HOPES AND DREAMS BABYSITTERS LIMITED

03265972
DUKES HOUSE 58 BUCKINGHAM GATE LONDON UNITED KINGDOM SW1E 6AJ

Documents

Documents
Date Category Description Pages
18 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jun 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 May 2024 officers Termination of appointment of director (Jonathan Andrew Pickles) 1 Buy now
01 May 2024 officers Change of particulars for director (Mr Aatif Naveed Hassan) 2 Buy now
07 Mar 2024 officers Appointment of director (Mr Michael William Giffin) 2 Buy now
19 Feb 2024 accounts Annual Accounts 8 Buy now
16 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jun 2023 accounts Annual Accounts 7 Buy now
28 Nov 2022 address Change Sail Address Company With New Address 1 Buy now
04 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 May 2022 accounts Annual Accounts 7 Buy now
10 May 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/08/21 43 Buy now
10 May 2022 other Audit exemption statement of guarantee by parent company for period ending 31/08/21 3 Buy now
10 May 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/08/21 1 Buy now
11 Apr 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Apr 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jun 2021 officers Change of particulars for director (Mr Jonathan Andrew Pickles) 2 Buy now
02 Jun 2021 officers Change of particulars for director (Mr Aatif Naveed Hassan) 2 Buy now
06 May 2021 accounts Annual Accounts 9 Buy now
06 May 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Jun 2020 accounts Annual Accounts 7 Buy now
17 Jun 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/10/19 38 Buy now
17 Jun 2020 other Audit exemption statement of guarantee by parent company for period ending 31/10/19 3 Buy now
17 Jun 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/10/19 1 Buy now
04 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 May 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
26 Oct 2019 resolution Resolution 4 Buy now
26 Oct 2019 change-of-constitution Statement Of Companys Objects 2 Buy now
26 Oct 2019 resolution Resolution 11 Buy now
11 Oct 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Oct 2019 officers Termination of appointment of director (Susan Ruth Bingham) 1 Buy now
10 Oct 2019 officers Appointment of director (Mr Aatif Naveed Hassan) 2 Buy now
10 Oct 2019 officers Appointment of director (Mr Jonathan Andrew Pickles) 2 Buy now
10 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jul 2019 accounts Annual Accounts 2 Buy now
04 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2018 accounts Annual Accounts 2 Buy now
04 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 May 2018 officers Change of particulars for director (Ms Susan Ruth Bingham) 2 Buy now
16 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2017 accounts Annual Accounts 3 Buy now
18 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Aug 2016 officers Termination of appointment of secretary (Alasdair Wesley Duff Ross) 1 Buy now
08 Jul 2016 accounts Annual Accounts 3 Buy now
19 Oct 2015 annual-return Annual Return 4 Buy now
19 Oct 2015 officers Change of particulars for director (Susan Ruth Bingham) 2 Buy now
20 Jul 2015 accounts Amended Accounts 3 Buy now
11 Jul 2015 accounts Annual Accounts 3 Buy now
20 Oct 2014 annual-return Annual Return 4 Buy now
25 Jul 2014 accounts Annual Accounts 3 Buy now
24 Oct 2013 annual-return Annual Return 4 Buy now
25 Jul 2013 accounts Annual Accounts 3 Buy now
28 Nov 2012 officers Change of particulars for director (Susan Ruth Bingham) 2 Buy now
28 Nov 2012 officers Change of particulars for director (Susan Ruth Bingham) 2 Buy now
18 Oct 2012 annual-return Annual Return 4 Buy now
24 Jul 2012 accounts Annual Accounts 4 Buy now
15 Nov 2011 annual-return Annual Return 4 Buy now
15 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Jul 2011 accounts Annual Accounts 3 Buy now
22 Oct 2010 annual-return Annual Return 4 Buy now
30 Jul 2010 accounts Annual Accounts 3 Buy now
19 Jul 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Nov 2009 annual-return Annual Return 5 Buy now
02 Nov 2009 officers Change of particulars for director (Susan Ruth Bingham) 2 Buy now
26 Aug 2009 accounts Annual Accounts 9 Buy now
26 Nov 2008 annual-return Return made up to 18/10/08; full list of members 3 Buy now
01 Sep 2008 accounts Annual Accounts 3 Buy now
28 Dec 2007 annual-return Return made up to 18/10/07; no change of members 6 Buy now
05 Sep 2007 accounts Annual Accounts 9 Buy now
24 Nov 2006 annual-return Return made up to 18/10/06; full list of members 6 Buy now
05 Sep 2006 accounts Annual Accounts 3 Buy now
13 Oct 2005 annual-return Return made up to 18/10/05; full list of members 6 Buy now
06 Oct 2005 change-of-name Certificate Change Of Name Company 2 Buy now
05 Aug 2005 accounts Annual Accounts 3 Buy now
10 Jun 2005 mortgage Particulars of mortgage/charge 7 Buy now
02 Mar 2005 officers New secretary appointed 1 Buy now
16 Feb 2005 officers Secretary resigned 1 Buy now
07 Dec 2004 annual-return Return made up to 18/10/04; full list of members 6 Buy now
02 Nov 2004 accounts Annual Accounts 10 Buy now
28 Jun 2004 change-of-name Certificate Change Of Name Company 2 Buy now
13 Oct 2003 annual-return Return made up to 18/10/03; full list of members 6 Buy now
05 Sep 2003 accounts Annual Accounts 9 Buy now
10 Apr 2003 officers Director resigned 1 Buy now
15 Oct 2002 annual-return Return made up to 18/10/02; full list of members 7 Buy now
04 Sep 2002 accounts Annual Accounts 10 Buy now
25 Oct 2001 annual-return Return made up to 18/10/01; full list of members 6 Buy now
04 Sep 2001 accounts Annual Accounts 10 Buy now
02 Jan 2001 annual-return Return made up to 18/10/00; full list of members 6 Buy now
28 Nov 2000 address Registered office changed on 28/11/00 from: langley house park road east finchley london N2 8EX 1 Buy now
29 Aug 2000 accounts Annual Accounts 10 Buy now
21 Oct 1999 annual-return Return made up to 18/10/99; full list of members 6 Buy now
19 Oct 1999 capital Ad 06/08/99--------- £ si 48@1=48 £ ic 52/100 2 Buy now
19 Oct 1999 capital Ad 06/08/99--------- £ si 50@1=50 £ ic 2/52 2 Buy now
27 May 1999 accounts Annual Accounts 6 Buy now