Advanced company searchLink opens in new window

APPLE BLOSSOM CHILDCARE LIMITED

Company number 06878698

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)
09 Dec 2015 SH08 Change of share class name or designation
09 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
29 May 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
30 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Jul 2014 AA01 Previous accounting period shortened from 30 April 2014 to 31 March 2014
04 Jul 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
28 Mar 2014 AA Total exemption small company accounts made up to 30 April 2013
30 May 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
29 May 2013 CH01 Director's details changed for Mrs Phillippa Balmer on 21 November 2009
29 May 2013 CH01 Director's details changed for Mr Christian Balmer on 21 November 2009
28 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
01 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 2
30 May 2012 AR01 Annual return made up to 16 April 2012 with full list of shareholders
30 May 2012 AD01 Registered office address changed from Ryedale 3 Cade Hill Road Stocksfield Northumberland NE43 7PB United Kingdom on 30 May 2012
30 May 2012 AD01 Registered office address changed from 12 Coronation Street Ryton Tyne and Wear NE40 3EW on 30 May 2012
11 Oct 2011 AA Total exemption small company accounts made up to 30 April 2011
15 May 2011 AR01 Annual return made up to 16 April 2011 with full list of shareholders
01 Apr 2011 AD01 Registered office address changed from Clarke's First Floor 5 Walker Terrace Gateshead Tyne and Wear NE8 1EB on 1 April 2011
18 Jan 2011 AA Total exemption full accounts made up to 30 April 2010
20 Apr 2010 AR01 Annual return made up to 16 April 2010 with full list of shareholders
20 Apr 2010 CH01 Director's details changed for Christian Balmer on 1 October 2009
20 Apr 2010 CH01 Director's details changed for Phillippa Balmer on 1 October 2009
27 May 2009 395 Particulars of a mortgage or charge / charge no: 1
16 Apr 2009 NEWINC Incorporation