- Company Overview for CHC KIDS CLUB LIMITED (SC346432)
- Filing history for CHC KIDS CLUB LIMITED (SC346432)
- People for CHC KIDS CLUB LIMITED (SC346432)
- More for CHC KIDS CLUB LIMITED (SC346432)
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 Sep 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-09-18
|
|
05 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
22 Oct 2012 | TM01 | Termination of appointment of Laura Penman as a director | |
22 Oct 2012 | TM02 | Termination of appointment of Laura Penman as a secretary | |
17 Sep 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
17 Sep 2012 | CH01 | Director's details changed for Laura Jane Watson on 10 September 2011 | |
17 Sep 2012 | CH03 | Secretary's details changed for Laura Jane Watson on 10 September 2011 | |
09 Feb 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
02 Sep 2011 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders | |
09 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
04 Feb 2011 | AP01 | Appointment of Laura Jane Watson as a director | |
04 Feb 2011 | AP01 | Appointment of Neil Craig Harris as a director | |
04 Feb 2011 | TM01 | Termination of appointment of Jacqueline Crush as a director | |
06 Sep 2010 | AR01 | Annual return made up to 31 July 2010 with full list of shareholders | |
04 Mar 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
28 Aug 2009 | 363a | Return made up to 31/07/09; full list of members | |
21 May 2009 | 225 | Accounting reference date extended from 31/07/2009 to 31/08/2009 | |
21 May 2009 | 287 | Registered office changed on 21/05/2009 from c/o mcclure naismith 3 ponton street edinburgh EH3 9QQ | |
21 May 2009 | 288a | Secretary appointed laura jane watson | |
21 May 2009 | 288a | Director appointed jacqueline crush | |
21 May 2009 | 288a | Director appointed ewan cameron | |
21 May 2009 | 288b | Appointment terminated director lycidas nominees LIMITED | |
21 May 2009 | 288b | Appointment terminated secretary lycidas secretaries LIMITED | |
08 May 2009 | CERTNM | Company name changed mn nova (31) LIMITED\certificate issued on 08/05/09 | |
31 Jul 2008 | NEWINC | Incorporation |