JENNIFER LACE CHILDCARE (SHROPSHIRE) LIMITED

10 Coneybury View, Broseley, TF12 5AX, England
StatusACTIVE
Company No.09178164
CategoryPrivate Limited Company
Incorporated15 Aug 2014
Age9 years, 9 months, 17 days
JurisdictionEngland Wales

SUMMARY

JENNIFER LACE CHILDCARE (SHROPSHIRE) LIMITED is an active private limited company with number 09178164. It was incorporated 9 years, 9 months, 17 days ago, on 15 August 2014. The company address is 10 Coneybury View, Broseley, TF12 5AX, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 May 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 24 May 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-31

Made up date: 2023-08-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 05 Jan 2024

Action Date: 31 Aug 2022

Category: Accounts

Type: AAMD

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2023

Action Date: 15 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2023

Action Date: 21 Jun 2023

Category: Address

Type: AD01

Old address: The Old Mill Barn Mill Street Bridgnorth Shropshire WV15 5AG

New address: 10 Coneybury View Broseley TF12 5AX

Change date: 2023-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2022

Action Date: 28 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2022

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-20

Officer name: Sallyann Hemmings

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2021

Action Date: 28 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2020

Action Date: 28 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Change person director company with change date

Date: 28 May 2019

Action Date: 09 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-09

Officer name: Ms Sallyann Freeston

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-30

Officer name: Ms Sallyann Freeston

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Hannah Vyse

Change date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2018

Action Date: 15 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2017

Action Date: 15 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Capital allotment shares

Date: 23 Mar 2017

Action Date: 31 Aug 2016

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2016-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Sep 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Sally Vyse

Appointment date: 2016-09-26

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2016

Action Date: 15 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2015

Action Date: 15 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Dec 2014

Action Date: 31 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-31

New address: The Old Mill Barn Mill Street Bridgnorth Shropshire WV15 5AG

Old address: Old School House Bull Ring Claverley Wolverhampton Shropshire WV5 7DT United Kingdom

Documents

View document PDF

Incorporation company

Date: 15 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXANDER (UK) LIMITED

ARUNDEL HOUSE 1 AMBERLEY COURT,CRAWLEY,RH11 7XL

Number:07960411
Status:LIQUIDATION
Category:Private Limited Company

CANFORDIA LTD

30A FERNSHAW ROAD,LONDON,SW10 0TF

Number:09071062
Status:ACTIVE
Category:Private Limited Company

DPS MANAGEMENT (NI) LIMITED

143 ROYAL AVENUE,BELFAST,BT1 1FH

Number:NI050651
Status:ACTIVE
Category:Private Limited Company

F & F BARGAINS LTD

189 HIGH STREET,BIRMINGHAM,B23 6SY

Number:10881030
Status:ACTIVE
Category:Private Limited Company

OAKDIN OF LONDON IMPORTERS & EXPORTERS CO. LTD.

ROOM 44 MILLFIELD BUSINESS CENTRE ASHWELLS ROAD,BRENTWOOD,CM15 9ST

Number:04303702
Status:ACTIVE
Category:Private Limited Company

SELECTION PRESTIGE GMBH

PARISER STR 3,BERLIN,

Number:FC031487
Status:ACTIVE
Category:Other company type

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