BARLOWS CHILDCARE PROPERTIES LIMITED
Company number 05188268
- Company Overview for BARLOWS CHILDCARE PROPERTIES LIMITED (05188268)
- Filing history for BARLOWS CHILDCARE PROPERTIES LIMITED (05188268)
- People for BARLOWS CHILDCARE PROPERTIES LIMITED (05188268)
- Charges for BARLOWS CHILDCARE PROPERTIES LIMITED (05188268)
- More for BARLOWS CHILDCARE PROPERTIES LIMITED (05188268)
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) |
---|---|---|---|
09 Mar 2024 | CH01 | Director's details changed for Mrs Jennifer Ann Johnson on 1 January 2024 | |
09 Mar 2024 | PSC04 | Change of details for Mrs Jennifer Ann Johnson as a person with significant control on 1 January 2024 | |
09 Mar 2024 | AD01 | Registered office address changed from Copper Room Deva Business Centre Trinity Way Manchester M3 7BG England to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 9 March 2024 | |
03 Mar 2024 | AD01 | Registered office address changed from PO Box 267 Bcp Ltd Manchester M24 0BZ England to Copper Room Deva Business Centre Trinity Way Manchester M3 7BG on 3 March 2024 | |
04 Sep 2023 | MR01 | Registration of charge 051882680021, created on 1 September 2023 | |
02 Aug 2023 | CS01 | Confirmation statement made on 23 July 2023 with no updates | |
09 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
14 Sep 2022 | CS01 | Confirmation statement made on 23 July 2022 with no updates | |
23 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
04 Jan 2022 | TM01 | Termination of appointment of Alison Haynes as a director on 31 December 2021 | |
30 Sep 2021 | MR01 | Registration of charge 051882680020, created on 29 September 2021 | |
23 Sep 2021 | MR04 | Satisfaction of charge 051882680019 in full | |
23 Sep 2021 | MR04 | Satisfaction of charge 051882680018 in full | |
23 Sep 2021 | MR04 | Satisfaction of charge 051882680017 in full | |
23 Sep 2021 | MR04 | Satisfaction of charge 051882680016 in full | |
23 Sep 2021 | MR04 | Satisfaction of charge 051882680014 in full | |
23 Sep 2021 | MR04 | Satisfaction of charge 051882680015 in full | |
23 Sep 2021 | MR04 | Satisfaction of charge 051882680013 in full | |
02 Sep 2021 | CS01 | Confirmation statement made on 23 July 2021 with no updates | |
23 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
06 Nov 2020 | CS01 | Confirmation statement made on 23 July 2020 with updates | |
06 Mar 2020 | AD01 | Registered office address changed from C/O Royce Peeling Green, the Copper Room Deva Centre Trinity Way Manchester M3 7BG England to PO Box 267 Bcp Ltd Manchester M24 0BZ on 6 March 2020 | |
02 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2020 | AP01 | Appointment of Jasmine Johnson as a director on 27 February 2020 | |
28 Feb 2020 | AP01 | Appointment of Jessica Johnson as a director on 27 February 2020 |