- Company Overview for THE DALE CHILDCARE LIMITED (08288010)
- Filing history for THE DALE CHILDCARE LIMITED (08288010)
- People for THE DALE CHILDCARE LIMITED (08288010)
- More for THE DALE CHILDCARE LIMITED (08288010)
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) |
---|---|---|---|
22 Dec 2020 | PSC07 | Cessation of Celia Willmer Macdonald as a person with significant control on 22 December 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 9 November 2020 with no updates | |
05 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
11 Nov 2019 | CS01 | Confirmation statement made on 9 November 2019 with no updates | |
13 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
09 Nov 2018 | CS01 | Confirmation statement made on 9 November 2018 with no updates | |
25 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
20 Nov 2017 | AD01 | Registered office address changed from Office 6 Bowden Hall 56, Bowden Lane Marple Stockport Cheshire SK6 6nd to Bowden Hall Office 6, the Old Printshop, Bowden Hall, Bowden Lane, Marple, Stockport, SK6 6nd on 20 November 2017 | |
10 Nov 2017 | CS01 | Confirmation statement made on 9 November 2017 with no updates | |
26 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
09 Nov 2016 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
30 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
30 May 2016 | CH03 | Secretary's details changed for Mrs Joanne Scarlett on 29 May 2016 | |
15 Dec 2015 | CERTNM |
Company name changed lower croft LIMITED\certificate issued on 15/12/15
|
|
09 Nov 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
24 Jul 2015 | CH01 | Director's details changed for Mr John Charles Bishop on 24 July 2015 | |
27 Apr 2015 | AP03 | Appointment of Mrs Joanne Scarlett as a secretary on 1 January 2015 | |
27 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
11 Mar 2015 | TM01 | Termination of appointment of John Charles Bishop as a director on 11 March 2015 | |
11 Mar 2015 | AP01 | Appointment of Mr John Charles Bishop as a director on 11 March 2015 | |
12 Nov 2014 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
02 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
14 Nov 2013 | AR01 |
Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
14 Nov 2013 | AD01 | Registered office address changed from Office 6 Bowden Hall Bowden Lane Marple Stockport Cheshire SK6 6ND on 14 November 2013 | |
11 Nov 2013 | AA01 | Previous accounting period shortened from 30 September 2013 to 31 August 2013 |