- Company Overview for LITTLE BEAR'S DAY-CARE LIMITED (09403806)
- Filing history for LITTLE BEAR'S DAY-CARE LIMITED (09403806)
- People for LITTLE BEAR'S DAY-CARE LIMITED (09403806)
- More for LITTLE BEAR'S DAY-CARE LIMITED (09403806)
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) |
---|---|---|---|
10 Oct 2024 | RP04CS01 | Second filing of Confirmation Statement dated 23 January 2024 | |
09 Oct 2024 | PSC04 | Change of details for Ms Ami Miriam Collman as a person with significant control on 16 November 2023 | |
02 Oct 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
20 Feb 2024 | CS01 |
Confirmation statement made on 23 January 2024 with no updates
|
|
21 Dec 2023 | PSC07 | Cessation of Oliver Stephen Harris as a person with significant control on 16 November 2023 | |
14 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
03 Feb 2023 | CS01 | Confirmation statement made on 23 January 2023 with no updates | |
13 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
28 Jan 2022 | CS01 | Confirmation statement made on 23 January 2022 with no updates | |
24 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
10 Feb 2021 | CS01 | Confirmation statement made on 23 January 2021 with no updates | |
09 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
05 Feb 2020 | CS01 | Confirmation statement made on 23 January 2020 with no updates | |
16 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
29 Jan 2019 | CS01 | Confirmation statement made on 23 January 2019 with no updates | |
18 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Mar 2018 | PSC04 | Change of details for Ms Ami Miriam Collman as a person with significant control on 2 March 2018 | |
05 Mar 2018 | AD01 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1TF England to Thameside House Hurst Road East Molesey Surrey KT8 9AY on 5 March 2018 | |
02 Feb 2018 | PSC04 | Change of details for Mr Oliver Stephen Harris as a person with significant control on 19 June 2017 | |
01 Feb 2018 | CS01 | Confirmation statement made on 23 January 2018 with updates | |
01 Feb 2018 | PSC01 | Notification of Ami Miriam Collman as a person with significant control on 19 June 2017 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
18 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 19 June 2017
|
|
14 Jul 2017 | PSC04 | Change of details for Mr Oliver Stephen Harris as a person with significant control on 4 July 2017 | |
24 Feb 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates |