KIDSCAPE OUT-OF-SCHOOL CLUB LIMITED

04724212
ASCHAM ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 2BD

Documents

Documents
Date Category Description Pages
26 Sep 2023 gazette Gazette Dissolved Voluntary 1 Buy now
11 Jul 2023 gazette Gazette Notice Voluntary 1 Buy now
04 Jul 2023 dissolution Dissolution Application Strike Off Company 2 Buy now
05 Jun 2023 accounts Annual Accounts 9 Buy now
19 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
28 Jun 2022 officers Appointment of director (Mr Tom Dowdall) 2 Buy now
27 Jun 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Jun 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Jun 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Jun 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 May 2022 officers Termination of appointment of director (Estelle Dorothee Julie Fichet) 1 Buy now
16 May 2022 officers Termination of appointment of director (Mark Hesselink) 1 Buy now
12 May 2022 officers Appointment of director (Dr Elizabeth Kirk) 2 Buy now
10 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2022 accounts Annual Accounts 12 Buy now
15 May 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 May 2021 officers Appointment of director (Mr Robert Judd) 2 Buy now
17 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2021 accounts Annual Accounts 12 Buy now
19 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2020 accounts Annual Accounts 10 Buy now
13 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2019 accounts Annual Accounts 10 Buy now
21 Jul 2018 officers Termination of appointment of director (Stuart James Aitken) 1 Buy now
21 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 May 2018 accounts Annual Accounts 10 Buy now
18 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2017 officers Appointment of director (Mr Mark Hesselink) 2 Buy now
11 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Feb 2017 accounts Annual Accounts 5 Buy now
18 Apr 2016 annual-return Annual Return 3 Buy now
17 Feb 2016 accounts Annual Accounts 5 Buy now
06 Jul 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
14 Apr 2015 annual-return Annual Return 3 Buy now
14 Apr 2015 officers Termination of appointment of director (Matthew Robert Mellor) 1 Buy now
13 Apr 2015 officers Termination of appointment of director (Matthew Robert Mellor) 1 Buy now
16 Dec 2014 officers Appointment of director (Dr Estelle Dorothee Julie Fichet) 2 Buy now
16 Dec 2014 officers Change of particulars for director (Mr Stuart James Aitken) 2 Buy now
16 Dec 2014 officers Termination of appointment of secretary (Matthew Robert Mellor) 1 Buy now
07 Nov 2014 accounts Annual Accounts 4 Buy now
01 May 2014 annual-return Annual Return 3 Buy now
27 Mar 2014 officers Appointment of director (Mr Stuart James Aitken) 2 Buy now
19 Dec 2013 accounts Annual Accounts 4 Buy now
23 Apr 2013 annual-return Annual Return 2 Buy now
23 Apr 2013 officers Termination of appointment of director (Nicholas Wilkinson) 1 Buy now
22 Apr 2013 officers Termination of appointment of director (Nicholas Wilkinson) 1 Buy now
03 Jan 2013 accounts Annual Accounts 3 Buy now
03 May 2012 annual-return Annual Return 3 Buy now
23 Apr 2012 accounts Annual Accounts 5 Buy now
14 Jul 2011 annual-return Annual Return 3 Buy now
07 Jan 2011 accounts Annual Accounts 5 Buy now
14 Dec 2010 officers Termination of appointment of director (Kathleen Ritchie) 1 Buy now
14 Dec 2010 officers Termination of appointment of secretary (Kathleen Ritchie) 1 Buy now
14 Dec 2010 officers Appointment of secretary (Mr. Matthew Robert Mellor) 1 Buy now
24 Nov 2010 officers Appointment of director (Mr Matthew Robert Mellor) 2 Buy now
21 Apr 2010 annual-return Annual Return 3 Buy now
21 Apr 2010 officers Change of particulars for director (Nicholas Wilkinson) 2 Buy now
21 Apr 2010 officers Termination of appointment of director (Julie Skeet) 1 Buy now
08 Jan 2010 accounts Annual Accounts 6 Buy now
23 Jun 2009 annual-return Annual return made up to 06/04/09 3 Buy now
21 Jan 2009 annual-return Annual return made up to 06/04/08 3 Buy now
16 Jan 2009 accounts Annual Accounts 5 Buy now
03 Feb 2008 accounts Annual Accounts 5 Buy now
06 Dec 2007 annual-return Annual return made up to 06/04/07 4 Buy now
06 Dec 2007 officers New secretary appointed;new director appointed 2 Buy now
22 Jun 2007 officers Director resigned 1 Buy now
02 Jun 2007 address Registered office changed on 02/06/07 from: abbey house 51 high street saffron walden essex CB10 1AF 1 Buy now
25 Mar 2007 officers Director resigned 1 Buy now
08 Mar 2007 officers New director appointed 1 Buy now
31 Jan 2007 accounts Annual Accounts 4 Buy now
09 Jan 2007 address Registered office changed on 09/01/07 from: suite 3 goldhill house gold street saffron walden essex CB10 1EH 1 Buy now
15 Dec 2006 officers Director resigned 1 Buy now
03 May 2006 annual-return Annual return made up to 06/04/06 5 Buy now
01 Feb 2006 accounts Annual Accounts 6 Buy now
18 Aug 2005 accounts Annual Accounts 6 Buy now
26 Apr 2005 officers Secretary resigned;director resigned 1 Buy now
26 Apr 2005 officers New secretary appointed 2 Buy now
26 Apr 2005 officers New director appointed 2 Buy now
26 Apr 2005 annual-return Annual return made up to 06/04/05 5 Buy now
16 Apr 2004 officers Director resigned 2 Buy now
16 Apr 2004 annual-return Annual return made up to 06/04/04 5 Buy now
21 Oct 2003 address Registered office changed on 21/10/03 from: suite 12 southgate house thaxted road saffron walden essex CB10 2UR 1 Buy now
12 Sep 2003 officers Director resigned 2 Buy now
20 Aug 2003 officers New director appointed 2 Buy now
11 Jul 2003 officers Director resigned 1 Buy now
25 Jun 2003 officers New director appointed 2 Buy now
14 May 2003 accounts Accounting reference date shortened from 30/04/04 to 31/03/04 1 Buy now
15 Apr 2003 officers New secretary appointed;new director appointed 2 Buy now
15 Apr 2003 officers New director appointed 2 Buy now
15 Apr 2003 officers New director appointed 2 Buy now
15 Apr 2003 officers New director appointed 2 Buy now
15 Apr 2003 officers New director appointed 2 Buy now
15 Apr 2003 officers Director resigned 1 Buy now
15 Apr 2003 officers Secretary resigned;director resigned 1 Buy now
15 Apr 2003 address Registered office changed on 15/04/03 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
06 Apr 2003 incorporation Incorporation Company 21 Buy now