- Company Overview for STUDENT NANNIES LTD (09866042)
- Filing history for STUDENT NANNIES LTD (09866042)
- People for STUDENT NANNIES LTD (09866042)
- More for STUDENT NANNIES LTD (09866042)
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) |
---|---|---|---|
19 Oct 2018 | TM01 | Termination of appointment of Sarah Frances Brown as a director on 19 October 2018 | |
10 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
11 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 30 June 2018
|
|
02 Jul 2018 | PSC04 | Change of details for Tracey Fiona Blake as a person with significant control on 2 July 2018 | |
27 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 4 March 2018
|
|
27 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 27 June 2018
|
|
27 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 26 June 2018
|
|
20 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 4 March 2018
|
|
15 Jun 2018 | PSC04 | Change of details for Tracey Fiona Blake as a person with significant control on 15 June 2018 | |
15 Jun 2018 | PSC04 | Change of details for Tracey Fiona Blake as a person with significant control on 15 June 2018 | |
13 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 13 June 2018
|
|
13 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 4 March 2018
|
|
29 May 2018 | RESOLUTIONS |
Resolutions
|
|
11 May 2018 | AD01 | Registered office address changed from 59 Station Road Princes Risborough HP27 9DL United Kingdom to Walker Building 58 Oxford Street Birmingham B5 5NR on 11 May 2018 | |
08 Mar 2018 | SH02 | Sub-division of shares on 28 February 2018 | |
16 Feb 2018 | PSC07 | Cessation of James Andrew Pinniger as a person with significant control on 18 January 2018 | |
06 Feb 2018 | PSC04 | Change of details for Ms Tracey Fiona Blake as a person with significant control on 18 January 2018 | |
11 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 1 January 2018
|
|
14 Nov 2017 | CS01 | Confirmation statement made on 9 November 2017 with updates | |
04 Sep 2017 | TM02 | Termination of appointment of Jacqueline Louise Marshall as a secretary on 4 September 2017 | |
04 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 4 August 2017
|
|
08 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
17 Nov 2016 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
23 Jun 2016 | AP01 | Appointment of Sarah Frances Brown as a director on 14 May 2016 | |
27 May 2016 | AP01 | Appointment of Deborah Kim Colley as a director on 14 May 2016 |