- Company Overview for LOWLANDS NURSERY LIMITED (03508485)
- Filing history for LOWLANDS NURSERY LIMITED (03508485)
- People for LOWLANDS NURSERY LIMITED (03508485)
- Charges for LOWLANDS NURSERY LIMITED (03508485)
- More for LOWLANDS NURSERY LIMITED (03508485)
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) |
---|---|---|---|
23 Sep 2020 | AD01 | Registered office address changed from Bank House Broad Street, Spalding Lincolnshire PE11 1TB to Hilmore House Gain Lane Bradford BD3 7DL on 23 September 2020 | |
23 Sep 2020 | AP01 | Appointment of Mr Mark Stitson as a director on 9 September 2020 | |
10 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
24 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with no updates | |
26 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
26 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with no updates | |
14 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
01 Mar 2018 | CS01 | Confirmation statement made on 6 February 2018 with no updates | |
18 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
14 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
26 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Feb 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
29 Jul 2015 | MR04 | Satisfaction of charge 1 in full | |
26 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Feb 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
22 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Feb 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
11 Feb 2014 | AD01 | Registered office address changed from Albion House 32 Pinchbeck Road Spalding Lincolnshire PE11 1QD on 11 February 2014 | |
29 Aug 2013 | CH01 | Director's details changed for Jan Lansen on 29 August 2013 | |
29 Aug 2013 | CH03 | Secretary's details changed for Valerie Elizabeth Lansen on 29 August 2013 | |
15 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 Feb 2013 | AR01 | Annual return made up to 6 February 2013 with full list of shareholders | |
30 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
15 Feb 2012 | AR01 | Annual return made up to 6 February 2012 with full list of shareholders | |
19 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 |