23 January 2024 | Termination of appointment of Gaynor Murphy as a secretary on 22 January 2024 | 1 page |
---|
23 January 2024 | Appointment of Mrs Beverley Rose Noble as a secretary on 22 January 2024 | 2 pages |
---|
23 January 2024 | Director's details changed for Mrs Beverley Rose Noble on 22 January 2024 | 2 pages |
---|
21 December 2023 | Accounts for a small company made up to 31 March 2023 | 22 pages |
---|
14 September 2023 | Confirmation statement made on 14 September 2023 with no updates | 3 pages |
---|
15 September 2022 | Confirmation statement made on 14 September 2022 with no updates | 3 pages |
---|
13 September 2022 | Total exemption full accounts made up to 31 March 2022 | 18 pages |
---|
19 April 2022 | Termination of appointment of Amanda Tucker as a secretary on 6 April 2022 | 1 page |
---|
19 April 2022 | Appointment of Mrs Gaynor Murphy as a secretary on 6 April 2022 | 2 pages |
---|
12 November 2021 | Total exemption full accounts made up to 31 March 2021 | 18 pages |
---|
22 September 2021 | Confirmation statement made on 14 September 2021 with no updates | 3 pages |
---|
29 January 2021 | Cessation of Shabina Mojid as a person with significant control on 29 January 2021 | 1 page |
---|
29 January 2021 | Termination of appointment of Shabina Mojid as a director on 29 January 2021 | 1 page |
---|
19 November 2020 | Total exemption full accounts made up to 31 March 2020 | 17 pages |
---|
12 November 2020 | Appointment of Mrs Shabina Mojid as a director on 12 November 2020 | 2 pages |
---|
12 November 2020 | Notification of Shabina Mojid as a person with significant control on 12 November 2020 | 2 pages |
---|
8 November 2020 | Termination of appointment of Gaynor Murphy as a secretary on 8 November 2020 | 1 page |
---|
8 November 2020 | Appointment of Mrs Amanda Tucker as a secretary on 8 November 2020 | 2 pages |
---|
14 September 2020 | Confirmation statement made on 14 September 2020 with no updates | 3 pages |
---|
2 March 2020 | Cessation of Emmanuel Boakye as a person with significant control on 27 February 2020 | 1 page |
---|
2 March 2020 | Termination of appointment of Emmanuel Boakye as a director on 27 February 2020 | 1 page |
---|
20 January 2020 | Notification of Amanda Tucker as a person with significant control on 20 January 2020 | 2 pages |
---|
20 January 2020 | Appointment of Mrs Amanda Tucker as a director on 20 January 2020 | 2 pages |
---|
27 November 2019 | Total exemption full accounts made up to 31 March 2019 | 18 pages |
---|
16 September 2019 | Confirmation statement made on 16 September 2019 with no updates | 3 pages |
---|
11 December 2018 | Total exemption full accounts made up to 31 March 2018 | 18 pages |
---|
17 September 2018 | Confirmation statement made on 16 September 2018 with no updates | 3 pages |
---|
19 July 2018 | Termination of appointment of Nechamah Inbar-Bonanos as a director on 19 July 2018 | 1 page |
---|
19 July 2018 | Cessation of Nechamah Inbar-Bonanos as a person with significant control on 19 July 2018 | 1 page |
---|
9 November 2017 | Total exemption full accounts made up to 31 March 2017 | 17 pages |
---|
9 November 2017 | Total exemption full accounts made up to 31 March 2017 | 17 pages |
---|
18 September 2017 | Confirmation statement made on 16 September 2017 with no updates | 3 pages |
---|
18 September 2017 | Confirmation statement made on 16 September 2017 with no updates | 3 pages |
---|
17 July 2017 | Change of details for Ms Judith Osakwe as a person with significant control on 17 July 2017 | 2 pages |
---|
17 July 2017 | Notification of Emmanuel Boakye as a person with significant control on 17 July 2017 | 2 pages |
---|
17 July 2017 | Change of details for Ms Judith Osakwe as a person with significant control on 17 July 2017 | 2 pages |
---|
17 July 2017 | Appointment of Mr Emmanuel Boakye as a director on 17 July 2017 | 2 pages |
---|
17 July 2017 | Change of details for Mrs Beverley Rose Noble as a person with significant control on 17 July 2017 | 2 pages |
---|
17 July 2017 | Change of details for Mrs Nechamah Inbar-Bonanos as a person with significant control on 17 July 2017 | 2 pages |
