- Company Overview for KIDS 2 US LIMITED (08295978)
- Filing history for KIDS 2 US LIMITED (08295978)
- People for KIDS 2 US LIMITED (08295978)
- More for KIDS 2 US LIMITED (08295978)
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) |
---|---|---|---|
01 Sep 2020 | CS01 | Confirmation statement made on 1 September 2020 with no updates | |
02 Jun 2020 | AP01 | Appointment of Mrs Rosamund Margaret Marshall as a director on 16 April 2020 | |
01 Jun 2020 | AP01 | Appointment of Mr John Guy Casagrande as a director on 16 April 2020 | |
01 Jun 2020 | AP01 | Appointment of Mr Gary Ryan Fee as a director on 16 April 2020 | |
01 Jun 2020 | TM01 | Termination of appointment of James Walter Tugendhat as a director on 13 April 2020 | |
01 Jun 2020 | TM01 | Termination of appointment of Dave Lissy as a director on 13 April 2020 | |
01 Jun 2020 | TM01 | Termination of appointment of Stephen Dreier as a director on 16 April 2020 | |
09 Sep 2019 | CS01 | Confirmation statement made on 1 September 2019 with no updates | |
15 Jul 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
25 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
03 Sep 2018 | CS01 | Confirmation statement made on 1 September 2018 with updates | |
23 May 2018 | PSC02 | Notification of Asquith Nurseries Limited as a person with significant control on 23 May 2018 | |
23 May 2018 | PSC07 | Cessation of Asquith Court Nurseries Limited as a person with significant control on 23 May 2018 | |
04 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
13 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with updates | |
13 Sep 2017 | PSC07 | Cessation of Grant Chapman as a person with significant control on 1 September 2017 | |
13 Sep 2017 | PSC02 | Notification of Asquith Court Nurseries Limited as a person with significant control on 1 September 2017 | |
07 Mar 2017 | AUD | Auditor's resignation | |
13 Jan 2017 | TM01 | Termination of appointment of Andrew Terry Morris as a director on 1 December 2016 | |
13 Jan 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 | |
22 Nov 2016 | AP03 | Appointment of Mr Stephen Kramer as a secretary on 10 November 2016 | |
22 Nov 2016 | AP01 | Appointment of Mr Stephen Dreier as a director on 10 November 2016 | |
21 Nov 2016 | AD01 | Registered office address changed from Asquith House 34 Germain Street Chesham Buckinghamshire HP5 1LH England to 2 Crown Way Rushden NN10 6BS on 21 November 2016 | |
21 Nov 2016 | TM02 | Termination of appointment of Adam David Sage as a secretary on 10 November 2016 | |
21 Nov 2016 | AP01 | Appointment of Mr James Walter Tugendhat as a director on 10 November 2016 |