Advanced company searchLink opens in new window

CHC KIDS CLUB LIMITED

Company number SC346432

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)
18 Sep 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
05 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
22 Oct 2012 TM01 Termination of appointment of Laura Penman as a director
22 Oct 2012 TM02 Termination of appointment of Laura Penman as a secretary
17 Sep 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
17 Sep 2012 CH01 Director's details changed for Laura Jane Watson on 10 September 2011
17 Sep 2012 CH03 Secretary's details changed for Laura Jane Watson on 10 September 2011
09 Feb 2012 AA Total exemption small company accounts made up to 31 August 2011
02 Sep 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
09 May 2011 AA Total exemption small company accounts made up to 31 August 2010
04 Feb 2011 AP01 Appointment of Laura Jane Watson as a director
04 Feb 2011 AP01 Appointment of Neil Craig Harris as a director
04 Feb 2011 TM01 Termination of appointment of Jacqueline Crush as a director
06 Sep 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
04 Mar 2010 AA Total exemption small company accounts made up to 31 August 2009
28 Aug 2009 363a Return made up to 31/07/09; full list of members
21 May 2009 225 Accounting reference date extended from 31/07/2009 to 31/08/2009
21 May 2009 287 Registered office changed on 21/05/2009 from c/o mcclure naismith 3 ponton street edinburgh EH3 9QQ
21 May 2009 288a Secretary appointed laura jane watson
21 May 2009 288a Director appointed jacqueline crush
21 May 2009 288a Director appointed ewan cameron
21 May 2009 288b Appointment terminated director lycidas nominees LIMITED
21 May 2009 288b Appointment terminated secretary lycidas secretaries LIMITED
08 May 2009 CERTNM Company name changed mn nova (31) LIMITED\certificate issued on 08/05/09
31 Jul 2008 NEWINC Incorporation