- Company Overview for NURSERY MANAGEMENT LIMITED (02244837)
- Filing history for NURSERY MANAGEMENT LIMITED (02244837)
- People for NURSERY MANAGEMENT LIMITED (02244837)
- More for NURSERY MANAGEMENT LIMITED (02244837)
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) |
---|---|---|---|
20 Nov 2017 | AD01 | Registered office address changed from 103 Sandgate Road Folkestone Kent CT20 2BQ to David Stott Accountancy Services 59 Medhurst Crescent Gravesend Kent DA12 4HJ on 20 November 2017 | |
20 Nov 2017 | TM02 | Termination of appointment of Noreen Hunter as a secretary on 17 November 2017 | |
25 Oct 2017 | CS01 | Confirmation statement made on 20 August 2017 with updates | |
20 Oct 2017 | TM02 | Termination of appointment of John Michael Hunter as a secretary on 31 March 2017 | |
20 Oct 2017 | AP03 | Appointment of Mrs Noreen Hunter as a secretary on 31 March 2017 | |
24 Dec 2016 | AA | Total exemption small company accounts made up to 24 March 2016 | |
22 Aug 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
11 Dec 2015 | AA | Total exemption small company accounts made up to 24 March 2015 | |
14 Sep 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
20 Dec 2014 | AA | Total exemption small company accounts made up to 24 March 2014 | |
22 Aug 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 24 March 2013 | |
05 Nov 2013 | AR01 |
Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
22 Dec 2012 | AA | Total exemption small company accounts made up to 24 March 2012 | |
24 Aug 2012 | AR01 | Annual return made up to 20 August 2012 with full list of shareholders | |
10 Dec 2011 | AA | Total exemption small company accounts made up to 24 March 2011 | |
01 Sep 2011 | AR01 | Annual return made up to 20 August 2011 with full list of shareholders | |
01 Sep 2011 | AP01 | Appointment of Mrs Lorraine Joyce Ryan as a director | |
01 Sep 2011 | AP01 | Appointment of Mr Graham Roy Holden as a director | |
03 Dec 2010 | AA | Total exemption small company accounts made up to 24 March 2010 | |
20 Aug 2010 | AR01 | Annual return made up to 20 August 2010 with full list of shareholders | |
20 Aug 2010 | CH01 | Director's details changed for Astrid Fiona Booth on 20 August 2010 | |
20 Aug 2010 | CH01 | Director's details changed for Moira Jean Tranah on 20 August 2010 | |
20 Aug 2010 | CH01 | Director's details changed for Michael Clifford Oliver on 20 August 2010 | |
23 Jan 2010 | AA | Total exemption small company accounts made up to 24 March 2009 |