Advanced company searchLink opens in new window

CHILDCARE PARTNERS LIMITED

Company number 02993948

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Jan 1998 AA Accounts for a small company made up to 31 March 1997
18 Dec 1997 363s Return made up to 24/11/97; full list of members
  • 363(353) ‐ Location of register of members address changed
25 Mar 1997 288a New director appointed
25 Mar 1997 288a New secretary appointed
25 Mar 1997 288b Secretary resigned
16 Dec 1996 363s Return made up to 24/11/96; full list of members
  • 363(353) ‐ Location of register of members address changed
20 Oct 1996 88(2)R Ad 02/04/96--------- £ si 1870@1=1870 £ ic 935/2805
26 Sep 1996 AA Accounts for a small company made up to 31 March 1996
30 Mar 1996 395 Particulars of mortgage/charge
29 Feb 1996 88(2)R Ad 12/01/96--------- £ si 933@1=933 £ ic 2/935
29 Feb 1996 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
29 Feb 1996 123 £ nc 1000/50000 12/01/96
05 Feb 1996 287 Registered office changed on 05/02/96 from: waterman house 101-107 chertsey road woking surrey GU21 1LJ
25 Jan 1996 CERTNM Company name changed childcare LIMITED\certificate issued on 26/01/96
10 Jan 1996 288 Secretary resigned;new secretary appointed
04 Jan 1996 363s Return made up to 24/11/95; full list of members
16 Oct 1995 288 Secretary's particulars changed
07 Aug 1995 224 Accounting reference date notified as 31/03
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/03
11 Jan 1995 CERTNM Company name changed talkguild LIMITED\certificate issued on 12/01/95
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed talkguild LIMITED\certificate issued on 12/01/95
09 Jan 1995 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
09 Jan 1995 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
20 Dec 1994 287 Registered office changed on 20/12/94 from: 120 east road london N1 6AA
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 20/12/94 from: 120 east road london N1 6AA
24 Nov 1994 NEWINC Incorporation