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) |
---|---|---|---|
03 May 2022 | TM01 | Termination of appointment of John Gareth Burn as a director on 27 April 2022 | |
16 Feb 2022 | PSC08 | Notification of a person with significant control statement | |
09 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with no updates | |
09 Feb 2022 | PSC07 | Cessation of Lynn Elizabeth Mcmanus as a person with significant control on 31 December 2021 | |
25 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
05 Feb 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
04 Dec 2020 | TM01 | Termination of appointment of Lee Etherington as a director on 30 November 2020 | |
10 Nov 2020 | AA | Micro company accounts made up to 31 December 2019 | |
12 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with no updates | |
12 Dec 2019 | TM01 | Termination of appointment of James Matthew Allan as a director on 10 December 2019 | |
28 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
09 Jul 2019 | AP01 | Appointment of Mr Lee Etherington as a director on 8 July 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
27 Oct 2018 | AP01 | Appointment of Mr Martin Francis Wrightson as a director on 22 October 2018 | |
26 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
06 Mar 2018 | TM01 | Termination of appointment of Donna Eaton as a director on 28 February 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
10 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
21 Jun 2017 | TM01 | Termination of appointment of David James Lyndsey Harper as a director on 12 June 2017 | |
06 May 2017 | TM01 | Termination of appointment of Ian Mitchael Wilkinson as a director on 1 May 2017 | |
02 Feb 2017 | AD01 | Registered office address changed from The Tim Lamb Children's Centre the Rising Sun Country Park Whitley Road Benton Tyne and Wear NE12 9SS to The Tim Lamb Children's Centre the Rising Sun Country Park Whitley Road Benton Tyne and Wear NE12 9SS on 2 February 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
10 Dec 2016 | AP01 | Appointment of Miss Anna Mcconville as a director on 7 December 2016 | |
15 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Jun 2016 | AP01 | Appointment of Mr Ian Mitchael Wilkinson as a director on 6 June 2016 |