- Company Overview for SPICE CHILDCARE LIMITED (06959872)
- Filing history for SPICE CHILDCARE LIMITED (06959872)
- People for SPICE CHILDCARE LIMITED (06959872)
- More for SPICE CHILDCARE LIMITED (06959872)
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) |
---|---|---|---|
27 May 2012 | AA01 | Current accounting period extended from 31 July 2012 to 31 August 2012 | |
02 May 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
07 Aug 2011 | AR01 | Annual return made up to 13 July 2011 with full list of shareholders | |
03 May 2011 | AD01 | Registered office address changed from Great Staughton Cp School Causeway Great Staughton St. Neots Cambridgeshire PE19 5BP United Kingdom on 3 May 2011 | |
19 Mar 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
01 Sep 2010 | AP03 | Appointment of Mr Paul Martin Coyne as a secretary | |
01 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 1 September 2010
|
|
01 Sep 2010 | AP01 | Appointment of Mr Paul Martin Coyne as a director | |
31 Aug 2010 | AR01 | Annual return made up to 13 July 2010 with full list of shareholders | |
30 Aug 2010 | AP01 | Appointment of Mr Terence Wolff as a director | |
28 Aug 2010 | CH01 | Director's details changed for Mrs Alison Hulatt on 13 July 2010 | |
28 Aug 2010 | CH01 | Director's details changed for Mrs Cheryl Adams on 13 July 2010 | |
28 Aug 2010 | AD01 | Registered office address changed from 20 Manor Farm Way Sharnbrook Bedfordshire MK40 1PH on 28 August 2010 | |
20 Jul 2010 | AD01 | Registered office address changed from Green Tiles Park Lane Sharnbrook Bedfordshire MK44 1LS United Kingdom on 20 July 2010 | |
19 Jul 2010 | TM01 | Termination of appointment of Ian Bean as a director | |
13 Jul 2009 | NEWINC | Incorporation |