---|
17 July 2017 | Notification of Emmanuel Boakye as a person with significant control on 17 July 2017 | 2 pages |
---|
17 July 2017 | Change of details for Mrs Nechamah Inbar-Bonanos as a person with significant control on 17 July 2017 | 2 pages |
---|
17 July 2017 | Appointment of Mr Emmanuel Boakye as a director on 17 July 2017 | 2 pages |
---|
17 July 2017 | Change of details for Mrs Beverley Rose Noble as a person with significant control on 17 July 2017 | 2 pages |
---|
7 March 2017 | Resolutions - RES01 ‐ Resolution of adoption of Articles of Association
| 17 pages |
---|
7 March 2017 | Resolutions - RES01 ‐ Resolution of adoption of Articles of Association
| 17 pages |
---|
22 November 2016 | Total exemption full accounts made up to 31 March 2016 | 16 pages |
---|
22 November 2016 | Total exemption full accounts made up to 31 March 2016 | 16 pages |
---|
22 September 2016 | Confirmation statement made on 16 September 2016 with updates | 6 pages |
---|
22 September 2016 | Confirmation statement made on 16 September 2016 with updates | 6 pages |
---|
18 August 2016 | Termination of appointment of Beverley John Tanner as a director on 31 July 2016 | 1 page |
---|
18 August 2016 | Appointment of Ms Judith Osakwe as a director on 12 July 2016 | 2 pages |
---|
18 August 2016 | Termination of appointment of Beverley John Tanner as a director on 31 July 2016 | 1 page |
---|
18 August 2016 | Appointment of Ms Judith Osakwe as a director on 12 July 2016 | 2 pages |
---|
16 February 2016 | Appointment of Mrs Gaynor Murphy as a secretary on 8 February 2016 | 2 pages |
---|
16 February 2016 | Termination of appointment of Marion Fiona Byott as a secretary on 22 December 2015 | 1 page |
---|
16 February 2016 | Termination of appointment of Marion Fiona Byott as a secretary on 22 December 2015 | 1 page |
---|
16 February 2016 | Appointment of Mrs Gaynor Murphy as a secretary on 8 February 2016 | 2 pages |
---|
30 November 2015 | Total exemption full accounts made up to 31 March 2015 | 16 pages |
---|
30 November 2015 | Total exemption full accounts made up to 31 March 2015 | 16 pages |
---|
13 October 2015 | Annual return made up to 16 September 2015 no member list | 4 pages |
---|
13 October 2015 | Annual return made up to 16 September 2015 no member list | 4 pages |
---|
2 June 2015 | Termination of appointment of Kuljeet Kaur Sodhi as a director on 12 February 2015 | 1 page |
---|
2 June 2015 | Termination of appointment of Kuljeet Kaur Sodhi as a director on 12 February 2015 | 1 page |
---|
23 December 2014 | Full accounts made up to 31 March 2014 | 16 pages |
---|
23 December 2014 | Full accounts made up to 31 March 2014 | 16 pages |
---|
3 October 2014 | Annual return made up to 16 September 2014 no member list | 5 pages |
---|
3 October 2014 | Annual return made up to 16 September 2014 no member list | 5 pages |
---|
25 April 2014 | Appointment of Ms Kuljeet Kaur Sodhi as a director | 2 pages |
---|
25 April 2014 | Appointment of Ms Kuljeet Kaur Sodhi as a director | 2 pages |
---|
17 December 2013 | Full accounts made up to 31 March 2013 | 16 pages |
---|
17 December 2013 | Full accounts made up to 31 March 2013 | 16 pages |
---|
8 October 2013 | Annual return made up to 16 September 2013 no member list | 4 pages |
---|
8 October 2013 | Annual return made up to 16 September 2013 no member list | 4 pages |
---|
15 May 2013 | Appointment of Ms Beverley Rose Noble as a director | 2 pages |
---|
15 May 2013 | Appointment of Ms Beverley Rose Noble as a director | 2 pages |
---|
21 December 2012 | Termination of appointment of Jacqueline Clarke as a director | 1 page |
---|
21 December 2012 | Appointment of Mr Beverley John Tanner as a director | 2 pages |
---|
21 December 2012 | Appointment of Mr Beverley John Tanner as a director | 2 pages |
---|
21 December 2012 | Appointment of Ms Nechamah Inbar-Bonanos as a director | 2 pages |
---|
21 December 2012 | Appointment of Ms Nechamah Inbar-Bonanos as a director | 2 pages |
---|
21 December 2012 | Termination of appointment of Jacqueline Clarke as a director | 1 page |
---|
14 December 2012 | Full accounts made up to 31 March 2012 | 17 pages |
---|
14 December 2012 | Full accounts made up to 31 March 2012 | 17 pages |
---|
12 October 2012 | Annual return made up to 16 September 2012 no member list | 2 pages |
---|
12 October 2012 | Annual return made up to 16 September 2012 no member list | 2 pages |
---|
17 September 2012 | Termination of appointment of Michael Williams as a director | 1 page |
---|
17 September 2012 | Termination of appointment of Michael Williams as a director | 1 page |
---|
8 December 2011 | Resolutions - RES03 ‐ Resolution of exemption from the Appointing of Auditors
- RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 19 pages |
---|
8 December 2011 | Resolutions - RES03 ‐ Resolution of exemption from the Appointing of Auditors
- RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 19 pages |
---|
23 November 2011 | Full accounts made up to 31 March 2011 | 15 pages |
---|
23 November 2011 | Full accounts made up to 31 March 2011 | 15 pages |
---|
14 October 2011 | Appointment of Mrs Jacqueline Clarke as a director | 2 pages |
---|
14 October 2011 | Annual return made up to 16 September 2011 no member list | 3 pages |
---|
14 October 2011 | Annual return made up to 16 September 2011 no member list | 3 pages |
---|
14 October 2011 | Appointment of Mrs Jacqueline Clarke as a director | 2 pages |
---|
13 October 2011 | Termination of appointment of Terrie Martyn as a director | 1 page |
---|
13 October 2011 | Termination of appointment of Terrie Martyn as a director | 1 page |
---|
12 October 2011 | Appointment of Miss Marion Fiona Byott as a secretary | 1 page |
---|
12 October 2011 | Termination of appointment of Carol Addy as a director | 1 page |
---|
12 October 2011 | Termination of appointment of Carol Addy as a director | 1 page |
---|
12 October 2011 | Appointment of Miss Marion Fiona Byott as a secretary | 1 page |
---|
20 December 2010 | Full accounts made up to 31 March 2010 | 15 pages |
---|
20 December 2010 | Full accounts made up to 31 March 2010 | 15 pages |
---|
21 October 2010 | Annual return made up to 16 September 2010 no member list | 4 pages |
---|
21 October 2010 | Director's details changed for Michael Williams on 16 September 2010 | 2 pages |
---|
21 October 2010 | Termination of appointment of Dianne Jones as a director | 1 page |
---|
21 October 2010 | Director's details changed for Terrie Martyn on 16 September 2010 | 2 pages |
---|
21 October 2010 | Director's details changed for Carol Addy on 16 September 2010 | 2 pages |
---|
21 October 2010 | Director's details changed for Michael Williams on 16 September 2010 | 2 pages |
---|
21 October 2010 | Director's details changed for Terrie Martyn on 16 September 2010 | 2 pages |
---|
21 October 2010 | Director's details changed for Carol Addy on 16 September 2010 | 2 pages |
---|
21 October 2010 | Termination of appointment of Dianne Jones as a director | 1 page |
---|
21 October 2010 | Annual return made up to 16 September 2010 no member list | 4 pages |
---|
5 August 2010 | Memorandum and Articles of Association | 18 pages |
---|
5 August 2010 | Memorandum and Articles of Association | 18 pages |
---|
8 July 2010 | Termination of appointment of Caroline Rua as a director | 1 page |
---|
8 July 2010 | Termination of appointment of Caroline Rua as a director | 1 page |
---|
16 June 2010 | Registered office address changed from 89 London Road Croydon Surrey CR0 2RF on 16 June 2010 | 1 page |
---|
16 June 2010 | Registered office address changed from 89 London Road Croydon Surrey CR0 2RF on 16 June 2010 | 1 page |
---|
11 June 2010 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 1 page |
---|
11 June 2010 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 1 page |
---|
1 June 2010 | Statement of company's objects | 2 pages |
---|
1 June 2010 | Statement of company's objects | 2 pages |
---|
26 May 2010 | Company name changed canterbury road sure start childcare LTD\certificate issued on 26/05/10 - RES15 ‐ Change company name resolution on 2010-04-21
| 2 pages |
---|
