CENTRAL GREENWICH CHILDREN'S CENTRES - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2022-09-27 View Report
Confirmation statement. Statement with no updates. 2021-09-22 View Report
Accounts. Accounts type total exemption full. 2021-07-23 View Report
Accounts. Change account reference date company previous extended. 2021-06-22 View Report
Confirmation statement. Statement with no updates. 2020-09-09 View Report
Officers. Officer name: Zane Denton. Termination date: 2020-03-10. 2020-09-09 View Report
Accounts. Accounts type total exemption full. 2020-06-11 View Report
Resolution. Description: Resolutions. 2019-10-30 View Report
Confirmation statement. Statement with no updates. 2019-09-13 View Report
Officers. Officer name: Mark Vaughan Harwood. Termination date: 2019-06-01. 2019-09-13 View Report
Accounts. Accounts type total exemption full. 2019-06-25 View Report
Confirmation statement. Statement with no updates. 2018-09-05 View Report
Accounts. Accounts type full. 2018-06-28 View Report
Officers. Officer name: Mr Zane Denton. Appointment date: 2018-01-18. 2018-05-21 View Report
Officers. Officer name: Clare Ball. Termination date: 2018-05-03. 2018-05-04 View Report
Officers. Officer name: Christine Louise Smith. Termination date: 2018-02-07. 2018-03-09 View Report
Confirmation statement. Statement with no updates. 2017-08-31 View Report
Officers. Change date: 2017-08-01. Officer name: Dr David Dixon. 2017-08-29 View Report
Officers. Officer name: Margaret Eileen Carney. Change date: 2017-08-01. 2017-08-29 View Report
Officers. Officer name: Mr Mark Vaughan Harwood. Change date: 2017-01-26. 2017-08-29 View Report
Accounts. Accounts type small. 2017-06-28 View Report
Confirmation statement. Statement with updates. 2016-08-23 View Report
Officers. Officer name: Dr David Dixon. Change date: 2016-01-01. 2016-08-23 View Report
Resolution. Description: Resolutions. 2016-06-27 View Report
Accounts. Accounts type total exemption small. 2016-03-26 View Report
Officers. Officer name: Sheena Mclay Gilby. Change date: 2016-02-01. 2016-02-15 View Report
Officers. Change date: 2014-09-01. Officer name: Sheena Mclay Gilby. 2016-02-15 View Report
Officers. Officer name: Sheena Mclay Gilby. Change date: 2014-03-29. 2016-02-15 View Report
Officers. Officer name: Ian Robert Taylor. Termination date: 2014-10-23. 2016-02-10 View Report
Accounts. Change account reference date company previous extended. 2016-02-10 View Report
Resolution. Description: Resolutions. 2015-11-03 View Report
Annual return. With made up date no member list. 2015-10-15 View Report
Accounts. Accounts type dormant. 2015-03-23 View Report
Officers. Appointment date: 2014-11-20. Officer name: Rosemary Janet Savinson. 2015-01-27 View Report
Annual return. With made up date no member list. 2014-09-08 View Report
Officers. Officer name: Mr Mark Vaughan Harwood. Appointment date: 2014-07-11. 2014-07-18 View Report
Officers. Appointment date: 2014-07-11. Officer name: Clare Ball. 2014-07-18 View Report
Officers. Officer name: Susan Margaret Peach. 2014-06-06 View Report
Address. Old address: 35 Vine Street London EC3N 2AA United Kingdom. Change date: 2014-06-06. 2014-06-06 View Report
Officers. Officer name: Ian Robert Taylor. 2014-01-08 View Report
Officers. Officer name: Dr David Dixon. 2014-01-08 View Report
Incorporation. Incorporation company. 2013-08-19 View Report