CHILDREN'S ARK PARTNERSHIPS LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewAppointment of Miss Antonia Maxine Lufkin as a director on 2025-08-01

View Document

01/08/251 August 2025 NewTermination of appointment of Giorgia Martina as a director on 2025-08-01

View Document

09/06/259 June 2025 NewFull accounts made up to 2024-12-31

View Document

07/04/257 April 2025 Director's details changed for Ms Giorgia Martina on 2024-09-01

View Document

07/01/257 January 2025 Termination of appointment of Naseer Ulla as a director on 2025-01-01

View Document

07/01/257 January 2025 Appointment of Mr John Craig Dundas as a director on 2025-01-01

View Document

15/11/2415 November 2024 Appointment of Mr Alexander Victor Thorne as a director on 2024-11-13

View Document

13/11/2413 November 2024 Termination of appointment of Natalia Poupard as a director on 2024-11-13

View Document

13/11/2413 November 2024 Termination of appointment of Jonathan Laurence David Carter as a director on 2024-11-13

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-16 with updates

View Document

14/08/2414 August 2024 Appointment of Mr Jonathan Laurence David Carter as a director on 2024-08-01

View Document

08/07/248 July 2024 Appointment of Mrs Sarah Elizabeth Knowles as a director on 2024-07-01

View Document

08/07/248 July 2024 Termination of appointment of Christopher Mark David Gill as a director on 2024-07-01

View Document

08/07/248 July 2024 Termination of appointment of Kevin Stuart Hawkins as a director on 2024-07-01

View Document

08/07/248 July 2024 Full accounts made up to 2023-12-31

View Document

31/05/2431 May 2024 Termination of appointment of Andrew John Mcerlane as a director on 2024-05-31

View Document

31/05/2431 May 2024 Appointment of Mrs Natalia Poupard as a director on 2024-05-31

View Document

05/04/245 April 2024 Director's details changed for Mr Andrew John Mcerlane on 2024-04-05

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-16 with updates

View Document

14/10/2314 October 2023 Appointment of Mr Kevin Stuart Hawkins as a director on 2023-10-09

View Document

19/07/2319 July 2023 Full accounts made up to 2022-12-31

View Document

11/07/2311 July 2023 Termination of appointment of Natalia Poupard as a director on 2023-07-10

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-16 with updates

View Document

20/05/2220 May 2022 Termination of appointment of Graeme Doctor as a director on 2022-05-18

View Document

20/05/2220 May 2022 Appointment of Mr Andrew John Mcerlane as a director on 2022-05-18

View Document

31/03/2231 March 2022 Director's details changed for Mr Christopher Mark David Gill on 2022-03-18

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-16 with updates

View Document

21/07/2121 July 2021 Full accounts made up to 2020-12-31

View Document

11/09/2011 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIA POUPARD / 11/09/2020

View Document

11/09/2011 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE ANTHONY MURPHY / 11/09/2020

View Document

07/08/207 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MR LUKE ANTHONY MURPHY

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR ROSS DRIVER

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

20/05/1920 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR ELENA WEGENER

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MRS NATALIA POUPARD

View Document

02/11/182 November 2018 DIRECTOR APPOINTED MR ROSS WILLIAM DRIVER

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR RACHEL TURNBULL

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

20/08/1820 August 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

20/08/1820 August 2018 ADOPT ARTICLES 02/08/2018

View Document

17/05/1817 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME DOCTOR / 01/01/2018

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MRS RACHEL LOUSE TURNBULL

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT NEWTON

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

08/06/178 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

23/05/1623 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/10/1519 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

22/05/1522 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/03/154 March 2015 DIRECTOR APPOINTED ELENA GIORGIANA WEGENER

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROPER

View Document

17/10/1417 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS O'BOYLE / 14/01/2014

View Document

06/05/146 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/11/131 November 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

25/10/1325 October 2013 DIRECTOR APPOINTED ANTHONY CHARLES ROPER

View Document

25/10/1325 October 2013 APPOINTMENT TERMINATED, DIRECTOR JULIAN RUDD JONES

View Document

25/10/1325 October 2013 DIRECTOR APPOINTED ROBERT JAMES NEWTON

View Document

24/10/1324 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 049352620003

View Document

08/10/138 October 2013 SECOND FILING WITH MUD 16/10/12 FOR FORM AR01

View Document

25/05/1325 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 049352620002

View Document

23/05/1323 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/10/1217 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

31/05/1231 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/10/1118 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

01/08/111 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/03/1111 March 2011 REGISTERED OFFICE CHANGED ON 11/03/2011 FROM, KAJIMA PARTNERSHIPS LIMITED 55 BAKER STREET, LONDON, W1U 8EW, UNITED KINGDOM

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM, GROVE HOUSE, 248A MARYLEBONE ROAD, LONDON, NW1 6JZ

View Document

19/10/1019 October 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

23/06/1023 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN MARK RUDD JONES / 16/10/2009

View Document

16/10/0916 October 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME DOCTOR / 16/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MARK RUDD JONES / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS O'BOYLE / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME DOCTOR / 01/10/2009

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS JAYNE CHEADLE / 01/10/2009

View Document

16/05/0916 May 2009 APPOINTMENT TERMINATED SECRETARY DAVID HEDGE

View Document

16/05/0916 May 2009 SECRETARY APPOINTED JAYNE CHEADLE

View Document

15/05/0915 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/11/0827 November 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

22/11/0722 November 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/07/0724 July 2007 NEW SECRETARY APPOINTED

View Document

24/07/0724 July 2007 DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 SECRETARY RESIGNED

View Document

03/11/063 November 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/11/0523 November 2005 NEW DIRECTOR APPOINTED

View Document

15/11/0515 November 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 DIRECTOR RESIGNED

View Document

07/06/057 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

15/07/0415 July 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/07/0415 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/06/0418 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0431 March 2004 SECRETARY RESIGNED

View Document

31/03/0431 March 2004 DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 NEW SECRETARY APPOINTED

View Document

31/03/0431 March 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 REGISTERED OFFICE CHANGED ON 31/03/04 FROM: 150 ALDERSGATE STREET, LONDON EC1A 4EJ

View Document

23/12/0323 December 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/12/0315 December 2003 NC INC ALREADY ADJUSTED 25/11/03

View Document

12/12/0312 December 2003 NC INC ALREADY ADJUSTED 25/11/03

View Document

12/12/0312 December 2003 £ NC 1000/180000 25/11

View Document

10/12/0310 December 2003 COMPANY NAME CHANGED INHOCO 4005 LIMITED CERTIFICATE ISSUED ON 10/12/03

View Document

16/10/0316 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information