- Company Overview for CASCADES CHILDCARE (05732068)
- Filing history for CASCADES CHILDCARE (05732068)
- People for CASCADES CHILDCARE (05732068)
- More for CASCADES CHILDCARE (05732068)
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) |
---|---|---|---|
21 May 2018 | PSC07 | Cessation of Michelle Allanson as a person with significant control on 28 February 2018 | |
21 May 2018 | TM01 | Termination of appointment of Michelle Allanson as a director on 28 February 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
16 Oct 2017 | AA | Micro company accounts made up to 31 August 2017 | |
08 Oct 2017 | TM02 | Termination of appointment of Mark William Howarth as a secretary on 30 September 2017 | |
08 Aug 2017 | TM01 | Termination of appointment of Fiona Joyce Owen as a director on 2 March 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
05 Dec 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
09 Nov 2016 | AD01 | Registered office address changed from 31 Chapel Brow Leyland Lancashire PR25 3NH to Ribblesdale Nursery Queens Road Clitheroe BB7 1EL on 9 November 2016 | |
04 May 2016 | AP01 | Appointment of Mrs Helen Johnson as a director on 1 May 2016 | |
08 Mar 2016 | AR01 | Annual return made up to 6 March 2016 no member list | |
04 Feb 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
28 Sep 2015 | TM01 | Termination of appointment of Elizabeth Ann Crichton as a director on 24 September 2015 | |
14 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
06 Mar 2015 | AR01 | Annual return made up to 6 March 2015 no member list | |
07 Aug 2014 | TM01 | Termination of appointment of Angela Carol Benson as a director on 7 August 2014 | |
25 Apr 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
17 Mar 2014 | CH01 | Director's details changed for Jane Ann Prattt on 17 March 2014 | |
10 Mar 2014 | AR01 | Annual return made up to 6 March 2014 no member list | |
06 Jan 2014 | TM01 | Termination of appointment of Susan Yearing as a director | |
24 Apr 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
13 Mar 2013 | AP01 | Appointment of Mrs Elizabeth Ann Crichton as a director | |
08 Mar 2013 | AP01 | Appointment of Mrs Michelle Allanson as a director | |
08 Mar 2013 | AP01 | Appointment of Mr Philip Dykes as a director | |
08 Mar 2013 | AR01 | Annual return made up to 6 March 2013 no member list |