CHILDREN'S ARK PARTNERSHIPS LIMITED
Company number 04935262
- Company Overview for CHILDREN'S ARK PARTNERSHIPS LIMITED (04935262)
- Filing history for CHILDREN'S ARK PARTNERSHIPS LIMITED (04935262)
- People for CHILDREN'S ARK PARTNERSHIPS LIMITED (04935262)
- Charges for CHILDREN'S ARK PARTNERSHIPS LIMITED (04935262)
- More for CHILDREN'S ARK PARTNERSHIPS LIMITED (04935262)
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) |
---|---|---|---|
17 Oct 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
|
|
20 Aug 2014 | CH01 | Director's details changed for Mr Thomas O'boyle on 14 January 2014 | |
06 May 2014 | AA | Full accounts made up to 31 December 2013 | |
01 Nov 2013 | AR01 |
Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
25 Oct 2013 | TM01 | Termination of appointment of Julian Rudd Jones as a director | |
25 Oct 2013 | AP01 | Appointment of Anthony Charles Roper as a director | |
25 Oct 2013 | AP01 | Appointment of Robert James Newton as a director | |
24 Oct 2013 | MR01 | Registration of charge 049352620003 | |
08 Oct 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 16 October 2012 | |
25 May 2013 | MR01 | Registration of charge 049352620002 | |
23 May 2013 | AA | Full accounts made up to 31 December 2012 | |
17 Oct 2012 | AR01 |
Annual return made up to 16 October 2012 with full list of shareholders
|
|
31 May 2012 | AA | Full accounts made up to 31 December 2011 | |
18 Oct 2011 | AR01 | Annual return made up to 16 October 2011 with full list of shareholders | |
01 Aug 2011 | AA | Full accounts made up to 31 December 2010 | |
11 Mar 2011 | AD01 | Registered office address changed from , Kajima Partnerships Limited 55 Baker Street, London, W1U 8EW, United Kingdom on 11 March 2011 | |
09 Mar 2011 | AD01 | Registered office address changed from , Grove House, 248a Marylebone Road, London, NW1 6JZ on 9 March 2011 | |
19 Oct 2010 | AR01 | Annual return made up to 16 October 2010 with full list of shareholders | |
23 Jun 2010 | AA | Full accounts made up to 31 December 2009 | |
16 Oct 2009 | AR01 | Annual return made up to 16 October 2009 with full list of shareholders | |
16 Oct 2009 | CH01 | Director's details changed for Mr Julian Mark Rudd Jones on 16 October 2009 | |
16 Oct 2009 | CH01 | Director's details changed for Mr Graeme Doctor on 16 October 2009 | |
13 Oct 2009 | CH01 | Director's details changed for Mr Thomas O'boyle on 1 October 2009 | |
13 Oct 2009 | CH01 | Director's details changed for Graeme Doctor on 1 October 2009 | |
13 Oct 2009 | CH01 | Director's details changed for Julian Mark Rudd Jones on 1 October 2009 |