15 December 2023 | Change of details for Little Chiefs Day Nurseries Limited as a person with significant control on 10 December 2023 | 2 pages |
---|
13 October 2023 | Confirmation statement made on 20 September 2023 with updates | 4 pages |
---|
31 July 2023 | Total exemption full accounts made up to 31 October 2022 | 13 pages |
---|
9 May 2023 | Termination of appointment of Karen Margaret Smalley as a director on 23 December 2022 | 1 page |
---|
11 April 2023 | Appointment of Mrs Karen Margaret Smalley as a director on 23 December 2022 | 2 pages |
---|
1 March 2023 | Termination of appointment of Janna Marie Geiregger as a director on 23 February 2023 | 1 page |
---|
19 January 2023 | Appointment of Mrs Janna Marie Geiregger as a director on 23 December 2022 | 2 pages |
---|
12 January 2023 | Cessation of Mark Antony Rutter as a person with significant control on 23 December 2022 | 1 page |
---|
12 January 2023 | Appointment of Ms Karen Margaret Smalley as a director on 23 December 2022 | 2 pages |
---|
12 January 2023 | Termination of appointment of Samantha Jayne Rutter as a director on 23 December 2022 | 1 page |
---|
12 January 2023 | Appointment of Mr Adrian J Flowers as a director on 23 December 2022 | 2 pages |
---|
12 January 2023 | Appointment of Mr Shahzad Nawaz as a director on 23 December 2022 | 2 pages |
---|
12 January 2023 | Termination of appointment of Janna Marie Geiregger as a director on 23 December 2022 | 1 page |
---|
12 January 2023 | Cessation of Samantha Jayne Rutter as a person with significant control on 23 December 2022 | 1 page |
---|
12 January 2023 | Termination of appointment of Shawna Louise Baker as a director on 23 December 2022 | 1 page |
---|
12 January 2023 | Notification of Little Chiefs Day Nurseries Limited as a person with significant control on 23 December 2022 | 2 pages |
---|
12 January 2023 | Cessation of Shawna Louise Baker as a person with significant control on 23 December 2022 | 1 page |
---|
12 January 2023 | Registered office address changed from 1760 Solihull Parkway Birmingham Business Park Birmingham B37 7YD England to Fenlake House Fenlake Business Centre Fengate Peterborough Cambridgeshire PE1 5BQ on 12 January 2023 | 1 page |
---|
22 September 2022 | Amended total exemption full accounts made up to 31 October 2021 | 6 pages |
---|
20 September 2022 | Confirmation statement made on 20 September 2022 with updates | 4 pages |
---|
29 July 2022 | Micro company accounts made up to 31 October 2021 | 3 pages |
---|
22 October 2021 | Confirmation statement made on 5 October 2021 with no updates | 3 pages |
---|
30 July 2021 | Micro company accounts made up to 31 October 2020 | 3 pages |
---|
9 December 2020 | Confirmation statement made on 5 October 2020 with no updates | 3 pages |
---|
22 October 2020 | Micro company accounts made up to 31 October 2019 | 8 pages |
---|
11 November 2019 | Registered office address changed from 6140 Solihull Parkway Birmingham Business Park Birmingham B37 7WY England to 1760 Solihull Parkway Birmingham Business Park Birmingham B37 7YD on 11 November 2019 | 1 page |
---|
8 October 2019 | Confirmation statement made on 5 October 2019 with updates | 4 pages |
---|
30 July 2019 | Unaudited abridged accounts made up to 31 October 2018 | 10 pages |
---|
12 October 2018 | Confirmation statement made on 5 October 2018 with no updates | 3 pages |
---|
6 July 2018 | Unaudited abridged accounts made up to 31 October 2017 | 9 pages |
---|
5 October 2017 | Confirmation statement made on 5 October 2017 with no updates | 3 pages |
---|
5 October 2017 | Notification of Shawna Louise Baker as a person with significant control on 5 October 2017 | 2 pages |
---|
5 October 2017 | Notification of Shawna Louise Baker as a person with significant control on 5 October 2017 | 2 pages |
---|
5 October 2017 | Notification of Samantha Jayne Rutter as a person with significant control on 5 October 2017 | 2 pages |
---|
5 October 2017 | Notification of Samantha Jayne Rutter as a person with significant control on 5 October 2017 | 2 pages |
---|
5 October 2017 | Confirmation statement made on 5 October 2017 with no updates | 3 pages |
---|
21 February 2017 | Termination of appointment of Mark Antony Rutter as a director on 21 February 2017 | 1 page |
---|
21 February 2017 | Termination of appointment of Mark Antony Rutter as a director on 21 February 2017 | 1 page |
---|
23 January 2017 | Appointment of Mrs Janna Marie Geiregger as a director on 10 January 2017 | 2 pages |
---|
23 January 2017 | Appointment of Mrs Janna Marie Geiregger as a director on 10 January 2017 | 2 pages |
---|
6 October 2016 | Incorporation Statement of capital on 2016-10-06 - MODEL ARTICLES ‐ Model articles adopted
| 11 pages |
---|
6 October 2016 | Incorporation Statement of capital on 2016-10-06 - MODEL ARTICLES ‐ Model articles adopted
| 11 pages |
---|