STEP BY STEP PRIVATE NURSERY LIMITED
Company number SC168149
- Company Overview for STEP BY STEP PRIVATE NURSERY LIMITED (SC168149)
- Filing history for STEP BY STEP PRIVATE NURSERY LIMITED (SC168149)
- People for STEP BY STEP PRIVATE NURSERY LIMITED (SC168149)
- Charges for STEP BY STEP PRIVATE NURSERY LIMITED (SC168149)
- More for STEP BY STEP PRIVATE NURSERY LIMITED (SC168149)
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) |
---|---|---|---|
14 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
11 Sep 2013 | AR01 |
Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
25 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
20 Nov 2012 | AR01 | Annual return made up to 9 September 2012 with full list of shareholders | |
02 Aug 2012 | AAMD | Amended accounts made up to 30 June 2011 | |
15 Dec 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
14 Sep 2011 | AR01 | Annual return made up to 9 September 2011 with full list of shareholders | |
01 Nov 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
30 Sep 2010 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 4 | |
29 Sep 2010 | AD01 | Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 29 September 2010 | |
13 Sep 2010 | AR01 | Annual return made up to 9 September 2010 with full list of shareholders | |
13 Sep 2010 | CH01 | Director's details changed for Mrs Christine Elizabeth Cavanagh on 9 September 2010 | |
13 Sep 2010 | CH01 | Director's details changed for Steven Frank Cavanagh on 9 September 2010 | |
07 Sep 2010 | MG01s | Particulars of a mortgage or charge / charge no: 8 | |
07 Sep 2010 | MG01s | Particulars of a mortgage or charge / charge no: 9 | |
03 Sep 2010 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 | |
03 Sep 2010 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 5 | |
03 Sep 2010 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 6 | |
28 Aug 2010 | MG01s | Particulars of a mortgage or charge / charge no: 7 | |
23 Dec 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
10 Sep 2009 | 363a | Return made up to 09/09/09; full list of members | |
19 Mar 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
10 Dec 2008 | 363a | Return made up to 09/09/08; full list of members | |
10 Dec 2008 | 288c | Director and secretary's change of particulars / christine cavanagh / 01/05/2008 | |
10 Dec 2008 | 288c | Director's change of particulars / steven cavanagh / 01/05/2008 |