FIVE RIVERS CHILD CARE LIMITED - SALISBURY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-11-06 View Report
Resolution. Description: Resolutions. 2023-09-11 View Report
Incorporation. Memorandum articles. 2023-09-11 View Report
Capital. Capital variation of rights attached to shares. 2023-09-11 View Report
Accounts. Accounts type full. 2023-06-22 View Report
Confirmation statement. Statement with no updates. 2023-06-19 View Report
Confirmation statement. Statement with no updates. 2022-06-21 View Report
Accounts. Accounts type full. 2022-02-14 View Report
Resolution. Description: Resolutions. 2021-10-30 View Report
Incorporation. Memorandum articles. 2021-10-30 View Report
Confirmation statement. Statement with no updates. 2021-06-18 View Report
Accounts. Accounts type full. 2021-03-16 View Report
Officers. Appointment date: 2021-02-01. Officer name: Ms Nicola Jayne Maria Willock. 2021-02-11 View Report
Confirmation statement. Statement with no updates. 2020-06-18 View Report
Accounts. Accounts type full. 2020-03-18 View Report
Mortgage. Charge number: 4. 2019-10-12 View Report
Mortgage. Charge number: 3. 2019-08-12 View Report
Confirmation statement. Statement with no updates. 2019-06-19 View Report
Accounts. Accounts type full. 2019-06-19 View Report
Incorporation. Memorandum articles. 2019-05-07 View Report
Officers. Officer name: Mr Benjamin James Wallage. Appointment date: 2019-04-08. 2019-04-12 View Report
Resolution. Description: Resolutions. 2019-04-05 View Report
Officers. Termination date: 2019-01-29. Officer name: Tobias Zachary Gowers. 2019-02-05 View Report
Mortgage. Charge number: 042360280011. Charge creation date: 2019-01-16. 2019-01-16 View Report
Mortgage. Charge creation date: 2018-11-09. Charge number: 042360280010. 2018-11-09 View Report
Confirmation statement. Statement with no updates. 2018-06-18 View Report
Accounts. Accounts type full. 2018-06-08 View Report
Officers. Appointment date: 2018-04-24. Officer name: Mr Tobias Zachary Gowers. 2018-05-02 View Report
Officers. Termination date: 2018-04-24. Officer name: Stephen John Grosvenor. 2018-05-02 View Report
Accounts. Accounts amended with accounts type full. 2017-08-18 View Report
Officers. Appointment date: 2017-07-13. Officer name: Mr David Stewart Howard. 2017-07-17 View Report
Accounts. Accounts type full. 2017-07-07 View Report
Confirmation statement. Statement with updates. 2017-06-21 View Report
Annual return. With made up date full list shareholders. 2016-09-15 View Report
Officers. Officer name: Bradbury Associates Limited. Change date: 2015-03-03. 2016-08-31 View Report
Address. New address: 97 the Causeway Fareham PO16 8RY. Old address: 47 Bedwin Street Salisbury SP1 3UT England. 2016-08-31 View Report
Accounts. Accounts type full. 2016-07-05 View Report
Resolution. Description: Resolutions. 2015-12-10 View Report
Officers. Appointment date: 2015-09-30. Officer name: Mr Stephen John Grosvenor. 2015-10-01 View Report
Officers. Termination date: 2015-09-30. Officer name: Midhurst Holdings Limited. 2015-10-01 View Report
Annual return. With made up date full list shareholders. 2015-08-05 View Report
Accounts. Accounts type full. 2015-07-06 View Report
Mortgage. Charge number: 042360280008. Charge creation date: 2015-02-02. 2015-02-11 View Report
Mortgage. Charge number: 042360280009. Charge creation date: 2015-02-02. 2015-02-11 View Report
Mortgage. Charge number: 1. 2015-01-26 View Report
Mortgage. Charge number: 5. 2015-01-26 View Report
Mortgage. Charge number: 2. 2015-01-26 View Report
Capital. Capital allotment shares. 2014-11-11 View Report
Resolution. Description: Resolutions. 2014-11-11 View Report
Annual return. With made up date full list shareholders. 2014-07-03 View Report