Advanced company searchLink opens in new window

CHILDBASE PARTNERSHIP LIMITED

Company number 02418535

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)
18 Dec 2018 CAP-SS Solvency Statement dated 01/12/18
18 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium a/c be cancelled 03/12/2018
18 Sep 2018 AP01 Appointment of Ms Kate Broadhurst as a director on 15 February 2018
16 Jul 2018 AA Full accounts made up to 31 October 2017
23 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with updates
23 Feb 2018 AP01 Appointment of Mr Paul Simon Thompson as a director
  • ANNOTATION Clarification This document is a duplicate of form AP01 registered on 21/02/2018 for Paul Simon Thompson.
21 Feb 2018 AP01 Appointment of Mr Paul Simon Thompson as a director on 15 February 2018
21 Dec 2017 TM01 Termination of appointment of Lynda Christine Gostelow as a director on 4 December 2017
20 Oct 2017 TM01 Termination of appointment of Geoffrey Ian Hiskett as a director on 20 September 2017
03 Jul 2017 PSC02 Notification of Childbase Employee Ownership Trustee Limited as a person with significant control on 26 May 2017
03 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 3 July 2017
24 May 2017 AP01 Appointment of Mrs Sarah Louise Hill as a director on 28 February 2017
29 Apr 2017 SH10 Particulars of variation of rights attached to shares
29 Apr 2017 SH08 Change of share class name or designation
27 Apr 2017 TM01 Termination of appointment of Frederick Alexander William Bowden as a director on 28 February 2017
27 Apr 2017 TM01 Termination of appointment of Neil Leitch as a director on 28 February 2017
03 Apr 2017 MA Memorandum and Articles of Association
24 Mar 2017 AA Full accounts made up to 31 October 2016
14 Mar 2017 MR01 Registration of charge 024185350041, created on 10 March 2017
09 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
09 Feb 2017 SH10 Particulars of variation of rights attached to shares
09 Feb 2017 SH08 Change of share class name or designation
22 Apr 2016 AA Full accounts made up to 31 October 2015
26 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 394,717.9