- Company Overview for CHILD'S TIME LTD (05577071)
- Filing history for CHILD'S TIME LTD (05577071)
- People for CHILD'S TIME LTD (05577071)
- Charges for CHILD'S TIME LTD (05577071)
- More for CHILD'S TIME LTD (05577071)
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) |
---|---|---|---|
27 Jan 2023 | SH08 | Change of share class name or designation | |
05 Oct 2022 | AD01 | Registered office address changed from 3 Peardon Street London SW8 3BW England to Suite 3 Wentworth Lodge Great North Road Welwyn Garden City Hertfordshire AL8 7SR on 5 October 2022 | |
14 Sep 2022 | CH01 | Director's details changed for Ms Dianne Lumsden-Earle on 14 September 2022 | |
14 Sep 2022 | CH01 | Director's details changed for Mr Warwick Richard Thresher on 14 September 2022 | |
14 Sep 2022 | CH01 | Director's details changed for Mr Oliver Mark Humphries on 14 September 2022 | |
05 Sep 2022 | PSC05 | Change of details for Child's Time Holdings Limited as a person with significant control on 1 September 2022 | |
05 Sep 2022 | TM01 | Termination of appointment of Nicola Wood as a director on 1 September 2022 | |
05 Sep 2022 | CH01 | Director's details changed for Mr Warwick Richard Thresher on 1 September 2022 | |
05 Sep 2022 | CH01 | Director's details changed for Mr Oliver Mark Humphries on 1 September 2022 | |
05 Sep 2022 | TM01 | Termination of appointment of Anthony John Pritchard as a director on 1 September 2022 | |
05 Sep 2022 | TM01 | Termination of appointment of Stella Tallantyre as a director on 1 September 2022 | |
05 Sep 2022 | TM02 | Termination of appointment of Stella Tallantyre as a secretary on 1 September 2022 | |
05 Sep 2022 | AP01 | Appointment of Mr Oliver Mark Humphries as a director on 1 September 2022 | |
05 Sep 2022 | AP01 | Appointment of Mr Warwick Richard Thresher as a director on 1 September 2022 | |
05 Sep 2022 | AP01 | Appointment of Ms Dianne Lumsden-Earle as a director on 1 September 2022 | |
05 Sep 2022 | AD01 | Registered office address changed from 216-218 Melton Road Edwalton Nottinghamshire NG12 4BS United Kingdom to 3 Peardon Street London SW8 3BW on 5 September 2022 | |
19 Aug 2022 | PSC02 | Notification of Child's Time Holdings Limited as a person with significant control on 19 August 2022 | |
19 Aug 2022 | PSC07 | Cessation of Wjp Developments Limited as a person with significant control on 19 August 2022 | |
19 Aug 2022 | MR04 | Satisfaction of charge 055770710001 in full | |
19 Aug 2022 | MR04 | Satisfaction of charge 055770710002 in full | |
18 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
25 Jul 2022 | CS01 | Confirmation statement made on 7 July 2022 with updates | |
15 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2022 | MA | Memorandum and Articles of Association | |
14 Jun 2022 | SH02 | Sub-division of shares on 8 June 2022 |