HOPSCOTCH DAY NURSERIES (BOTLEY) LTD
Company number 07177971
- Company Overview for HOPSCOTCH DAY NURSERIES (BOTLEY) LTD (07177971)
- Filing history for HOPSCOTCH DAY NURSERIES (BOTLEY) LTD (07177971)
- People for HOPSCOTCH DAY NURSERIES (BOTLEY) LTD (07177971)
- Charges for HOPSCOTCH DAY NURSERIES (BOTLEY) LTD (07177971)
- More for HOPSCOTCH DAY NURSERIES (BOTLEY) LTD (07177971)
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) |
---|---|---|---|
03 Sep 2019 | PSC07 | Cessation of Simon Derrick as a person with significant control on 14 September 2018 | |
03 Sep 2019 | PSC04 | Change of details for Miss Freya Jane Derrick as a person with significant control on 14 September 2018 | |
23 Nov 2018 | MR01 | Registration of charge 071779710002, created on 20 November 2018 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 Jul 2018 | AP01 | Appointment of Mrs Caroline Lesley Rawnsley as a director on 1 July 2018 | |
09 Mar 2018 | CS01 | Confirmation statement made on 4 March 2018 with no updates | |
09 Mar 2018 | PSC04 | Change of details for Mr Simon Derrick as a person with significant control on 3 March 2018 | |
09 Mar 2018 | PSC04 | Change of details for Miss Freya Jane Derrick as a person with significant control on 3 March 2018 | |
03 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Mar 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
12 Nov 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Apr 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Apr 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 May 2013 | AR01 | Annual return made up to 4 March 2013 with full list of shareholders | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
15 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 May 2012 | AR01 | Annual return made up to 4 March 2012 with full list of shareholders | |
18 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 2 September 2011
|
|
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
27 May 2011 | AR01 | Annual return made up to 4 March 2011 with full list of shareholders | |
27 May 2011 | AP04 | Appointment of Barbican Services Limited as a secretary |