Advanced company searchLink opens in new window

KIDS

Company number 01346252

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)
05 Aug 2014 TM01 Termination of appointment of Linda Smeaton as a director on 16 July 2014
22 May 2014 AP01 Appointment of Ms Gabrielle Louise Bertin as a director
02 May 2014 TM01 Termination of appointment of Catherine Capaldi as a director
14 Feb 2014 AP01 Appointment of Mr Richard Alexander Pogrel as a director
03 Dec 2013 TM01 Termination of appointment of Martin Grabiner as a director
18 Nov 2013 AR01 Annual return made up to 18 November 2013 no member list
18 Nov 2013 CH01 Director's details changed for Mr Philip Lee Malim Case on 31 October 2013
21 Oct 2013 CH01 Director's details changed for Mr Philip Lee Malim Case on 21 October 2013
16 Oct 2013 AD01 Registered office address changed from Kids 49 Mecklenburgh Square London WC1N 2NY United Kingdom on 16 October 2013
16 Sep 2013 TM02 Termination of appointment of Kevin Williams as a secretary
03 Sep 2013 AP03 Appointment of Mrs Caroline Denise Stevens as a secretary
06 Aug 2013 TM01 Termination of appointment of Carol Millns as a director
06 Aug 2013 AA Group of companies' accounts made up to 31 March 2013
11 Jul 2013 AP01 Appointment of Mr Austin Andrew Sindelka Erwin as a director
16 May 2013 TM01 Termination of appointment of Victoria Moffatt as a director
07 Feb 2013 AP01 Appointment of Mr Lindsay Neville Powell Thomas as a director
07 Feb 2013 AUD Auditor's resignation
05 Feb 2013 TM01 Termination of appointment of Michael Lermit as a director
07 Dec 2012 AR01 Annual return made up to 18 November 2012 no member list
06 Dec 2012 CH01 Director's details changed for Miss Catherine Faye Capaldi on 6 December 2012
06 Dec 2012 TM01 Termination of appointment of Ian Solley as a director
03 Aug 2012 AA Group of companies' accounts made up to 31 March 2012
02 Aug 2012 AD01 Registered office address changed from 49 Mecklenburgh Square London WC1N 2NY on 2 August 2012
09 May 2012 MG01 Particulars of a mortgage or charge / charge no: 6
02 May 2012 AP01 Appointment of Miss Linda Smeaton as a director