ST.MARY'S NURSERY (HEXHAM) LIMITED
Company number 03862557
- Company Overview for ST.MARY'S NURSERY (HEXHAM) LIMITED (03862557)
- Filing history for ST.MARY'S NURSERY (HEXHAM) LIMITED (03862557)
- People for ST.MARY'S NURSERY (HEXHAM) LIMITED (03862557)
- More for ST.MARY'S NURSERY (HEXHAM) LIMITED (03862557)
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) |
---|---|---|---|
10 Oct 2018 | TM01 | Termination of appointment of Christopher Stuart Warren as a director on 4 October 2018 | |
10 Oct 2018 | PSC07 | Cessation of Christopher Stuart Warren as a person with significant control on 4 October 2018 | |
21 May 2018 | AA | Micro company accounts made up to 31 March 2018 | |
08 Nov 2017 | CS01 | Confirmation statement made on 20 October 2017 with no updates | |
10 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
01 Nov 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
25 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Oct 2015 | AR01 | Annual return made up to 20 October 2015 no member list | |
29 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Nov 2014 | AR01 | Annual return made up to 20 October 2014 no member list | |
02 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Nov 2013 | AR01 | Annual return made up to 20 October 2013 no member list | |
27 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Oct 2012 | AR01 | Annual return made up to 20 October 2012 no member list | |
22 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 May 2012 | AP01 | Appointment of Rev Christopher Stuart Warren as a director | |
21 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
15 Nov 2011 | AR01 | Annual return made up to 20 October 2011 no member list | |
12 Oct 2011 | TM01 | Termination of appointment of Martin Deegan as a director | |
27 Jun 2011 | AP01 | Appointment of Mrs Jill Denise Robb as a director | |
27 Jun 2011 | AP01 | Appointment of Mrs Judith Baxter as a director | |
10 May 2011 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 Oct 2010 | AR01 | Annual return made up to 20 October 2010 no member list | |
20 Oct 2010 | AD01 | Registered office address changed from C/O Pegswood Accountancy Services 8 Bamburgh Drive Pegswood Morpeth Northumberland NE61 6TT England on 20 October 2010 |