- Company Overview for SENTRE CHILDCARE LTD (11455825)
- Filing history for SENTRE CHILDCARE LTD (11455825)
- People for SENTRE CHILDCARE LTD (11455825)
- More for SENTRE CHILDCARE LTD (11455825)
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) |
---|---|---|---|
08 May 2024 | CS01 | Confirmation statement made on 7 March 2024 with no updates | |
11 Apr 2024 | AD01 | Registered office address changed from 76 Marsh Hill Birmingham B23 7EY England to 65 Rotton Park Road Birmingham B16 0SG on 11 April 2024 | |
18 Mar 2024 | AP01 | Appointment of Mrs Nicole Riley as a director on 14 February 2024 | |
29 Sep 2023 | AD01 | Registered office address changed from Branston Court C/O Hirst Accountancy, Branston Court Branston Street Birmingham B18 6BA United Kingdom to 76 Marsh Hill Birmingham B23 7EY on 29 September 2023 | |
08 Sep 2023 | AA | Micro company accounts made up to 31 July 2023 | |
27 Apr 2023 | CS01 | Confirmation statement made on 7 March 2023 with updates | |
18 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
28 Apr 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
08 Mar 2022 | CERTNM |
Company name changed abable play LTD\certificate issued on 08/03/22
|
|
07 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with updates | |
20 Apr 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
20 Apr 2021 | CS01 | Confirmation statement made on 20 April 2021 with updates | |
14 Sep 2020 | CS01 | Confirmation statement made on 8 July 2020 with no updates | |
09 Apr 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
02 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2019 | CS01 | Confirmation statement made on 8 July 2019 with no updates | |
18 Mar 2019 | AD01 | Registered office address changed from 24 Knights Close Erdington Birmingham B23 7NN England to Branston Court C/O Hirst Accountancy, Branston Court Branston Street Birmingham B18 6BA on 18 March 2019 | |
15 Mar 2019 | CH01 | Director's details changed for Miss Charnel Melissa Conway on 1 March 2019 | |
17 Jul 2018 | CH01 | Director's details changed for Miss Charnel Melissa Conway on 17 July 2018 | |
17 Jul 2018 | AD01 | Registered office address changed from 34 Knights Close Erdington Birmingham B23 7NN England to 24 Knights Close Erdington Birmingham B23 7NN on 17 July 2018 | |
13 Jul 2018 | CH01 | Director's details changed for Miss Charnel Melissa Conway on 13 July 2018 | |
13 Jul 2018 | AD01 | Registered office address changed from 96 New Street Erdington Birmingham B23 6TU England to 34 Knights Close Erdington Birmingham B23 7NN on 13 July 2018 | |
09 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-09
|