- Company Overview for TYNEMOUTH NURSERY GROUP LIMITED (03706298)
- Filing history for TYNEMOUTH NURSERY GROUP LIMITED (03706298)
- People for TYNEMOUTH NURSERY GROUP LIMITED (03706298)
- Charges for TYNEMOUTH NURSERY GROUP LIMITED (03706298)
- More for TYNEMOUTH NURSERY GROUP LIMITED (03706298)
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 Dec 2003 | 395 | Particulars of mortgage/charge | |
18 Dec 2003 | 403a | Declaration of satisfaction of mortgage/charge | |
18 Dec 2003 | 403a | Declaration of satisfaction of mortgage/charge | |
30 May 2003 | AA | Total exemption small company accounts made up to 31 July 2002 | |
10 Apr 2003 | 363s |
Return made up to 02/02/03; full list of members
|
|
31 May 2002 | 363s | Return made up to 02/02/02; full list of members | |
23 May 2002 | AA | Total exemption small company accounts made up to 31 July 2001 | |
11 Jun 2001 | 395 | Particulars of mortgage/charge | |
18 Apr 2001 | CERTNM | Company name changed tynemouth nursery LIMITED\certificate issued on 18/04/01 | |
07 Feb 2001 | 363s |
Return made up to 02/02/01; full list of members
|
|
30 Jan 2001 | 395 | Particulars of mortgage/charge | |
27 Dec 2000 | AA | Accounts for a small company made up to 31 July 2000 | |
21 Mar 2000 | 363s |
Return made up to 02/02/00; full list of members
|
|
28 Feb 2000 | 225 | Accounting reference date extended from 29/02/00 to 31/07/00 | |
15 Feb 1999 | 288b | Secretary resigned | |
15 Feb 1999 | 288b | Director resigned | |
15 Feb 1999 | 288a | New secretary appointed;new director appointed | |
15 Feb 1999 | 288a | New director appointed | |
15 Feb 1999 | 287 | Registered office changed on 15/02/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF | |
02 Feb 1999 | NEWINC | Incorporation |