- 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) |
---|---|---|---|
24 Feb 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Jun 2016 | TM01 | Termination of appointment of Gareth Michael Mullan as a director on 9 June 2016 | |
09 Jun 2016 | TM01 | Termination of appointment of Oliver Stephen Harris as a director on 9 June 2016 | |
25 May 2016 | AP01 | Appointment of Ami Miriam Collman as a director | |
25 May 2016 | AP01 | Appointment of Katie King as a director | |
19 May 2016 | AP01 | Appointment of Ms Ami Miriam Collman as a director on 17 May 2016 | |
19 May 2016 | AP01 | Appointment of Ms Katie King as a director on 17 May 2016 | |
10 Feb 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
10 Feb 2016 | CH01 | Director's details changed for Mr Oliver Stephen Harris on 10 February 2016 | |
10 Feb 2016 | AD01 | Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom to Munro House Portsmouth Road Cobham Surrey KT11 1TF on 10 February 2016 | |
07 Oct 2015 | TM01 | Termination of appointment of John Steven Godden as a director on 10 July 2015 | |
07 Sep 2015 | AP01 | Appointment of Mr Gareth Michael Mullan as a director on 20 August 2015 | |
25 Aug 2015 | CERTNM |
Company name changed futures care essex LIMITED\certificate issued on 25/08/15
|
|
25 Aug 2015 | CONNOT | Change of name notice | |
03 Aug 2015 | CH01 | Director's details changed for Mr Oliver Stephen Harris on 1 June 2015 | |
23 Mar 2015 | AA01 | Current accounting period shortened from 31 January 2016 to 31 December 2015 | |
17 Mar 2015 | AD01 | Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE United Kingdom to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 17 March 2015 | |
23 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-23
|