Advanced company searchLink opens in new window

MUDDY PUDDLES CHILDCARE LIMITED

Company number 06292508

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)
13 Jan 2017 AA01 Previous accounting period shortened from 28 February 2017 to 31 December 2016
11 Nov 2016 AP01 Appointment of Mr James Walter Tugendhat as a director on 10 November 2016
11 Nov 2016 AP01 Appointment of Ms Elizabeth Boland as a director on 10 November 2016
11 Nov 2016 AP01 Appointment of Mr Stephen Dreier as a director on 10 November 2016
11 Nov 2016 AP01 Appointment of Mr Dave Lissy as a director on 10 November 2016
11 Nov 2016 AP03 Appointment of Mr Stephen Kramer as a secretary on 10 November 2016
10 Nov 2016 TM02 Termination of appointment of Adam David Sage as a secretary on 10 November 2016
10 Nov 2016 AD01 Registered office address changed from Asquith House 34 Germain Street Chesham Buckinghamshire HP5 1LH England to 2 Crown Way Rushden NN10 6BS on 10 November 2016
18 Oct 2016 AA01 Previous accounting period shortened from 31 October 2016 to 28 February 2016
05 Jul 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
04 Mar 2016 TM01 Termination of appointment of Janine Purr as a director on 3 March 2016
04 Mar 2016 TM01 Termination of appointment of Adele Thomson as a director on 3 March 2016
04 Mar 2016 TM01 Termination of appointment of Richard John Horwood as a director on 3 March 2016
04 Mar 2016 TM01 Termination of appointment of Andrew William Purr as a director on 3 March 2016
04 Mar 2016 AP01 Appointment of Mr Andrew Terry Morris as a director on 3 March 2016
04 Mar 2016 AP03 Appointment of Mr Adam David Sage as a secretary on 3 March 2016
04 Mar 2016 TM02 Termination of appointment of Richard John Horwood as a secretary on 3 March 2016
04 Mar 2016 AD01 Registered office address changed from 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF United Kingdom to Asquith House 34 Germain Street Chesham Buckinghamshire HP5 1LH on 4 March 2016
04 Mar 2016 MR04 Satisfaction of charge 1 in full
11 Feb 2016 AD01 Registered office address changed from Aldbury House, Dower Mews 108 High Street Berkhamsted Hertfordshire HP4 2BL to 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF on 11 February 2016
15 Dec 2015 AA Total exemption small company accounts made up to 31 October 2015
09 Jul 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
11 May 2015 AA Total exemption small company accounts made up to 31 October 2014
17 Jul 2014 CH01 Director's details changed for Adele Thomson on 17 July 2014
17 Jul 2014 CH01 Director's details changed for Janine Purr on 17 July 2014