- Company Overview for RED KITE DAY CARE NURSERY LIMITED (06671406)
- Filing history for RED KITE DAY CARE NURSERY LIMITED (06671406)
- People for RED KITE DAY CARE NURSERY LIMITED (06671406)
- Charges for RED KITE DAY CARE NURSERY LIMITED (06671406)
- More for RED KITE DAY CARE NURSERY LIMITED (06671406)
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 Sep 2014 | AR01 |
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
03 Sep 2014 | AR01 | Annual return made up to 12 August 2014 with full list of shareholders | |
17 Aug 2014 | AD01 | Registered office address changed from Queensgate House 23 North Park Road Harrogate North Yorkshire HG1 5PD United Kingdom to Thistle Hill Children's Day Nursery Thistle Hill Knaresborough North Yorkshire HG5 8LS on 17 August 2014 | |
17 Aug 2014 | TM01 | Termination of appointment of Steven Broadbent as a director on 16 August 2014 | |
17 Aug 2014 | TM01 | Termination of appointment of Sarah Broadbent as a director on 15 August 2014 | |
17 Aug 2014 | AP01 | Appointment of Mrs Kathryn Emma Hitchings as a director on 15 August 2014 | |
17 Aug 2014 | TM02 | Termination of appointment of Steven Broadbent as a secretary on 15 August 2014 | |
17 Aug 2014 | AP01 | Appointment of Mr Stephen Dennis Collyer as a director on 15 August 2014 | |
17 Apr 2014 | MR04 | Satisfaction of charge 1 in full | |
20 Mar 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
30 Aug 2013 | AR01 |
Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
|
|
08 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
12 Sep 2012 | AR01 | Annual return made up to 12 August 2012 with full list of shareholders | |
12 Sep 2012 | CH01 | Director's details changed for Sarah Broadbent on 12 August 2012 | |
28 Mar 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
29 Sep 2011 | CH01 | Director's details changed for Dr. Steven Broadbent on 12 August 2011 | |
29 Sep 2011 | CH01 | Director's details changed for Sarah Broadbent on 12 August 2011 | |
23 Sep 2011 | AR01 | Annual return made up to 12 August 2011 with full list of shareholders | |
23 Sep 2011 | CH01 | Director's details changed for Dr. Steven Broadbent on 12 August 2011 | |
23 Sep 2011 | CH01 | Director's details changed for Sarah Broadbent on 12 August 2011 | |
12 Sep 2011 | AD01 | Registered office address changed from 3 Rodney Terrace Masham Ripon North Yorkshire HG4 4JA United Kingdom on 12 September 2011 | |
05 Jul 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
27 Aug 2010 | AR01 | Annual return made up to 12 August 2010 with full list of shareholders | |
27 Aug 2010 | CH01 | Director's details changed for Sarah Broadbent on 12 August 2010 | |
27 Aug 2010 | CH01 | Director's details changed for Dr. Steven Broadbent on 12 August 2010 |