- Company Overview for APPLE CHILDCARE VOUCHERS LIMITED (06667955)
- Filing history for APPLE CHILDCARE VOUCHERS LIMITED (06667955)
- People for APPLE CHILDCARE VOUCHERS LIMITED (06667955)
- More for APPLE CHILDCARE VOUCHERS LIMITED (06667955)
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) |
---|---|---|---|
02 Sep 2024 | CS01 | Confirmation statement made on 8 August 2024 with no updates | |
03 Jun 2024 | AD01 | Registered office address changed from C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom to Xeinadin Manchester 100 Barbirolli Square Manchester M2 3BD on 3 June 2024 | |
26 Feb 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
06 Sep 2023 | CS01 | Confirmation statement made on 8 August 2023 with no updates | |
05 Jun 2023 | AD01 | Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 5 June 2023 | |
04 Apr 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
19 Aug 2022 | CS01 | Confirmation statement made on 8 August 2022 with updates | |
13 May 2022 | CH01 | Director's details changed for Mr Marcus Paul Barrow on 13 May 2022 | |
09 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2022 | SH08 | Change of share class name or designation | |
09 Dec 2021 | AA | Total exemption full accounts made up to 31 August 2021 | |
02 Sep 2021 | CS01 | Confirmation statement made on 8 August 2021 with updates | |
17 Feb 2021 | AD01 | Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 17 February 2021 | |
26 Nov 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
11 Nov 2020 | PSC08 | Notification of a person with significant control statement | |
10 Nov 2020 | PSC07 | Cessation of Stewart Ward Pickering as a person with significant control on 1 July 2016 | |
10 Nov 2020 | PSC07 | Cessation of Marcus Paul Barrow as a person with significant control on 1 July 2016 | |
10 Nov 2020 | PSC07 | Cessation of Anthony Peter Mark Sykes as a person with significant control on 1 July 2016 | |
03 Sep 2020 | CS01 | Confirmation statement made on 8 August 2020 with no updates | |
01 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
14 Aug 2019 | CS01 | Confirmation statement made on 8 August 2019 with no updates | |
22 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
28 Jan 2019 | RP04CS01 | Second filing of Confirmation Statement dated 08/08/2018 | |
12 Sep 2018 | SH19 |
Statement of capital on 12 September 2018
|
|
12 Sep 2018 | SH20 | Statement by Directors |