BUTTONS DAY NURSERY SCHOOL LIMITED
Company number 05318812
- Company Overview for BUTTONS DAY NURSERY SCHOOL LIMITED (05318812)
- Filing history for BUTTONS DAY NURSERY SCHOOL LIMITED (05318812)
- People for BUTTONS DAY NURSERY SCHOOL LIMITED (05318812)
- Charges for BUTTONS DAY NURSERY SCHOOL LIMITED (05318812)
- More for BUTTONS DAY NURSERY SCHOOL LIMITED (05318812)
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) |
---|---|---|---|
02 Jan 2018 | CS01 | Confirmation statement made on 22 December 2017 with updates | |
20 Dec 2017 | TM01 | Termination of appointment of Caroline Valerie Wright as a director on 7 December 2017 | |
05 Dec 2017 | AP01 | Appointment of Ms Anne-Marie Tierney as a director on 1 December 2017 | |
05 Dec 2017 | AP01 | Appointment of Mr George Patrick Idicula as a director on 1 December 2017 | |
01 Nov 2017 | TM01 | Termination of appointment of Toni Kilby as a director on 31 October 2017 | |
31 May 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
18 May 2017 | RESOLUTIONS |
Resolutions
|
|
17 May 2017 | MR04 | Satisfaction of charge 053188120002 in full | |
17 May 2017 | MR04 | Satisfaction of charge 053188120001 in full | |
15 May 2017 | AP01 | Appointment of Ms Toni Kilby as a director on 21 April 2017 | |
15 May 2017 | AP01 | Appointment of Ms Caroline Valerie Wright as a director on 21 April 2017 | |
15 May 2017 | TM01 | Termination of appointment of Buttons Operations Limited as a director on 21 April 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
22 Nov 2016 | AA | Total exemption full accounts made up to 31 August 2015 | |
31 May 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 31 August 2015 | |
18 Mar 2016 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-03-18
|
|
26 Jan 2016 | AD01 | Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR to Craven House 16 Northumberland Avenue London WC2N 5AP on 26 January 2016 | |
20 Nov 2015 | TM01 | Termination of appointment of Marine Valerie Philippine Bucion as a director on 15 October 2015 | |
20 Nov 2015 | AP01 | Appointment of Marine Valerie Philippine Bucion as a director on 28 September 2015 | |
06 Nov 2015 | AP02 | Appointment of Buttons Operations Limited as a director on 28 September 2015 | |
06 Nov 2015 | TM01 | Termination of appointment of Jyoti Parhar as a director on 28 September 2015 | |
06 Nov 2015 | TM01 | Termination of appointment of Satnam Singh Parhar as a director on 28 September 2015 | |
06 Nov 2015 | MA | Memorandum and Articles of Association | |
27 Oct 2015 | AP01 | Appointment of Nicolas Gautier as a director on 15 October 2015 | |
21 Oct 2015 | TM02 | Termination of appointment of Satnam Parhar as a secretary on 28 September 2015 |