Advanced company searchLink opens in new window

LITTLE HOUSE CHILDCARE LIMITED

Company number 07707032

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)
06 Apr 2024 AA Accounts for a dormant company made up to 30 June 2023
06 Apr 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/23
06 Apr 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/23
06 Apr 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/23
18 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with updates
26 Oct 2023 TM01 Termination of appointment of David Jenkins as a director on 24 October 2023
10 Oct 2023 MR01 Registration of charge 077070320008, created on 29 September 2023
22 May 2023 AP01 Appointment of David Jenkins as a director on 8 May 2023
08 Apr 2023 AA Accounts for a dormant company made up to 30 June 2022
17 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
01 Nov 2022 MR01 Registration of charge 077070320007, created on 25 October 2022
01 Jul 2022 PSC05 Change of details for Icp Nurseries Limited as a person with significant control on 9 June 2022
22 Jun 2022 TM01 Termination of appointment of Dominic Stephen Harrison as a director on 1 June 2022
24 Feb 2022 AA Audit exemption subsidiary accounts made up to 30 June 2021
24 Feb 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/21
07 Feb 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/21
07 Feb 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/21
24 Jan 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
21 Jan 2022 AD02 Register inspection address has been changed from 1a Elm Avenue Long Eaton Nottingham NG10 4LR England to 1 Pride Point Drive Pride Park Derby DE24 8BX
21 Jan 2022 AA01 Previous accounting period shortened from 31 March 2022 to 30 June 2021
29 Nov 2021 AD01 Registered office address changed from 1a Elm Avenue Long Eaton Nottingham NG10 4LR England to 1 Pride Point Drive Pride Park Derby DE24 8BX on 29 November 2021
27 Aug 2021 MR01 Registration of charge 077070320006, created on 27 August 2021
14 Jul 2021 CH01 Director's details changed for Clare Elizabeth Wilson on 14 July 2021
14 Jul 2021 CH01 Director's details changed for Mr Stephen Martin Booty on 14 July 2021
05 Jul 2021 TM01 Termination of appointment of Tracey Anne Storey as a director on 29 June 2021