HUMPTY DUMPTY KINDERGARDEN LIMITED
Company number 07492774
- Company Overview for HUMPTY DUMPTY KINDERGARDEN LIMITED (07492774)
- Filing history for HUMPTY DUMPTY KINDERGARDEN LIMITED (07492774)
- People for HUMPTY DUMPTY KINDERGARDEN LIMITED (07492774)
- Charges for HUMPTY DUMPTY KINDERGARDEN LIMITED (07492774)
- More for HUMPTY DUMPTY KINDERGARDEN LIMITED (07492774)
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) |
---|---|---|---|
24 Jan 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-24
|
|
13 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Jan 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
|
|
25 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Feb 2013 | AR01 | Annual return made up to 14 January 2013 with full list of shareholders | |
08 Nov 2012 | AD01 | Registered office address changed from Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE United Kingdom on 8 November 2012 | |
17 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Jan 2012 | AR01 | Annual return made up to 14 January 2012 with full list of shareholders | |
26 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 1 November 2011
|
|
26 Oct 2011 | AD01 | Registered office address changed from 38 Hertford Street London Uk W1J 7SG United Kingdom on 26 October 2011 | |
25 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 16 August 2011
|
|
25 Oct 2011 | AA01 | Current accounting period shortened from 31 May 2012 to 31 March 2012 | |
25 Oct 2011 | AP03 | Appointment of Sonya Lynne Wood as a secretary | |
25 Oct 2011 | TM02 | Termination of appointment of Cosec Services Limited as a secretary | |
20 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
04 Apr 2011 | AA01 | Current accounting period extended from 31 January 2012 to 31 May 2012 | |
19 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 4 February 2011
|
|
01 Mar 2011 | AP04 | Appointment of Cosec Services Limited as a secretary | |
01 Mar 2011 | TM01 | Termination of appointment of Deborah Mills as a director | |
01 Mar 2011 | AP01 | Appointment of Laura Wood as a director | |
04 Feb 2011 | CERTNM |
Company name changed humpty dumpty kindergarten LIMITED\certificate issued on 04/02/11
|
|
04 Feb 2011 | CONNOT | Change of name notice | |
14 Jan 2011 | NEWINC |
Incorporation
|