- Company Overview for KIDBROOKE FOCUS (07841238)
- Filing history for KIDBROOKE FOCUS (07841238)
- People for KIDBROOKE FOCUS (07841238)
- More for KIDBROOKE FOCUS (07841238)
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) |
---|---|---|---|
10 Jul 2013 | AA | Total exemption full accounts made up to 31 October 2012 | |
13 Jun 2013 | AP01 | Appointment of Mr George Feyita as a director | |
24 Jan 2013 | AD01 | Registered office address changed from 111 Mycenae Road London London SE3 7RX on 24 January 2013 | |
06 Dec 2012 | AR01 | Annual return made up to 9 November 2012 no member list | |
15 Oct 2012 | AA01 | Current accounting period shortened from 30 November 2012 to 31 October 2012 | |
30 Jul 2012 | AP01 | Appointment of Mrs Jeremy Michael Lodge as a director | |
26 Jul 2012 | AP01 | Appointment of Mrs Clare Bernadette Ratnavira as a director | |
25 Jul 2012 | AP01 | Appointment of Mrs Rosemary Anne Medhurst as a director | |
17 Jul 2012 | AP01 | Appointment of Mr Stephen Terence Hingston as a director | |
17 Jul 2012 | TM01 | Termination of appointment of Hugh Ridsdill Smith as a director | |
17 Jul 2012 | TM01 | Termination of appointment of Margaret Cave as a director | |
01 Mar 2012 | MEM/ARTS | Memorandum and Articles of Association | |
27 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2012 | CC04 | Statement of company's objects | |
09 Nov 2011 | NEWINC | Incorporation |