- Company Overview for KIDZ PLAYTIME INVESTMENTS LIMITED (09086005)
- Filing history for KIDZ PLAYTIME INVESTMENTS LIMITED (09086005)
- People for KIDZ PLAYTIME INVESTMENTS LIMITED (09086005)
- Charges for KIDZ PLAYTIME INVESTMENTS LIMITED (09086005)
- More for KIDZ PLAYTIME INVESTMENTS LIMITED (09086005)
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) |
---|---|---|---|
18 Dec 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
15 Jul 2024 | CS01 | Confirmation statement made on 10 July 2024 with updates | |
27 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
24 Sep 2023 | AP01 | Appointment of Mr Colin James Anderton as a director on 18 September 2023 | |
24 Sep 2023 | TM01 | Termination of appointment of Kieron Gordon Ellis as a director on 18 September 2023 | |
14 Jul 2023 | CS01 | Confirmation statement made on 10 July 2023 with no updates | |
14 Jul 2023 | CS01 | Confirmation statement made on 26 September 2022 with no updates | |
08 Sep 2022 | MR04 | Satisfaction of charge 090860050002 in full | |
08 Sep 2022 | MR05 | All of the property or undertaking has been released from charge 090860050001 | |
05 Sep 2022 | MA | Memorandum and Articles of Association | |
05 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2022 | AD01 | Registered office address changed from Capital House 272 Manchester Road Droylsden Manchester M43 6PW England to 231 Higher Lane Lymm Cheshire WA13 0RZ on 1 September 2022 | |
01 Sep 2022 | PSC07 | Cessation of Simeon Singer as a person with significant control on 1 September 2022 | |
01 Sep 2022 | PSC02 | Notification of Kids Planet Day Nurseries Limited as a person with significant control on 1 September 2022 | |
01 Sep 2022 | AP01 | Appointment of Clare Bernadette Roberts as a director on 1 September 2022 | |
01 Sep 2022 | AP01 | Appointment of Ms Lucy Marie Kaczmarska as a director on 1 September 2022 | |
01 Sep 2022 | AP01 | Appointment of Mr Kieron Gordon Ellis as a director on 1 September 2022 | |
01 Sep 2022 | AP01 | Appointment of John Hoban as a director on 1 September 2022 | |
01 Sep 2022 | TM01 | Termination of appointment of Simeon Singer as a director on 1 September 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 10 July 2022 with no updates | |
31 May 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Aug 2021 | CS01 | Confirmation statement made on 10 July 2021 with no updates | |
01 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Nov 2020 | AD01 | Registered office address changed from 2nd Floor, Aquis House, 49-51 Blagrave Street Reading Berkshire RG1 1PL to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 17 November 2020 | |
23 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 |