HOPSCOTCH DAY NURSERIES (LEE ON SOLENT) LTD
Company number 06391973
- Company Overview for HOPSCOTCH DAY NURSERIES (LEE ON SOLENT) LTD (06391973)
- Filing history for HOPSCOTCH DAY NURSERIES (LEE ON SOLENT) LTD (06391973)
- People for HOPSCOTCH DAY NURSERIES (LEE ON SOLENT) LTD (06391973)
- Charges for HOPSCOTCH DAY NURSERIES (LEE ON SOLENT) LTD (06391973)
- More for HOPSCOTCH DAY NURSERIES (LEE ON SOLENT) LTD (06391973)
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) |
---|---|---|---|
03 Sep 2019 | CS01 | Confirmation statement made on 8 October 2018 with updates | |
03 Sep 2019 | PSC02 | Notification of Hopscotch Day Nurseries Group Ltd as a person with significant control on 14 September 2018 | |
03 Sep 2019 | PSC04 | Change of details for Miss Freya Jane Derrick as a person with significant control on 14 September 2018 | |
23 Nov 2018 | MR01 | Registration of charge 063919730003, created on 20 November 2018 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 Jul 2018 | AP01 | Appointment of Mrs Caroline Lesley Rawnsley as a director on 1 July 2018 | |
09 Nov 2017 | PSC07 | Cessation of Mj & Cj Derrick & Hanover Trustee Company Limited as a person with significant control on 7 October 2017 | |
24 Oct 2017 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 7 October 2017 | |
24 Oct 2017 | CS01 | Confirmation statement made on 8 October 2017 with no updates | |
24 Oct 2017 | PSC07 | Cessation of Simon Derrick as a person with significant control on 7 October 2017 | |
03 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 8 October 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Nov 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Oct 2015 | AR01 |
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
10 Nov 2014 | AR01 |
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Oct 2013 | AR01 |
Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
07 Dec 2012 | AR01 | Annual return made up to 8 October 2012 with full list of shareholders | |
16 Jan 2012 | AP04 | Appointment of Barbican Services Limited as a secretary | |
16 Jan 2012 | TM02 | Termination of appointment of Martin Truscott as a secretary | |
11 Jan 2012 | AR01 | Annual return made up to 8 October 2011 with full list of shareholders | |
11 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 2 September 2011
|