ADVANCED CHILDCARE SERVICES LIMITED
Company number 07559570
- Company Overview for ADVANCED CHILDCARE SERVICES LIMITED (07559570)
- Filing history for ADVANCED CHILDCARE SERVICES LIMITED (07559570)
- People for ADVANCED CHILDCARE SERVICES LIMITED (07559570)
- Charges for ADVANCED CHILDCARE SERVICES LIMITED (07559570)
- More for ADVANCED CHILDCARE SERVICES LIMITED (07559570)
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) |
---|---|---|---|
19 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
02 Aug 2017 | AP01 | Appointment of Mr Anoop Kang as a director on 12 July 2017 | |
09 May 2017 | AP01 | Appointment of Ms Anne Marie Carrie as a director on 9 May 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
15 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 29 April 2014
|
|
03 Mar 2017 | AP03 | Appointment of Ms Catherine Apthorpe as a secretary on 3 March 2017 | |
03 Mar 2017 | TM02 | Termination of appointment of Francis Jardine as a secretary on 3 March 2017 | |
04 Jan 2017 | MR04 | Satisfaction of charge 075595700009 in full | |
04 Jan 2017 | MR04 | Satisfaction of charge 075595700008 in full | |
04 Jan 2017 | MR04 | Satisfaction of charge 075595700011 in full | |
04 Jan 2017 | MR04 | Satisfaction of charge 075595700010 in full | |
07 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
16 Sep 2016 | TM02 | Termination of appointment of Paul Wright as a secretary on 15 September 2016 | |
15 Sep 2016 | AP03 | Appointment of Mr Francis Jardine as a secretary on 15 September 2016 | |
25 May 2016 | MR01 | Registration of charge 075595700011, created on 18 May 2016 | |
24 May 2016 | TM01 | Termination of appointment of Andrew Patrick Griffith as a director on 27 April 2016 | |
15 Mar 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
07 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
01 Apr 2015 | MR01 | Registration of charge 075595700010, created on 26 March 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
02 Feb 2015 | AP03 | Appointment of Paul Wright as a secretary on 30 January 2015 | |
02 Feb 2015 | TM02 | Termination of appointment of T&H Secretarial Services Limited as a secretary on 30 January 2015 | |
30 Jan 2015 | AD01 | Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 4Th Floor, the Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU on 30 January 2015 | |
05 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2014 | MR01 | Registration of charge 075595700009, created on 3 December 2014 |