Advanced company searchLink opens in new window

JESMOND NURSERIES LIMITED

Company number 03951263

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)
14 May 2018 CS01 Confirmation statement made on 21 March 2018 with updates
26 Apr 2018 CS01 Confirmation statement made on 20 March 2018 with updates
26 Apr 2018 PSC01 Notification of David Andrew Barany as a person with significant control on 19 September 2017
24 Oct 2017 AP03 Appointment of Ms Elizabeth Helen Cook as a secretary on 19 October 2017
20 Sep 2017 PSC07 Cessation of David Barany as a person with significant control on 19 September 2017
31 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
18 May 2017 CS01 Confirmation statement made on 20 March 2017 with updates
17 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Mar 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 3
10 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Mar 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 3
09 May 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Apr 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 3
15 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Mar 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
09 Aug 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
28 May 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
11 May 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
11 May 2011 CH01 Director's details changed for Dawn Morgan on 21 March 2010
04 Aug 2010 TM02 Termination of appointment of David Barany as a secretary
11 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
29 Apr 2010 TM01 Termination of appointment of Daniel Morgan as a director
12 Apr 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
07 Jul 2009 288a Director appointed daniel morgan