- Company Overview for SALOLACH CHILDCARE LIMITED (07080379)
- Filing history for SALOLACH CHILDCARE LIMITED (07080379)
- People for SALOLACH CHILDCARE LIMITED (07080379)
- Charges for SALOLACH CHILDCARE LIMITED (07080379)
- More for SALOLACH CHILDCARE LIMITED (07080379)
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 Nov 2019 | CS01 | Confirmation statement made on 18 November 2019 with no updates | |
21 May 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 18 November 2018 with no updates | |
03 Aug 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
01 Feb 2018 | AD01 | Registered office address changed from 30/34 North Street Hailsham East Sussex BN27 1DW to 45 Gloucester Street Brighton BN1 4EW on 1 February 2018 | |
23 Jan 2018 | CS01 | 18/11/17 Statement of Capital gbp 168 | |
04 Jan 2018 | CH03 | Secretary's details changed for Richard Paisley on 4 January 2018 | |
04 Jan 2018 | CH01 | Director's details changed for Mr Richard Paisley on 4 January 2018 | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
23 Jan 2017 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
15 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 28 October 2015
|
|
15 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 21 October 2015
|
|
15 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 28 September 2015
|
|
21 Oct 2016 | AAMD | Amended total exemption small company accounts made up to 31 October 2015 | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
07 Jan 2016 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
24 Mar 2015 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2015-03-24
|
|
25 Feb 2015 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2015-02-25
|
|
27 Nov 2014 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
30 Sep 2014 | CH01 | Director's details changed for Mr Richard Paisley on 4 September 2014 | |
30 Sep 2014 | CH03 | Secretary's details changed for Richard Paisley on 4 September 2014 | |
30 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
24 Jul 2014 | MR01 | Registration of charge 070803790002, created on 10 July 2014 | |
17 Jul 2014 | TM01 | Termination of appointment of Stephen William Carpenter as a director on 10 July 2014 |