- Company Overview for MUDDY PUDDLES CHILDCARE LIMITED (06292508)
- Filing history for MUDDY PUDDLES CHILDCARE LIMITED (06292508)
- People for MUDDY PUDDLES CHILDCARE LIMITED (06292508)
- Charges for MUDDY PUDDLES CHILDCARE LIMITED (06292508)
- More for MUDDY PUDDLES CHILDCARE LIMITED (06292508)
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
|
|
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
|
|
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 |