|
|
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
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
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
|