- Company Overview for THE FLEDGLINGS NURSERY LIMITED (04225720)
- Filing history for THE FLEDGLINGS NURSERY LIMITED (04225720)
- People for THE FLEDGLINGS NURSERY LIMITED (04225720)
- Charges for THE FLEDGLINGS NURSERY LIMITED (04225720)
- More for THE FLEDGLINGS NURSERY LIMITED (04225720)
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
|
|
18 Jan 2016 | MR01 | Registration of charge 042257200001, created on 15 January 2016 | |
23 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |