Download leads from Nexok and grow your business. Find out more

Midhurst Child Care Limited

Documents

Total Documents67
Total Pages504

Filing History

21 December 2017Confirmation statement made on 19 December 2017 with no updates
21 December 2017Appointment of Bradbury Associates Limited as a secretary on 12 December 2017
11 July 2017Group of companies' accounts made up to 30 September 2016
21 December 2016Confirmation statement made on 19 December 2016 with updates
5 July 2016Group of companies' accounts made up to 30 September 2015
5 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,150
1 October 2015Appointment of Mr Jeremy Paul Mcconnell as a director on 30 September 2015
1 October 2015Termination of appointment of Midhurst Holdings Limited as a director on 30 September 2015
4 July 2015Group of companies' accounts made up to 30 September 2014
11 February 2015Registration of charge 056574140003, created on 2 February 2015
11 February 2015Registration of charge 056574140003, created on 2 February 2015
2 February 2015Second filing of SH01 previously delivered to Companies House
26 January 2015Satisfaction of charge 2 in full
15 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,150
31 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
7 October 2014Statement of capital following an allotment of shares on 21 July 2014
  • GBP 1,150
27 May 2014Group of companies' accounts made up to 30 September 2013
15 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000
20 December 2013Termination of appointment of Bradburyassociates Limited as a secretary
20 December 2013Appointment of Mr Jeremy Paul Mcconnell as a secretary
20 November 2013Memorandum and Articles of Association
20 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 August 2013Group of companies' accounts made up to 30 September 2012
12 July 2013Termination of appointment of John Turk as a director
5 March 2013Termination of appointment of John Turk as a secretary
5 March 2013Appointment of Bradburyassociates Limited as a secretary
5 March 2013Termination of appointment of Wg Secretaries Limited as a secretary
28 January 2013Secretary's details changed for Wg Secretaries Limited on 25 January 2013
28 January 2013Annual return made up to 19 December 2012 with a full list of shareholders
25 January 2013Appointment of Mr John Tristram Turk as a secretary
25 January 2013Director's details changed for Midhurst Holdings Limited on 25 January 2013
6 November 2012Registered office address changed from 8 College Place London Road Southampton Hampshire SO15 2FF on 6 November 2012
6 November 2012Registered office address changed from 8 College Place London Road Southampton Hampshire SO15 2FF on 6 November 2012
9 October 2012Section 519 quoted
22 June 2012Group of companies' accounts made up to 30 September 2011
16 April 2012Annual return made up to 28 December 2011 with a full list of shareholders
5 July 2011Group of companies' accounts made up to 30 September 2010
15 April 2011Appointment of John Tristram Turk as a director
15 April 2011Termination of appointment of Andrew Constable as a director
30 December 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2
23 December 2010Annual return made up to 19 December 2010 with a full list of shareholders
18 August 2010Accounts for a medium company made up to 30 September 2009
30 December 2009Annual return made up to 19 December 2009 with a full list of shareholders
31 July 2009Accounts for a medium company made up to 30 September 2008
16 May 2009Appointment terminated director arthur minett
21 April 2009Director appointed andrew paul constable
27 February 2009Director's change of particulars / pamela mcconnell / 24/02/2009
28 January 2009Return made up to 19/12/08; full list of members
28 July 2008Accounts for a medium company made up to 30 September 2007
3 July 2008Director's change of particulars / arthur minett / 02/07/2008
4 April 2008Secretary's change of particulars / wgs secretaries LIMITED / 30/03/2008
1 February 2008New director appointed
18 January 2008Return made up to 19/12/07; full list of members
2 January 2008Director resigned
2 January 2008New director appointed
7 March 2007Accounts for a medium company made up to 30 September 2006
29 January 2007Return made up to 19/12/06; full list of members
29 January 2007New director appointed
25 July 2006Ad 23/05/06--------- £ si 999@1=999 £ ic 1/1000
10 June 2006Particulars of mortgage/charge
31 May 2006Particulars of mortgage/charge
23 May 2006New director appointed
9 May 2006New secretary appointed
9 May 2006Secretary resigned
9 May 2006Director resigned
9 May 2006Accounting reference date shortened from 31/12/06 to 30/09/06
19 December 2005Incorporation
Sign up now to grow your client base. Plans & Pricing