FIRST STEPS CHILDCARE GROUP LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

16/01/2516 January 2025 Accounts for a small company made up to 2024-07-31

View Document

10/01/2510 January 2025 Termination of appointment of Susanne Carpenter as a director on 2024-12-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

20/05/2420 May 2024 Appointment of Mr Daniel James Power as a director on 2024-05-16

View Document

11/01/2411 January 2024 Accounts for a small company made up to 2023-07-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

23/01/2323 January 2023 Accounts for a small company made up to 2022-07-31

View Document

21/12/2121 December 2021 Accounts for a small company made up to 2021-07-31

View Document

16/11/2116 November 2021 Termination of appointment of Shelagh Jane Legrave as a director on 2021-11-16

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-19 with updates

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

03/07/203 July 2020 COMPANY NAME CHANGED CHICHESTER COLLEGE SERVICES LIMITED CERTIFICATE ISSUED ON 03/07/20

View Document

03/07/203 July 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/04/2024 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

02/05/192 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

18/05/1818 May 2018 31/07/17 UNAUDITED ABRIDGED

View Document

14/09/1714 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 027864250001

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHAPMAN

View Document

23/01/1723 January 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

17/08/1617 August 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL HADDACKS

View Document

15/01/1615 January 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

26/08/1526 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR PAUL EDWARD HENRY WRIGHT

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN GOBLE

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID GALLOWAY

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR CHRISTOPHER CHAPMAN

View Document

19/01/1519 January 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

06/01/146 January 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

14/08/1314 August 2013 APPOINTMENT TERMINATED, DIRECTOR FRANCES RUSSELL

View Document

14/08/1314 August 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HETT

View Document

14/08/1314 August 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HETT

View Document

14/08/1314 August 2013 APPOINTMENT TERMINATED, DIRECTOR FRANCES RUSSELL

View Document

14/08/1314 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED SIR PAUL HADDACKS

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED MR DAVID GALLOWAY

View Document

28/12/1228 December 2012 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

27/09/1227 September 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

23/12/1123 December 2011 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

02/09/112 September 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

05/07/115 July 2011 DIRECTOR APPOINTED MR JOHN GOBLE

View Document

05/07/115 July 2011 SECRETARY APPOINTED MISS CATHERINE JANE VINALL

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, SECRETARY DAVID SMITH

View Document

30/12/1030 December 2010 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHELAGH JANE LEGRAVE / 01/09/2010

View Document

17/11/1017 November 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD PARKER

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL HETT / 31/07/2010

View Document

20/08/1020 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES SMITH / 31/07/2010

View Document

05/01/105 January 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

21/08/0921 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED MR DAVID MICHAEL HETT

View Document

07/11/087 November 2008 APPOINTMENT TERMINATED DIRECTOR IAN FARMAN

View Document

28/08/0828 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

05/11/075 November 2007 RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS

View Document

08/01/078 January 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

28/09/0428 September 2004 DIRECTOR RESIGNED

View Document

28/09/0428 September 2004 NEW DIRECTOR APPOINTED

View Document

09/08/049 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

13/01/0413 January 2004 NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

11/08/0311 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 DIRECTOR RESIGNED

View Document

18/05/0318 May 2003 NEW DIRECTOR APPOINTED

View Document

20/02/0320 February 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

09/08/029 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

22/08/0022 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

03/08/993 August 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

08/02/998 February 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

27/07/9827 July 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

14/05/9814 May 1998 NEW DIRECTOR APPOINTED

View Document

14/05/9814 May 1998 DIRECTOR RESIGNED

View Document

14/05/9814 May 1998 DIRECTOR RESIGNED

View Document

14/05/9814 May 1998 NEW DIRECTOR APPOINTED

View Document

19/12/9719 December 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

03/08/973 August 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

27/03/9727 March 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

23/07/9623 July 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

09/01/969 January 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

25/07/9525 July 1995 RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/12/9421 December 1994 NEW DIRECTOR APPOINTED

View Document

05/12/945 December 1994 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

30/08/9430 August 1994 RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS

View Document

25/03/9425 March 1994 RETURN MADE UP TO 03/02/94; FULL LIST OF MEMBERS

View Document

09/09/939 September 1993 NEW DIRECTOR APPOINTED

View Document

05/04/935 April 1993 ADOPT MEM AND ARTS 04/02/93

View Document

05/04/935 April 1993 REGISTERED OFFICE CHANGED ON 05/04/93 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

05/04/935 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/04/935 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/04/934 April 1993 NEW DIRECTOR APPOINTED

View Document

04/04/934 April 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

12/03/9312 March 1993 COMPANY NAME CHANGED EGGSHELL (251) LIMITED CERTIFICATE ISSUED ON 15/03/93

View Document

03/02/933 February 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company