- Company Overview for ISP CHILDCARE LIMITED (08494425)
- Filing history for ISP CHILDCARE LIMITED (08494425)
- People for ISP CHILDCARE LIMITED (08494425)
- Charges for ISP CHILDCARE LIMITED (08494425)
- Registers for ISP CHILDCARE LIMITED (08494425)
- More for ISP CHILDCARE LIMITED (08494425)
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) |
---|---|---|---|
15 Aug 2017 | AP01 | Appointment of Mrs Jo August as a director on 31 July 2017 | |
15 Aug 2017 | CH01 | Director's details changed for Mr Rizvan Khan on 17 March 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
02 May 2017 | AP01 | Appointment of Mrs Nicola Louise Tunbridge as a director on 17 March 2017 | |
02 May 2017 | AP01 | Appointment of Mr Rizvan Khan as a director on 17 March 2017 | |
02 May 2017 | TM01 | Termination of appointment of Elaine Young as a director on 20 March 2017 | |
13 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
12 Dec 2016 | AP01 | Appointment of Mrs Venetia Cooper as a director on 10 October 2016 | |
12 Dec 2016 | TM01 | Termination of appointment of Paul Simon Thompson as a director on 3 November 2016 | |
16 May 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
16 Mar 2016 | MA | Memorandum and Articles of Association | |
16 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2016 | MR01 | Registration of charge 084944250002, created on 7 March 2016 | |
01 Feb 2016 | AP01 | Appointment of Mr Paul Simon Thompson as a director on 26 January 2016 | |
08 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
07 Jul 2015 | TM01 | Termination of appointment of Jayne Elizabeth Westcott as a director on 22 May 2015 | |
11 May 2015 | AR01 |
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
11 May 2015 | CH01 | Director's details changed for Ms Elaine Young on 12 January 2015 | |
15 Apr 2015 | MISC | Aud res sect 519 | |
26 Feb 2015 | TM01 | Termination of appointment of Ian George Butler as a director on 30 September 2014 | |
25 Feb 2015 | TM01 | Termination of appointment of Richard Alan Boothroyd as a director on 28 November 2014 | |
11 Feb 2015 | AD01 | Registered office address changed from Tunstall Court 4 Gore Court Road Sittingbourne Kent ME10 1GL to C/O Company Secretary Wavendon Tower Ortensia Drive Wavendon Milton Keynes MK17 8LX on 11 February 2015 | |
06 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
03 Sep 2014 | AP01 | Appointment of Mr Richard Alan Boothroyd as a director on 29 August 2014 | |
03 Sep 2014 | TM01 | Termination of appointment of John Henry Whitwell as a director on 31 July 2014 |