- Company Overview for CHILD & CHILD LIMITED (05087191)
- Filing history for CHILD & CHILD LIMITED (05087191)
- People for CHILD & CHILD LIMITED (05087191)
- Charges for CHILD & CHILD LIMITED (05087191)
- Insolvency for CHILD & CHILD LIMITED (05087191)
- More for CHILD & CHILD LIMITED (05087191)
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 Jun 2017 | SH19 |
Statement of capital on 29 June 2017
|
|
29 Jun 2017 | SH20 | Statement by Directors | |
29 Jun 2017 | CAP-SS | Solvency Statement dated 15/06/17 | |
29 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2017 | AD01 | Registered office address changed from 4 Grosvenor Place London SW1X 7HJ to Nova North 11 Bressenden Place London SW1E 5BY on 5 April 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
30 Jan 2017 | TM02 | Termination of appointment of Colin Trevor Woodcock as a secretary on 30 January 2017 | |
09 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
29 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 31 March 2016
|
|
11 Aug 2016 | SH10 | Particulars of variation of rights attached to shares | |
06 Jul 2016 | SH10 | Particulars of variation of rights attached to shares | |
09 May 2016 | AR01 | Annual return made up to 29 March 2016 with full list of shareholders | |
06 May 2016 | SH01 |
Statement of capital following an allotment of shares on 31 March 2016
|
|
15 Apr 2016 | SH10 | Particulars of variation of rights attached to shares | |
15 Apr 2016 | SH08 | Change of share class name or designation | |
15 Apr 2016 | MA | Memorandum and Articles of Association | |
15 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
16 Dec 2015 | SH06 |
Cancellation of shares. Statement of capital on 25 November 2015
|
|
16 Dec 2015 | SH03 | Purchase of own shares. | |
27 Nov 2015 | TM01 | Termination of appointment of Graham Alfred Jones as a director on 26 November 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Jul 2014 | CH01 | Director's details changed for Graham Albert Jones on 16 July 2014 | |
16 Jul 2014 | AP01 | Appointment of Mr Mohammad Hakim as a director on 16 July 2014 |