CHILDREN 1ST LIMITED - NOTTINGHAM


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

Description Filing date
Accounts. Accounts type dormant. 2023-04-24 View Report
Confirmation statement. Statement with no updates. 2023-04-14 View Report
Accounts. Accounts type dormant. 2022-04-28 View Report
Confirmation statement. Statement with updates. 2022-04-04 View Report
Accounts. Accounts type dormant. 2021-05-12 View Report
Confirmation statement. Statement with no updates. 2021-03-23 View Report
Accounts. Accounts type small. 2020-03-31 View Report
Confirmation statement. Statement with no updates. 2020-03-25 View Report
Accounts. Accounts type dormant. 2019-04-24 View Report
Confirmation statement. Statement with no updates. 2019-04-05 View Report
Confirmation statement. Statement with no updates. 2019-03-27 View Report
Mortgage. Charge number: 1. 2018-08-01 View Report
Mortgage. Charge number: 2. 2018-08-01 View Report
Mortgage. Charge number: 3. 2018-08-01 View Report
Accounts. Accounts type dormant. 2018-05-09 View Report
Confirmation statement. Statement with no updates. 2018-03-27 View Report
Accounts. Accounts type dormant. 2017-04-28 View Report
Confirmation statement. Statement with updates. 2017-03-27 View Report
Accounts. Accounts type total exemption small. 2016-05-06 View Report
Annual return. With made up date full list shareholders. 2016-03-24 View Report
Accounts. Accounts type small. 2015-05-06 View Report
Officers. Appointment date: 2015-04-01. Officer name: Mrs Margaret Mitchell Mason. 2015-04-24 View Report
Annual return. With made up date full list shareholders. 2015-04-16 View Report
Accounts. Accounts type small. 2014-05-02 View Report
Annual return. With made up date full list shareholders. 2014-04-02 View Report
Officers. Officer name: Mr Hugh Alan Mason. Change date: 2014-01-04. 2014-04-02 View Report
Officers. Officer name: Mrs Margaret Mason. Change date: 2014-01-04. 2014-04-02 View Report
Address. Old address: 168 Derby Road Long Eaton Nottinghamshire NG10 4BJ. Change date: 2013-12-03. 2013-12-03 View Report
Accounts. Accounts amended with made up date. 2013-06-05 View Report
Annual return. With made up date full list shareholders. 2013-04-24 View Report
Accounts. Accounts type total exemption small. 2012-12-21 View Report
Accounts. Change account reference date company previous extended. 2012-08-15 View Report
Annual return. With made up date full list shareholders. 2012-04-19 View Report
Capital. Capital allotment shares. 2012-01-26 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. 2011-11-30 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2011-11-30 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2011-11-15 View Report
Resolution. Description: Resolutions. 2011-10-06 View Report
Capital. Capital allotment shares. 2011-10-06 View Report
Officers. Officer name: John Stobart. 2011-10-06 View Report
Resolution. Description: Resolutions. 2011-09-30 View Report
Officers. Officer name: Mrs Margaret Mason. 2011-08-16 View Report
Officers. Officer name: Mr Hugh Mason. 2011-08-16 View Report
Officers. Officer name: Mr John Stobart. 2011-08-15 View Report
Address. Old address: 20 New Walk Leicester Leicestershire LE1 6TX. Change date: 2011-08-15. 2011-08-15 View Report
Officers. Officer name: Harvey Ingram Directors Limited. 2011-08-15 View Report
Officers. Officer name: Roy Botterill. 2011-08-15 View Report
Change of name. Description: Company name changed hicorp 111 LIMITED\certificate issued on 09/08/11. 2011-08-09 View Report
Change of name. Change of name notice. 2011-08-09 View Report
Incorporation. Incorporation company. 2011-03-24 View Report