Advanced company searchLink opens in new window

CHILD'S TIME LTD

Company number 05577071

Filter by category

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)
10 Aug 2017 PSC07 Cessation of Stella Tallantyre as a person with significant control on 6 April 2016
15 Feb 2017 AA Total exemption small company accounts made up to 30 November 2016
09 Aug 2016 CS01 Confirmation statement made on 7 July 2016 with updates
01 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
30 Jul 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 150,005
05 Nov 2014 SH01 Statement of capital following an allotment of shares on 21 October 2014
  • GBP 150,005
05 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
27 Oct 2014 MR01 Registration of charge 055770710002, created on 21 October 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
27 Oct 2014 MR01 Registration of charge 055770710001, created on 21 October 2014
24 Oct 2014 CC04 Statement of company's objects
24 Oct 2014 SH10 Particulars of variation of rights attached to shares
24 Oct 2014 SH08 Change of share class name or designation
24 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
30 Sep 2014 AP01 Appointment of Mr Anthony John Pritchard as a director on 16 September 2014
29 Sep 2014 TM01 Termination of appointment of Maurice Tallantyre as a director on 16 September 2014
11 Jul 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 150,004
11 Jul 2014 CH01 Director's details changed for Nicola Wood on 7 July 2014
27 May 2014 AA Total exemption small company accounts made up to 30 November 2013
08 Jul 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
25 Jun 2013 AA Total exemption small company accounts made up to 30 November 2012
26 Jul 2012 AA Total exemption small company accounts made up to 30 November 2011
09 Jul 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
16 Aug 2011 AR01 Annual return made up to 7 July 2011 with full list of shareholders
06 Jul 2011 AA Total exemption small company accounts made up to 30 November 2010