- Company Overview for CHILDCARE MATTERS LTD (08244079)
- Filing history for CHILDCARE MATTERS LTD (08244079)
- People for CHILDCARE MATTERS LTD (08244079)
- Charges for CHILDCARE MATTERS LTD (08244079)
- More for CHILDCARE MATTERS LTD (08244079)
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) |
---|---|---|---|
12 Oct 2020 | CS01 |
Confirmation statement made on 27 September 2020 with no updates
|
|
12 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Oct 2019 | CS01 |
Confirmation statement made on 27 September 2019 with updates
|
|
21 Oct 2019 | PSC04 | Change of details for Mrs Jacqueline Claire Mason as a person with significant control on 31 March 2019 | |
21 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 31 March 2019
|
|
23 Jul 2019 | PSC07 | Cessation of Christopher Tolley as a person with significant control on 18 July 2019 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Sep 2018 | CS01 | Confirmation statement made on 27 September 2018 with no updates | |
12 Apr 2018 | MR01 | Registration of charge 082440790003, created on 28 March 2018 | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 Nov 2017 | PSC01 | Notification of Christopher Tolley as a person with significant control on 30 November 2017 | |
30 Nov 2017 | CS01 |
Confirmation statement made on 30 November 2017 with updates
|
|
30 Nov 2017 | PSC04 | Change of details for Mrs Jacqueline Claire Mason as a person with significant control on 29 November 2017 | |
19 Oct 2017 | CS01 | Confirmation statement made on 8 October 2017 with no updates | |
31 Mar 2017 | MR01 | Registration of charge 082440790002, created on 30 March 2017 | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 30 September 2016
|
|
20 Oct 2016 | CS01 | Confirmation statement made on 8 October 2016 with updates | |
11 Oct 2016 | AD01 | Registered office address changed from The Orange Tree Day Nursery Staker Lane Mickleover Derby DE3 0DJ to The Orange Tree Day Nursery Beardall Street Hucknall Nottingham NG15 7JU on 11 October 2016 | |
14 Oct 2015 | AR01 |
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
22 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Aug 2015 | AD01 | Registered office address changed from 7 st John Street Mansfield Nottinghamshire NG18 1QH to The Orange Tree Day Nursery Staker Lane Mickleover Derby DE3 0DJ on 5 August 2015 | |
14 Oct 2014 | AR01 |
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 |