Advanced company searchLink opens in new window

RIVERSIDE NURSERY SCHOOLS LTD

Company number 03681322

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)
30 Aug 2024 TM01 Termination of appointment of Richard Mcshane as a director on 30 August 2024
05 Jun 2024 AD01 Registered office address changed from 5th Floor South 14-16 Waterloo Place London SW1Y 4AR England to Dukes House 58 Buckingham Gate London SW1E 6AJ on 5 June 2024
05 Jun 2024 PSC05 Change of details for Little Dukes Ltd as a person with significant control on 3 June 2024
03 May 2024 TM01 Termination of appointment of Jonathan Andrew Pickles as a director on 30 April 2024
01 May 2024 CH01 Director's details changed for Mr Aatif Naveed Hassan on 19 March 2024
07 Mar 2024 AP01 Appointment of Mr Michael William Giffin as a director on 1 March 2024
06 Mar 2024 MR01 Registration of charge 036813220008, created on 29 February 2024
19 Feb 2024 AA Audit exemption subsidiary accounts made up to 31 August 2023
19 Feb 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/08/23
19 Feb 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/08/23
19 Feb 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/08/23
14 Dec 2023 CS01 Confirmation statement made on 10 December 2023 with no updates
06 Jun 2023 AA Accounts for a small company made up to 31 August 2022
12 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with updates
30 Nov 2022 AD02 Register inspection address has been changed to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH
18 Oct 2022 MR01 Registration of charge 036813220007, created on 7 October 2022
30 Sep 2022 AP01 Appointment of Mr Richard Mcshane as a director on 26 September 2022
10 May 2022 AA Audit exemption subsidiary accounts made up to 31 August 2021
10 May 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/08/21
10 May 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/08/21
10 May 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/08/21
11 Apr 2022 PSC02 Notification of Little Dukes Ltd as a person with significant control on 31 March 2022
11 Apr 2022 PSC07 Cessation of Broomfield House School Limited as a person with significant control on 31 March 2022
13 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with updates
08 Dec 2021 CH01 Director's details changed for Mr Aatif Naveed Hassan on 31 January 2021