Advanced company searchLink opens in new window

NEWLANDS NURSERY SCHOOL LIMITED

Company number 04184077

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)
27 Nov 2019 AA Micro company accounts made up to 31 March 2019
16 May 2019 AP01 Appointment of Mr Andrew Mark Thorley as a director on 3 May 2019
16 May 2019 TM01 Termination of appointment of Rebecca Anne Green as a director on 3 May 2019
23 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
18 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
14 Nov 2018 MA Memorandum and Articles of Association
30 Oct 2018 MR01 Registration of charge 041840770004, created on 24 October 2018
05 Jun 2018 MR04 Satisfaction of charge 041840770001 in full
05 Jun 2018 MR04 Satisfaction of charge 041840770002 in full
24 Apr 2018 MR01 Registration of charge 041840770003, created on 18 April 2018
11 Apr 2018 AP01 Appointment of Mr Pinesh Mehta as a director on 29 March 2018
11 Apr 2018 AP01 Appointment of Mr Mark Mcmenemy as a director on 29 March 2018
11 Apr 2018 AP01 Appointment of Mrs Lucy Marie Kaczmarska as a director on 29 March 2018
30 Mar 2018 PSC02 Notification of Kids Planet Day Nurseries Limited as a person with significant control on 29 March 2018
30 Mar 2018 PSC07 Cessation of Joanna Alice Maughan as a person with significant control on 29 March 2018
30 Mar 2018 PSC07 Cessation of Lisa Marie Charnley as a person with significant control on 29 March 2018
30 Mar 2018 AP01 Appointment of Mrs Rebecca Anne Green as a director on 29 March 2018
30 Mar 2018 AP01 Appointment of Mrs Clare Bernadette Roberts as a director on 29 March 2018
30 Mar 2018 AP01 Appointment of Mr John Hoban as a director on 29 March 2018
30 Mar 2018 TM01 Termination of appointment of Joanna Alice Maughan as a director on 29 March 2018
30 Mar 2018 TM01 Termination of appointment of Elaine Carol Cooke as a director on 29 March 2018
30 Mar 2018 TM01 Termination of appointment of Lisa Marie Charnley as a director on 29 March 2018
30 Mar 2018 TM02 Termination of appointment of Lisa Marie Charnley as a secretary on 29 March 2018
30 Mar 2018 AD01 Registered office address changed from 17 Tower Lane Fulwood Preston Lancashire PR2 9HP to 231 Higher Lane Lymm WA13 0NA on 30 March 2018