NATIONWIDE CHILDREN'S CENTRE LIMITED

08053107
BRIAN JACKSON HOUSE NEW NORTH PARADE HUDDERSFIELD WEST YORKSHIRE HD1 5JP

Documents

Documents
Date Category Description Pages
10 Aug 2021 gazette Gazette Dissolved Voluntary 1 Buy now
25 May 2021 gazette Gazette Notice Voluntary 1 Buy now
17 May 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
04 Dec 2020 accounts Annual Accounts 1 Buy now
12 Nov 2020 officers Termination of appointment of secretary (Stuart Chilton) 1 Buy now
12 Nov 2020 officers Appointment of secretary (Mr Robert James Edden) 2 Buy now
16 Sep 2020 officers Termination of appointment of director (Roger Graham Bryant) 1 Buy now
18 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2019 accounts Annual Accounts 1 Buy now
01 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2018 accounts Annual Accounts 1 Buy now
09 Oct 2018 officers Appointment of director (Mr Roger Graham Bryant) 2 Buy now
09 Oct 2018 officers Appointment of secretary (Mr Stuart Chilton) 2 Buy now
09 Oct 2018 officers Termination of appointment of director (Michael Alfred Wills) 1 Buy now
09 Oct 2018 officers Termination of appointment of secretary (Helen Barbara Elizabeth Orlic) 1 Buy now
11 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2017 accounts Annual Accounts 1 Buy now
04 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jul 2016 accounts Annual Accounts 1 Buy now
10 May 2016 annual-return Annual Return 5 Buy now
20 Apr 2016 officers Appointment of secretary (Mrs Helen Barbara Elizabeth Orlic) 2 Buy now
20 Apr 2016 officers Termination of appointment of director (John William Cashman) 1 Buy now
20 Apr 2016 officers Termination of appointment of secretary (John William Cashman) 1 Buy now
20 Apr 2016 officers Appointment of director (Mrs Helen Barbara Elizabeth Orlic) 2 Buy now
16 Jul 2015 accounts Annual Accounts 1 Buy now
21 May 2015 annual-return Annual Return 5 Buy now
06 Aug 2014 accounts Annual Accounts 1 Buy now
06 May 2014 annual-return Annual Return 5 Buy now
31 Jul 2013 accounts Annual Accounts 1 Buy now
07 May 2013 annual-return Annual Return 5 Buy now
06 Aug 2012 change-of-name Certificate Change Of Name Company 2 Buy now
17 Jul 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
17 Jul 2012 accounts Change Account Reference Date Company Current Shortened 3 Buy now
17 Jul 2012 officers Termination of appointment of director (Helen Hilton) 2 Buy now
17 Jul 2012 officers Appointment of secretary (John William Cashman) 3 Buy now
17 Jul 2012 officers Appointment of director (Dr Michael Alfred Wills) 3 Buy now
17 Jul 2012 officers Appointment of director (Mr John William Cashman) 3 Buy now
17 Jul 2012 resolution Resolution 1 Buy now
17 Jul 2012 change-of-name Change Of Name Notice 2 Buy now
01 May 2012 incorporation Incorporation Company 36 Buy now