- Company Overview for NEW PLACE NURSERIES LIMITED (02002254)
- Filing history for NEW PLACE NURSERIES LIMITED (02002254)
- People for NEW PLACE NURSERIES LIMITED (02002254)
- Charges for NEW PLACE NURSERIES LIMITED (02002254)
- More for NEW PLACE NURSERIES LIMITED (02002254)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Sep 2016 | CS01 | Confirmation statement made on 25 August 2016 with updates | |
08 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
17 Sep 2015 | AR01 |
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
|
|
19 Mar 2015 | AP03 | Appointment of Mr Gavin John Miskelly as a secretary on 23 February 2015 | |
18 Mar 2015 | TM01 | Termination of appointment of Marietta Renata Helena Cahn as a director on 23 February 2015 | |
17 Mar 2015 | TM01 | Termination of appointment of Richard Ian Cahn as a director on 23 February 2015 | |
17 Mar 2015 | AP01 | Appointment of Mr Martyn Paul Idris Thomas as a director on 23 February 2015 | |
17 Mar 2015 | TM01 | Termination of appointment of Christopher Charles Need as a director on 23 February 2015 | |
17 Mar 2015 | TM02 | Termination of appointment of Gavin John Miskelly as a secretary on 23 February 2015 | |
17 Mar 2015 | TM01 | Termination of appointment of Gavin John Miskelly as a director on 23 February 2015 | |
17 Mar 2015 | AP01 | Appointment of Mr Alexander William John Newey as a director on 23 February 2015 | |
17 Mar 2015 | TM01 | Termination of appointment of Peter Cook as a director on 23 February 2015 | |
02 Mar 2015 | MR01 | Registration of charge 020022540005, created on 23 February 2015 | |
12 Feb 2015 | MR04 | Satisfaction of charge 4 in full | |
12 Feb 2015 | MR04 | Satisfaction of charge 3 in full | |
28 Jan 2015 | AP01 | Appointment of Mr Richard Ian Cahn as a director on 15 January 2015 | |
28 Jan 2015 | AP01 | Appointment of Marietta Renata Helena Cahn as a director on 15 January 2015 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Sep 2014 | AR01 |
Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
18 Oct 2013 | AR01 |
Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
18 Oct 2013 | AD01 | Registered office address changed from 76 Aldwick Road Bognor Regis West Sussex PO21 2PE on 18 October 2013 | |
13 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2013 | AP01 | Appointment of Mr Christopher Charles Need as a director | |
20 Aug 2013 | TM01 | Termination of appointment of Michael Lowe as a director |