THE CHILDREN'S ROOMS (CHESHIRE) LIMITED
Company number 10413644
- Company Overview for THE CHILDREN'S ROOMS (CHESHIRE) LIMITED (10413644)
- Filing history for THE CHILDREN'S ROOMS (CHESHIRE) LIMITED (10413644)
- People for THE CHILDREN'S ROOMS (CHESHIRE) LIMITED (10413644)
- More for THE CHILDREN'S ROOMS (CHESHIRE) LIMITED (10413644)
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 | Total exemption full accounts made up to 31 March 2024 | |
26 Mar 2024 | CS01 | Confirmation statement made on 15 March 2024 with no updates | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 15 March 2023 with updates | |
16 Mar 2023 | PSC04 | Change of details for Mrs Kate Laura Mayall as a person with significant control on 16 March 2023 | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
31 Oct 2022 | CS01 | Confirmation statement made on 5 October 2022 with no updates | |
21 Oct 2022 | PSC01 | Notification of Kate Laura Mayall as a person with significant control on 31 March 2018 | |
21 Oct 2022 | PSC01 | Notification of Michael Leonard as a person with significant control on 31 March 2018 | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Oct 2021 | CS01 | Confirmation statement made on 5 October 2021 with no updates | |
02 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Nov 2020 | CS01 | Confirmation statement made on 5 October 2020 with no updates | |
22 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Oct 2019 | CS01 | Confirmation statement made on 5 October 2019 with updates | |
25 Oct 2018 | CS01 | Confirmation statement made on 5 October 2018 with no updates | |
03 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Apr 2018 | AA01 | Previous accounting period extended from 31 October 2017 to 31 March 2018 | |
12 Oct 2017 | CS01 | Confirmation statement made on 5 October 2017 with no updates | |
12 Oct 2017 | PSC01 | Notification of Elaine Mayall as a person with significant control on 6 October 2016 | |
12 Oct 2017 | PSC09 | Withdrawal of a person with significant control statement on 12 October 2017 | |
18 Oct 2016 | AD01 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB United Kingdom to 45 Kinross Avenue Stockport SK2 7EL on 18 October 2016 | |
06 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-06
|