- Company Overview for PARENTING PROFILES LIMITED (06518442)
- Filing history for PARENTING PROFILES LIMITED (06518442)
- People for PARENTING PROFILES LIMITED (06518442)
- Charges for PARENTING PROFILES LIMITED (06518442)
- More for PARENTING PROFILES LIMITED (06518442)
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) |
---|---|---|---|
16 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Apr 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders | |
30 Oct 2012 | CH01 | Director's details changed for Ms Janine Rose Braier on 30 October 2012 | |
30 Oct 2012 | CH01 | Director's details changed for Mr Michael Andrew Lorimer on 30 October 2012 | |
16 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Mar 2012 | AR01 | Annual return made up to 26 March 2012 with full list of shareholders | |
26 Mar 2012 | CH01 | Director's details changed for Mr Michael Andrew Lorimer on 25 March 2012 | |
26 Mar 2012 | AD03 | Register(s) moved to registered inspection location | |
26 Mar 2012 | CH01 | Director's details changed for Ms Janine Rose Braier on 25 March 2012 | |
26 Mar 2012 | CH03 | Secretary's details changed for Mr Michael Andrew Lorimer on 25 March 2012 | |
26 Mar 2012 | AD02 | Register inspection address has been changed | |
09 Mar 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
07 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 Nov 2011 | AD01 | Registered office address changed from Po Box 5064 12a Tall Pines Plantation Road Leighton Buzzard Bedfordshire LU7 3FT United Kingdom on 3 November 2011 | |
18 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Oct 2011 | AD01 | Registered office address changed from Po Box 5064 12a Tall Pines Leighton Buzzard Bedfordshire LU7 3FT United Kingdom on 7 October 2011 | |
07 Oct 2011 | AD01 | Registered office address changed from Colton House Princes Avenue Finchley London N3 2DB on 7 October 2011 | |
21 Mar 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
18 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Mar 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
20 Mar 2010 | CH01 | Director's details changed for Mr Michael Andrew Lorimer on 1 January 2010 | |
20 Mar 2010 | CH01 | Director's details changed for Ms Janine Rose Braier on 1 January 2010 | |
09 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
10 Mar 2009 | 363a | Return made up to 28/02/09; full list of members | |
21 Apr 2008 | 288c | Director's change of particulars / janine braier-lorimer / 21/04/2008 |