Advanced company searchLink opens in new window

THE FLEDGLINGS NURSERY LIMITED

Company number 04225720

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)
25 Jun 2018 CS01 Confirmation statement made on 24 May 2018 with updates
14 Jun 2018 AA Accounts for a small company made up to 30 September 2017
13 Jun 2018 CH01 Director's details changed for William John Hughes on 26 May 2017
16 May 2018 CH01 Director's details changed for Dr Colleen Mary Wood on 15 May 2018
31 Jan 2018 CH01 Director's details changed for Dr Colleen Mary Wood on 22 January 2018
05 Jul 2017 AA Accounts for a small company made up to 30 September 2016
27 Jun 2017 MR01 Registration of charge 042257200002, created on 23 June 2017
26 May 2017 CH01 Director's details changed for William John Hughes on 26 May 2017
24 May 2017 CS01 Confirmation statement made on 24 May 2017 with updates
25 Apr 2017 CH01 Director's details changed for Dr Colleen Mary Wood on 25 April 2017
24 Jun 2016 AA Accounts for a small company made up to 30 September 2015
21 Jun 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
18 Jan 2016 MR01 Registration of charge 042257200001, created on 15 January 2016
23 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Guarantee of financial facilities 07/12/2015
19 Jun 2015 AA Accounts for a small company made up to 30 September 2014
29 May 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
13 Oct 2014 CH01 Director's details changed for Dr Colleen Mary Wood on 8 October 2014
30 Aug 2014 CH01 Director's details changed for Dr Colleen Mary Wood on 28 August 2014
01 Jul 2014 AA Accounts for a small company made up to 30 September 2013
17 Jun 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
25 Feb 2014 AD01 Registered office address changed from 70-82 Queensway Hemel Hempstead Hertfordshire HP2 5HD England on 25 February 2014
31 Oct 2013 AP01 Appointment of Doctor Colleen Mary Wood as a director on 18 October 2013
30 Sep 2013 TM02 Termination of appointment of Vanessa Hughes as a secretary on 24 September 2013
30 Sep 2013 AP03 Appointment of Ms Trinna Ann Bruton as a secretary on 24 September 2013
30 Sep 2013 TM01 Termination of appointment of Vanessa Hughes as a director on 24 September 2013