26 May 2010 | Company name changed canterbury road sure start childcare LTD\certificate issued on 26/05/10 - RES15 ‐ Change company name resolution on 2010-04-21
| 2 pages |
---|
26 May 2010 | Change of name notice | 2 pages |
---|
26 May 2010 | Change of name notice | 2 pages |
---|
30 January 2010 | Full accounts made up to 31 March 2009 | 17 pages |
---|
30 January 2010 | Full accounts made up to 31 March 2009 | 17 pages |
---|
21 September 2009 | Annual return made up to 16/09/09 | 3 pages |
---|
21 September 2009 | Annual return made up to 16/09/09 | 3 pages |
---|
16 January 2009 | Full accounts made up to 31 March 2008 | 16 pages |
---|
16 January 2009 | Full accounts made up to 31 March 2008 | 16 pages |
---|
11 December 2008 | Director appointed caroline nancy rua | 2 pages |
---|
11 December 2008 | Director appointed caroline nancy rua | 2 pages |
---|
11 December 2008 | Director appointed michael williams | 1 page |
---|
11 December 2008 | Director appointed michael williams | 1 page |
---|
22 October 2008 | Appointment terminated secretary beverley noble | 1 page |
---|
22 October 2008 | Appointment terminated secretary beverley noble | 1 page |
---|
7 October 2008 | Annual return made up to 16/09/08 | 3 pages |
---|
7 October 2008 | Annual return made up to 16/09/08 | 3 pages |
---|
4 January 2008 | Full accounts made up to 31 March 2007 | 13 pages |
---|
4 January 2008 | Full accounts made up to 31 March 2007 | 13 pages |
---|
31 December 2007 | New director appointed | 2 pages |
---|
31 December 2007 | New director appointed | 2 pages |
---|
2 October 2007 | Annual return made up to 16/09/07 | 4 pages |
---|
2 October 2007 | Annual return made up to 16/09/07 | 4 pages |
---|
6 January 2007 | Full accounts made up to 31 March 2006 | 12 pages |
---|
6 January 2007 | Full accounts made up to 31 March 2006 | 12 pages |
---|
20 October 2006 | Annual return made up to 16/09/06 | 4 pages |
---|
20 October 2006 | Annual return made up to 16/09/06 | 4 pages |
---|
24 March 2006 | Accounting reference date shortened from 15/03/07 to 31/03/06 | 1 page |
---|
24 March 2006 | Accounting reference date shortened from 15/03/07 to 31/03/06 | 1 page |
---|
5 October 2005 | Annual return made up to 16/09/05 - 363(288) ‐ Secretary's particulars changed;director's particulars changed
| 5 pages |
---|
5 October 2005 | Annual return made up to 16/09/05 - 363(288) ‐ Secretary's particulars changed;director's particulars changed
| 5 pages |
---|
27 September 2005 | Director resigned | 1 page |
---|
27 September 2005 | Director resigned | 1 page |
---|
27 September 2005 | Director resigned | 1 page |
---|
27 September 2005 | Director resigned | 1 page |
---|
27 September 2005 | Director resigned | 1 page |
---|
27 September 2005 | Director resigned | 1 page |
---|
4 August 2005 | Full accounts made up to 15 March 2005 | 12 pages |
---|
4 August 2005 | Full accounts made up to 15 March 2005 | 12 pages |
---|
4 August 2005 | New director appointed | 2 pages |
---|
4 August 2005 | New director appointed | 2 pages |
---|
28 September 2004 | Annual return made up to 16/09/04 | 5 pages |
---|
28 September 2004 | Annual return made up to 16/09/04 | 5 pages |
---|
7 July 2004 | Accounts for a small company made up to 15 March 2004 | 5 pages |
---|
7 July 2004 | Accounts for a small company made up to 15 March 2004 | 5 pages |
---|
4 June 2004 | New director appointed | 2 pages |
---|
4 June 2004 | New director appointed | 2 pages |
---|
4 June 2004 | New director appointed | 2 pages |
---|
4 June 2004 | New director appointed | 2 pages |
---|
4 June 2004 | New director appointed | 2 pages |
---|
4 June 2004 | New director appointed | 2 pages |
---|
1 October 2003 | Annual return made up to 16/09/03 | 3 pages |
---|
1 October 2003 | Annual return made up to 16/09/03 | 3 pages |
---|
1 September 2003 | Accounting reference date extended from 30/09/03 to 15/03/04 | 1 page |
---|
1 September 2003 | Accounting reference date extended from 30/09/03 to 15/03/04 | 1 page |
---|
16 September 2002 | Incorporation | 23 pages |
---|
16 September 2002 | Incorporation | 23 pages |
---|