Advanced company searchLink opens in new window

BARLOWS CHILDCARE PROPERTIES LIMITED

Company number 05188268

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)
28 Feb 2020 AP01 Appointment of Mr Oliver Andous Johnson as a director on 27 February 2020
28 Feb 2020 AP01 Appointment of Alison Haynes as a director on 27 February 2020
05 Feb 2020 TM01 Termination of appointment of Kate Elizabeth Whistance as a director on 31 January 2020
04 Feb 2020 AD01 Registered office address changed from Joshua House Christie Way Christie Fields Office Park Manchester M21 7QY to C/O Royce Peeling Green, the Copper Room Deva Centre Trinity Way Manchester M3 7BG on 4 February 2020
30 Dec 2019 AA Accounts for a small company made up to 30 September 2019
30 Jul 2019 CS01 Confirmation statement made on 23 July 2019 with no updates
08 May 2019 AA Accounts for a small company made up to 30 September 2018
15 Mar 2019 RP04PSC01 Second filing for the notification of Mr Oliver Andous Johnson as a person with significant control
27 Feb 2019 PSC01 Notification of Oliver Andous Johnson as a person with significant control on 22 October 2018
  • ANNOTATION Clarification a second filed PSC01 was registered on 15/03/2019.
27 Feb 2019 PSC01 Notification of Jennifer Ann Johnson as a person with significant control on 22 October 2018
27 Feb 2019 PSC07 Cessation of Kids Allowed Group Limited as a person with significant control on 22 October 2018
15 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Nov 2018 MA Memorandum and Articles of Association
02 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Oct 2018 MR01 Registration of charge 051882680017, created on 22 October 2018
29 Oct 2018 MR01 Registration of charge 051882680018, created on 22 October 2018
29 Oct 2018 MR01 Registration of charge 051882680019, created on 22 October 2018
01 Aug 2018 CS01 Confirmation statement made on 23 July 2018 with no updates
04 Jun 2018 TM02 Termination of appointment of Kate Elizabeth Whistance as a secretary on 25 May 2018
25 May 2018 AP03 Appointment of Mrs Dawn Rochelle Wright as a secretary on 25 May 2018
15 May 2018 AA Accounts for a small company made up to 30 September 2017
02 Aug 2017 CS01 Confirmation statement made on 23 July 2017 with no updates
22 Jun 2017 MR01 Registration of charge 051882680016, created on 21 June 2017
28 Apr 2017 MR04 Satisfaction of charge 12 in full
28 Feb 2017 CH01 Director's details changed for Mrs Jennifer Ann Johnson on 28 February 2017