Advanced company searchLink opens in new window

LITTLE BEAR'S DAY-CARE LIMITED

Company number 09403806

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2015-08-20
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
  • GBP 1