- Company Overview for BRIGHT MINDS DAYCARE LIMITED (10519746)
- Filing history for BRIGHT MINDS DAYCARE LIMITED (10519746)
- People for BRIGHT MINDS DAYCARE LIMITED (10519746)
- Charges for BRIGHT MINDS DAYCARE LIMITED (10519746)
- More for BRIGHT MINDS DAYCARE LIMITED (10519746)
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) |
---|---|---|---|
13 Dec 2019 | MR04 | Satisfaction of charge 105197460003 in full | |
12 Dec 2019 | MR01 | Registration of charge 105197460002, created on 12 December 2019 | |
12 Dec 2019 | MR01 | Registration of charge 105197460003, created on 12 December 2019 | |
25 Nov 2019 | MR01 | Registration of charge 105197460001, created on 22 November 2019 | |
27 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
18 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with no updates | |
09 May 2019 | TM01 | Termination of appointment of Kerry Gaynor Maddock as a director on 1 January 2019 | |
12 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
30 Jul 2018 | TM01 | Termination of appointment of Edward Benjamin Newton Guinness as a director on 23 July 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 4 July 2018 with no updates | |
04 Jul 2018 | AP01 | Appointment of Mr Edward Benjamin Newton Guinness as a director on 4 July 2018 | |
28 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with updates | |
07 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 20 November 2017
|
|
27 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 17 August 2017
|
|
08 Sep 2017 | TM01 | Termination of appointment of Andrew Martin-Smith as a director on 4 September 2017 | |
04 Sep 2017 | AP01 | Appointment of Mr Andrew Martin-Smith as a director on 25 August 2017 | |
02 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 17 August 2017
|
|
02 Sep 2017 | SH02 | Sub-division of shares on 1 August 2017 | |
01 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 1 August 2017
|
|
01 Sep 2017 | SH10 | Particulars of variation of rights attached to shares | |
01 Sep 2017 | SH08 | Change of share class name or designation | |
29 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2017 | AP01 | Appointment of Mrs Kerry Gaynor Maddock as a director on 25 June 2017 | |
25 Jun 2017 | AP01 | Appointment of Mr Tajinderjit Singh Heer as a director on 25 June 2017 | |
25 Jun 2017 | AD01 | Registered office address changed from 20 Grove Road Birmingham West Midlands B14 6st to Studio 26 50-54 st Paul's Square Birmingham B3 1QS on 25 June 2017 |