DUCKLINGS CHILDCARE (GODMANCHESTER) LTD.
Company number 07480622
- Company Overview for DUCKLINGS CHILDCARE (GODMANCHESTER) LTD. (07480622)
- Filing history for DUCKLINGS CHILDCARE (GODMANCHESTER) LTD. (07480622)
- People for DUCKLINGS CHILDCARE (GODMANCHESTER) LTD. (07480622)
- Charges for DUCKLINGS CHILDCARE (GODMANCHESTER) LTD. (07480622)
- More for DUCKLINGS CHILDCARE (GODMANCHESTER) LTD. (07480622)
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) |
---|---|---|---|
21 Jan 2022 | AP01 | Appointment of Mr Stephen Martin Booty as a director on 20 January 2022 | |
21 Jan 2022 | AP01 | Appointment of Clare Elizabeth Wilson as a director on 20 January 2022 | |
21 Jan 2022 | TM02 | Termination of appointment of Richard John Boulton Leech as a secretary on 20 January 2022 | |
21 Jan 2022 | TM01 | Termination of appointment of Amanda Jane Leech as a director on 20 January 2022 | |
28 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
22 Dec 2021 | CS01 | Confirmation statement made on 22 December 2021 with no updates | |
21 Nov 2021 | CS01 | Confirmation statement made on 21 November 2021 with updates | |
23 Oct 2021 | MR04 | Satisfaction of charge 074806220002 in full | |
05 Aug 2021 | MR01 | Registration of charge 074806220002, created on 3 August 2021 | |
24 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
31 Dec 2020 | CS01 | Confirmation statement made on 20 December 2020 with updates | |
29 Dec 2019 | CS01 | Confirmation statement made on 20 December 2019 with no updates | |
18 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
06 Mar 2019 | AD01 | Registered office address changed from Raleigh House, 14C Compass Point Business Park Stocks Bridge Way St Ives Cambs PE27 5JL United Kingdom to 2 Silver Street Buckden St. Neots PE19 5TS on 6 March 2019 | |
21 Jan 2019 | AAMD | Amended micro company accounts made up to 31 March 2018 | |
09 Jan 2019 | CS01 | Confirmation statement made on 20 December 2018 with updates | |
20 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
07 Nov 2018 | AP03 | Appointment of Mr Richard John Boulton Leech as a secretary on 25 October 2018 | |
26 Sep 2018 | AD01 | Registered office address changed from The Old Bakery 49 Post Street Godmanchester Huntingdon Cambs PE29 2AQ to Raleigh House, 14C Compass Point Business Park Stocks Bridge Way St Ives Cambs PE27 5JL on 26 September 2018 | |
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 20 December 2017 with updates | |
04 Apr 2017 | MR01 | Registration of charge 074806220001, created on 22 March 2017 | |
11 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
08 Nov 2016 | RESOLUTIONS |
Resolutions
|