HEADSTART (CHESTER) HOLDINGS LIMITED
Company number 10807576
- Company Overview for HEADSTART (CHESTER) HOLDINGS LIMITED (10807576)
- Filing history for HEADSTART (CHESTER) HOLDINGS LIMITED (10807576)
- People for HEADSTART (CHESTER) HOLDINGS LIMITED (10807576)
- Charges for HEADSTART (CHESTER) HOLDINGS LIMITED (10807576)
- More for HEADSTART (CHESTER) HOLDINGS LIMITED (10807576)
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) |
---|---|---|---|
23 Jul 2024 | AA | Total exemption full accounts made up to 23 October 2023 | |
05 Jul 2024 | AA01 | Previous accounting period shortened from 24 October 2023 to 23 October 2023 | |
03 Jul 2024 | AA01 | Previous accounting period extended from 23 October 2023 to 24 October 2023 | |
12 Jun 2024 | CS01 | Confirmation statement made on 1 June 2024 with updates | |
19 Dec 2023 | MR01 | Registration of charge 108075760004, created on 12 December 2023 | |
01 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2023 | MA | Memorandum and Articles of Association | |
26 Oct 2023 | CERTNM |
Company name changed fordent newco 2 LIMITED\certificate issued on 26/10/23
|
|
25 Oct 2023 | AD01 | Registered office address changed from 1 Pride Point Drive 1 Pride Point Drive Pride Park Derby DE24 8BX England to 1 Pride Point Drive Pride Park Derby DE24 8BX on 25 October 2023 | |
24 Oct 2023 | AA01 | Previous accounting period shortened from 31 December 2023 to 23 October 2023 | |
24 Oct 2023 | AD01 | Registered office address changed from Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd United Kingdom to 1 Pride Point Drive 1 Pride Point Drive Pride Park Derby DE24 8BX on 24 October 2023 | |
24 Oct 2023 | AP01 | Appointment of Mr Stephen Martin Booty as a director on 24 October 2023 | |
24 Oct 2023 | AP01 | Appointment of Mrs Clare Elizabeth Wilson as a director on 24 October 2023 | |
24 Oct 2023 | TM01 | Termination of appointment of Joanne Longden as a director on 24 October 2023 | |
24 Oct 2023 | TM01 | Termination of appointment of Lesley Farrell as a director on 24 October 2023 | |
24 Oct 2023 | TM01 | Termination of appointment of Karen Lancaster as a director on 24 October 2023 | |
24 Oct 2023 | PSC02 | Notification of Bright Stars Nursery Group Limited as a person with significant control on 24 October 2023 | |
24 Oct 2023 | PSC07 | Cessation of Joanne Longden as a person with significant control on 24 October 2023 | |
24 Oct 2023 | PSC07 | Cessation of Karen Lancaster as a person with significant control on 24 October 2023 | |
24 Oct 2023 | PSC07 | Cessation of Lesley Farrell as a person with significant control on 24 October 2023 | |
17 Oct 2023 | MR04 | Satisfaction of charge 108075760001 in full | |
17 Oct 2023 | MR04 | Satisfaction of charge 108075760002 in full | |
17 Oct 2023 | MR04 | Satisfaction of charge 108075760003 in full | |
01 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with updates | |
09 May 2023 | AD01 | Registered office address changed from C/O Gardner & Co Brynford House 21 Brynford Street Holywell CH8 7rd United Kingdom to Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd on 9 May 2023 |