- Company Overview for CLEWS LANE NURSERY LIMITED (03049332)
- Filing history for CLEWS LANE NURSERY LIMITED (03049332)
- People for CLEWS LANE NURSERY LIMITED (03049332)
- Charges for CLEWS LANE NURSERY LIMITED (03049332)
- More for CLEWS LANE NURSERY LIMITED (03049332)
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) |
---|---|---|---|
12 Dec 2024 | CS01 | Confirmation statement made on 24 November 2024 with no updates | |
18 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
24 Nov 2023 | CS01 | Confirmation statement made on 24 November 2023 with updates | |
28 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
28 Nov 2022 | CS01 | Confirmation statement made on 24 November 2022 with updates | |
28 Nov 2022 | CH01 | Director's details changed for Dan James Desmond Curran on 28 November 2022 | |
29 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
06 Dec 2021 | CS01 | Confirmation statement made on 24 November 2021 with updates | |
09 Nov 2021 | PSC05 | Change of details for Ginkgo Limited as a person with significant control on 18 October 2021 | |
09 Nov 2021 | AD01 | Registered office address changed from 13 Princeton Court 53 - 55 Felsham Road Putney London SW15 1AZ England to Zeeta House 200 Upper Richmond Road Putney London SW15 2SH on 9 November 2021 | |
29 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
21 Dec 2020 | CS01 | Confirmation statement made on 24 November 2020 with updates | |
19 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
27 Nov 2019 | CS01 | Confirmation statement made on 24 November 2019 with updates | |
10 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
20 Feb 2019 | PSC05 | Change of details for Ginkgo Limited as a person with significant control on 20 February 2019 | |
20 Feb 2019 | AD01 | Registered office address changed from 5 Erin Close London SW6 1BF to 13 Princeton Court 53 - 55 Felsham Road Putney London SW15 1AZ on 20 February 2019 | |
11 Dec 2018 | CS01 | Confirmation statement made on 24 November 2018 with no updates | |
05 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
07 Dec 2017 | CS01 | Confirmation statement made on 24 November 2017 with no updates | |
04 Apr 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
21 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
09 Oct 2015 | CERTNM |
Company name changed ginkgo garden centres LIMITED\certificate issued on 09/10/15
|