- Company Overview for CHILDCARE BUSINESS MANAGEMENT LTD (08285597)
- Filing history for CHILDCARE BUSINESS MANAGEMENT LTD (08285597)
- People for CHILDCARE BUSINESS MANAGEMENT LTD (08285597)
- More for CHILDCARE BUSINESS MANAGEMENT LTD (08285597)
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) |
---|---|---|---|
04 Jun 2024 | PSC04 | Change of details for Mr Steven Robert Scott as a person with significant control on 4 June 2024 | |
04 Jun 2024 | PSC04 | Change of details for Mr Steven Robert Scott as a person with significant control on 3 June 2024 | |
04 Jun 2024 | PSC01 | Notification of Deborah Scott as a person with significant control on 3 June 2024 | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Oct 2023 | CS01 | Confirmation statement made on 8 October 2023 with updates | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
18 Oct 2022 | CS01 | Confirmation statement made on 8 October 2022 with updates | |
11 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Oct 2021 | CS01 | Confirmation statement made on 8 October 2021 with updates | |
12 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Nov 2020 | CS01 | Confirmation statement made on 8 November 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with no updates | |
20 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with no updates | |
11 May 2018 | AAMD | Amended micro company accounts made up to 31 March 2017 | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
08 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with no updates | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Nov 2016 | AD01 | Registered office address changed from , 40 Barnsley Road, Thorpe Hesley, Rotherham, South Yorkshire, S61 2RR to 20 Cowley Drive Chapeltown Sheffield S35 1SW on 21 November 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
21 Nov 2016 | TM01 | Termination of appointment of Mark Kingston as a director on 14 November 2016 | |
17 Nov 2015 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
10 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Jul 2015 | AA01 | Previous accounting period extended from 30 November 2014 to 31 March 2015 |