- Company Overview for PARKVIEW CHILDCARE LIMITED (08345757)
- Filing history for PARKVIEW CHILDCARE LIMITED (08345757)
- People for PARKVIEW CHILDCARE LIMITED (08345757)
- Charges for PARKVIEW CHILDCARE LIMITED (08345757)
- Insolvency for PARKVIEW CHILDCARE LIMITED (08345757)
- More for PARKVIEW CHILDCARE LIMITED (08345757)
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) |
---|---|---|---|
17 Feb 2020 | PSC04 | Change of details for Mrs Samantha Williams as a person with significant control on 17 February 2020 | |
17 Feb 2020 | AD01 | Registered office address changed from Flawith Farm House Flawith Alne York YO61 1SF England to 4 Park Square Bradford BD6 3PT on 17 February 2020 | |
16 Jan 2020 | AD01 | Registered office address changed from 4 Park Square Bradford West Yorkshire BD6 3PT to Flawith Farm House Flawith Alne York YO61 1SF on 16 January 2020 | |
15 Jan 2020 | CH01 | Director's details changed for Mrs Samantha Williams on 15 January 2020 | |
15 Jan 2020 | CH01 | Director's details changed for Miss Leanne Kirton on 15 January 2020 | |
15 Jan 2020 | PSC04 | Change of details for Mrs Samantha Williams as a person with significant control on 15 January 2020 | |
13 Jan 2020 | CS01 | Confirmation statement made on 2 January 2020 with updates | |
05 Dec 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
25 Jul 2019 | AP01 | Appointment of Miss Leanne Kirton as a director on 24 July 2019 | |
10 Jan 2019 | CS01 | Confirmation statement made on 2 January 2019 with no updates | |
26 Jul 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
11 Jan 2018 | CS01 | Confirmation statement made on 2 January 2018 with no updates | |
17 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 2 January 2017 with updates | |
19 Apr 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
12 Jan 2016 | AR01 |
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
29 Jan 2015 | AR01 |
Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
|
|
04 Dec 2014 | CH01 | Director's details changed for Samantha Thirkill on 31 May 2014 | |
07 Nov 2014 | TM01 | Termination of appointment of Paul Thirkill as a director on 1 February 2014 | |
02 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
02 Jan 2014 | AR01 |
Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-02
|
|
03 Jan 2013 | AD01 | Registered office address changed from Cavendish House Littlewood Drive Cleckheaton BD19 4TE England on 3 January 2013 | |
03 Jan 2013 | NEWINC |
Incorporation
|