OUR CHILDREN 1ST
Status | ACTIVE |
Company No. | 10631500 |
Category | |
Incorporated | 21 Feb 2017 |
Age | 7 years, 3 months, 3 days |
Jurisdiction | England 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
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
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
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
Gazette filings brought up to date
Date: 10 May 2023
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
119 MONTROSE AVENUE,LUTON,LU3 1HP
Number: | 11306910 |
Status: | ACTIVE |
Category: | Private Limited Company |
23-27 BOLTON STREET,CHORLEY,PR7 3AA
Number: | 09988421 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
31 TARNBECK DRIVE,ORMSKIRK,L40 2RU
Number: | 06555254 |
Status: | ACTIVE |
Category: | Private Limited Company |