CHILDREN OF ALL NATIONS LTD

62 Bensham Grove, Thornton Heath, CR7 8DB, England
StatusACTIVE
Company No.07202759
CategoryPrivate Limited Company
Incorporated25 Mar 2010
Age14 years, 1 month, 23 days
JurisdictionEngland Wales

SUMMARY

CHILDREN OF ALL NATIONS LTD is an active private limited company with number 07202759. It was incorporated 14 years, 1 month, 23 days ago, on 25 March 2010. The company address is 62 Bensham Grove, Thornton Heath, CR7 8DB, England.



Company Fillings

Accounts with accounts type micro entity

Date: 27 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2023

Action Date: 25 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-25

Psc name: Ms Angela Jacqueline Johnson

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2023

Action Date: 31 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2023

Action Date: 08 Aug 2023

Category: Address

Type: AD01

Old address: Weatherill House Whitestone Way Croydon CR0 4WF

New address: 62 Bensham Grove Thornton Heath CR7 8DB

Change date: 2023-08-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 072027590001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2022

Action Date: 31 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Capital return purchase own shares

Date: 11 Oct 2018

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Sep 2017

Action Date: 25 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-25

Psc name: Rosemarie Gillian Ross

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Sep 2017

Action Date: 25 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rosa Lee Simpson

Cessation date: 2017-08-25

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2017

Action Date: 25 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosa Lee Simpson

Termination date: 2017-08-25

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2017

Action Date: 25 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-25

Officer name: Rosemarie Gillian Ross

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jul 2017

Action Date: 05 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-07-05

Charge number: 072027590001

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 25 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 25 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 25 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2014

Action Date: 04 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-04

Officer name: Paulette Rose Murray

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2014

Action Date: 04 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rosa Lee Simpson

Appointment date: 2014-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2014

Action Date: 04 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-04

Officer name: Ms Rosemarie Gillian Ross

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2014

Action Date: 25 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-25

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jan 2014

Action Date: 28 Jan 2014

Category: Address

Type: AD01

Old address: Acorn House 74-94 Cherry Orchard Road Croydon Surrey CR0 6BA United Kingdom

Change date: 2014-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2013

Action Date: 25 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2012

Action Date: 25 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2011

Action Date: 25 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-25

Documents

View document PDF

Change person director company with change date

Date: 11 May 2010

Action Date: 23 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Angela Jacqueline Johnson

Change date: 2010-04-23

Documents

View document PDF

Incorporation company

Date: 25 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUEBARI LTD

122 CHANTERLANDS AVENUE,HULL,HU5 3TS

Number:09428131
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FELLAS OF WORKSOP LIMITED

DURHAM HOUSE,DENBY,DE5 8NE

Number:06628786
Status:ACTIVE
Category:Private Limited Company

INDIAAH LIMITED

DOSHI ACCOUNTANTS LTD 6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX

Number:06783165
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LINDA GARDNER'S LIMITED

FLAT 60 FROST COURT,LONDON,NW9 5XH

Number:09195478
Status:ACTIVE
Category:Private Limited Company

MONTY T BAKER LTD

MALTINGS,ANDOVER,SP11 0BJ

Number:11450729
Status:ACTIVE
Category:Private Limited Company

NORDWOOD ENGINEERING L.P.

6 ST COLMAN'S PARK,NEWRY,BT34 2BX

Number:NL000200
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source