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) |
---|---|---|---|
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
|
|
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
|
|
02 Nov 2018 | MA | Memorandum and Articles of Association | |
02 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
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 |