Happy Child (Mottingham) Ltd was registered on 21 January 2008, it's status at Companies House is "Active". We don't know the number of employees at Happy Child (Mottingham) Ltd. The organisation has 5 directors listed as Wilson, Clare Elizabeth, Bragadir, Anne Sybil, Miller, Alexander Raymond, Penter, Nicholas, Schmid, Alexander at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRAGADIR, Anne Sybil | 23 May 2008 | 18 December 2008 | 1 |
MILLER, Alexander Raymond | 23 May 2008 | 12 January 2011 | 1 |
PENTER, Nicholas | 18 December 2008 | 02 April 2014 | 1 |
SCHMID, Alexander | 27 January 2011 | 02 April 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILSON, Clare Elizabeth | 02 April 2014 | 02 May 2017 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 07 October 2020 | |
CS01 - N/A | 29 January 2020 | |
AA - Annual Accounts | 24 September 2019 | |
RESOLUTIONS - N/A | 26 June 2019 | |
RESOLUTIONS - N/A | 11 June 2019 | |
RESOLUTIONS - N/A | 11 June 2019 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 11 June 2019 | |
CAP-SS - N/A | 11 June 2019 | |
CS01 - N/A | 08 February 2019 | |
MR01 - N/A | 05 November 2018 | |
AA - Annual Accounts | 03 October 2018 | |
CS01 - N/A | 26 January 2018 | |
AP01 - Appointment of director | 15 October 2017 | |
TM01 - Termination of appointment of director | 05 October 2017 | |
AUD - Auditor's letter of resignation | 27 September 2017 | |
AUD - Auditor's letter of resignation | 14 September 2017 | |
TM01 - Termination of appointment of director | 24 July 2017 | |
MR05 - N/A | 11 July 2017 | |
MR01 - N/A | 09 June 2017 | |
AP01 - Appointment of director | 02 May 2017 | |
AP01 - Appointment of director | 02 May 2017 | |
AP01 - Appointment of director | 02 May 2017 | |
TM02 - Termination of appointment of secretary | 02 May 2017 | |
AD01 - Change of registered office address | 02 May 2017 | |
AA01 - Change of accounting reference date | 02 May 2017 | |
MR04 - N/A | 12 April 2017 | |
MR04 - N/A | 12 April 2017 | |
MR04 - N/A | 12 April 2017 | |
AA - Annual Accounts | 15 February 2017 | |
CS01 - N/A | 01 February 2017 | |
MR01 - N/A | 08 May 2016 | |
AA - Annual Accounts | 29 February 2016 | |
AR01 - Annual Return | 27 January 2016 | |
AR01 - Annual Return | 03 February 2015 | |
AA - Annual Accounts | 12 January 2015 | |
MR04 - N/A | 25 April 2014 | |
MR04 - N/A | 23 April 2014 | |
MR04 - N/A | 23 April 2014 | |
RESOLUTIONS - N/A | 22 April 2014 | |
MEM/ARTS - N/A | 22 April 2014 | |
AA01 - Change of accounting reference date | 16 April 2014 | |
AP01 - Appointment of director | 15 April 2014 | |
AP01 - Appointment of director | 15 April 2014 | |
AP03 - Appointment of secretary | 11 April 2014 | |
MR01 - N/A | 10 April 2014 | |
MR01 - N/A | 10 April 2014 | |
TM01 - Termination of appointment of director | 09 April 2014 | |
TM01 - Termination of appointment of director | 09 April 2014 | |
TM02 - Termination of appointment of secretary | 09 April 2014 | |
AD01 - Change of registered office address | 09 April 2014 | |
AR01 - Annual Return | 28 January 2014 | |
AA - Annual Accounts | 29 October 2013 | |
AR01 - Annual Return | 28 January 2013 | |
AA - Annual Accounts | 07 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 October 2012 | |
MG01 - Particulars of a mortgage or charge | 18 October 2012 | |
MG01 - Particulars of a mortgage or charge | 18 October 2012 | |
MG01 - Particulars of a mortgage or charge | 18 October 2012 | |
AR01 - Annual Return | 06 February 2012 | |
AA - Annual Accounts | 13 October 2011 | |
AR01 - Annual Return | 04 February 2011 | |
TM01 - Termination of appointment of director | 01 February 2011 | |
AP01 - Appointment of director | 01 February 2011 | |
AA - Annual Accounts | 01 September 2010 | |
AR01 - Annual Return | 12 April 2010 | |
AA - Annual Accounts | 13 October 2009 | |
363a - Annual Return | 09 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 February 2009 | |
288b - Notice of resignation of directors or secretaries | 21 December 2008 | |
288a - Notice of appointment of directors or secretaries | 21 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 December 2008 | |
395 - Particulars of a mortgage or charge | 18 November 2008 | |
395 - Particulars of a mortgage or charge | 15 November 2008 | |
395 - Particulars of a mortgage or charge | 15 November 2008 | |
395 - Particulars of a mortgage or charge | 12 November 2008 | |
395 - Particulars of a mortgage or charge | 22 July 2008 | |
395 - Particulars of a mortgage or charge | 22 July 2008 | |
RESOLUTIONS - N/A | 21 July 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 21 July 2008 | |
123 - Notice of increase in nominal capital | 21 July 2008 | |
395 - Particulars of a mortgage or charge | 08 July 2008 | |
288b - Notice of resignation of directors or secretaries | 06 June 2008 | |
288b - Notice of resignation of directors or secretaries | 06 June 2008 | |
287 - Change in situation or address of Registered Office | 06 June 2008 | |
225 - Change of Accounting Reference Date | 06 June 2008 | |
288a - Notice of appointment of directors or secretaries | 06 June 2008 | |
288a - Notice of appointment of directors or secretaries | 06 June 2008 | |
CERTNM - Change of name certificate | 03 June 2008 | |
NEWINC - New incorporation documents | 21 January 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 October 2018 | Outstanding |
N/A |
A registered charge | 06 June 2017 | Outstanding |
N/A |
A registered charge | 29 April 2016 | Fully Satisfied |
N/A |
A registered charge | 02 April 2014 | Fully Satisfied |
N/A |
A registered charge | 02 April 2014 | Fully Satisfied |
N/A |
Guarantee & debenture | 12 October 2012 | Fully Satisfied |
N/A |
Legal charge | 12 October 2012 | Fully Satisfied |
N/A |
Legal charge | 12 October 2012 | Fully Satisfied |
N/A |
Legal mortgage | 11 November 2008 | Fully Satisfied |
N/A |
Legal mortgage | 11 November 2008 | Fully Satisfied |
N/A |
Debenture | 05 November 2008 | Fully Satisfied |
N/A |
Mortgage | 18 July 2008 | Fully Satisfied |
N/A |
Mortgage | 18 July 2008 | Fully Satisfied |
N/A |
Debenture deed | 03 July 2008 | Fully Satisfied |
N/A |