Advanced company searchLink opens in new window

NEW PLACE NURSERIES LIMITED

Company number 02002254

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 6,032
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
  • GBP 6,032
18 Oct 2013 AR01 Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 6,032
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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