OUR CHILDREN 1ST

Pallister Park Primary School Gribdale Road Pallister Park Primary School Gribdale Road, Middlesbrough, TS3 8PW
StatusACTIVE
Company No.10631500
Category
Incorporated21 Feb 2017
Age7 years, 3 months, 3 days
JurisdictionEngland Wales

SUMMARY

OUR CHILDREN 1ST is an active with number 10631500. It was incorporated 7 years, 3 months, 3 days ago, on 21 February 2017. The company address is Pallister Park Primary School Gribdale Road Pallister Park Primary School Gribdale Road, Middlesbrough, TS3 8PW.



Company Fillings

Confirmation statement with no updates

Date: 15 Mar 2024

Action Date: 20 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-31

Officer name: Stuart Williams

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Louise Bone

Termination date: 2023-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 20 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-20

Documents

View document PDF

Gazette notice compulsory

Date: 09 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2022

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: 24 Mar 2022

Action Date: 20 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2022

Action Date: 24 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-24

Officer name: Stuart Williams

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2022

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Williams

Appointment date: 2017-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2022

Action Date: 14 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Henderson

Termination date: 2022-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2022

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ray Brown

Termination date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2021

Action Date: 20 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-07

Officer name: Jane Thackstone

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2021

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Heather Elizabeth Adams

Appointment date: 2020-09-01

Documents

View document PDF

Change person director company with change date

Date: 07 May 2021

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-01

Officer name: Mrs Helen Louise Bone

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2021

Action Date: 08 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Louise Thackstone

Appointment date: 2021-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2021

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-31

Officer name: Christine Wain

Documents

View document PDF

Accounts with accounts type full

Date: 24 Feb 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: 28 Feb 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2020

Action Date: 15 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lynne Chalk

Appointment date: 2020-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2020

Action Date: 15 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-15

Officer name: Professor Graham Henderson

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2020

Action Date: 15 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-15

Officer name: Ros Jessop

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2020

Action Date: 15 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-15

Officer name: Len Clarke

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-10

Officer name: Catherine Jones

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2019

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-01

Officer name: Mrs Christine Wain

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-11

Officer name: Mrs Julie Marie Davies

Documents

View document PDF

Change account reference date company current shortened

Date: 23 May 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2017

Action Date: 08 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Louise Bone

Appointment date: 2017-03-08

Documents

View document PDF

Incorporation company

Date: 21 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIC CAPITAL LIMITED

EDGEFIELD HOUSE VICARAGE LANE,NEWARK,NG23 6ES

Number:06622342
Status:ACTIVE
Category:Private Limited Company

CAPITOL CARPETS OF CHELSEA LIMITED

2B CHEPSTOW ROAD,LONDON,W2 5BH

Number:06228436
Status:ACTIVE
Category:Private Limited Company

HIGHBURY INVESTMENTS MANAGEMENT LIMITED

71 KNOWL PIECE,HITCHIN,SG4 0TY

Number:10444902
Status:ACTIVE
Category:Private Limited Company

MS KHAN SOLUTIONS LIMITED

119 MONTROSE AVENUE,LUTON,LU3 1HP

Number:11306910
Status:ACTIVE
Category:Private Limited Company

REVMAR LTD

23-27 BOLTON STREET,CHORLEY,PR7 3AA

Number:09988421
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STEVE SIMPSON MOTORSPORT LTD

31 TARNBECK DRIVE,ORMSKIRK,L40 2RU

Number:06555254
Status:ACTIVE
Category:Private Limited Company

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