THE NURSERY RESEARCH & PLANNING LIMITED
Company number 04251937
- Company Overview for THE NURSERY RESEARCH & PLANNING LIMITED (04251937)
- Filing history for THE NURSERY RESEARCH & PLANNING LIMITED (04251937)
- People for THE NURSERY RESEARCH & PLANNING LIMITED (04251937)
- Charges for THE NURSERY RESEARCH & PLANNING LIMITED (04251937)
- More for THE NURSERY RESEARCH & PLANNING LIMITED (04251937)
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) |
---|---|---|---|
17 Aug 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
26 Jul 2017 | CS01 | Confirmation statement made on 8 July 2017 with updates | |
24 Jul 2017 | PSC01 | Notification of David Alterman as a person with significant control on 6 April 2016 | |
24 Jul 2017 | PSC01 | Notification of Peter Dann as a person with significant control on 6 April 2016 | |
24 Jul 2017 | PSC01 | Notification of Lucy Banister as a person with significant control on 6 April 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
27 May 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
11 Dec 2015 | AD01 | Registered office address changed from 10 Perrins Lane London NW3 1QY to 2nd Floor 201 Haverstock Hill London NW3 4QG on 11 December 2015 | |
10 Jul 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
19 Jun 2015 | AA01 | Current accounting period extended from 31 October 2015 to 31 December 2015 | |
16 Mar 2015 | AA | Accounts for a small company made up to 31 October 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
27 Mar 2014 | AA | Accounts for a small company made up to 31 October 2013 | |
08 Jul 2013 | AR01 | Annual return made up to 8 July 2013 with full list of shareholders | |
27 Feb 2013 | AA | Accounts for a small company made up to 31 October 2012 | |
24 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2012 | SH06 |
Cancellation of shares. Statement of capital on 24 December 2012
|
|
24 Dec 2012 | SH03 | Purchase of own shares. | |
11 Jul 2012 | AR01 | Annual return made up to 8 July 2012 with full list of shareholders | |
22 Jun 2012 | TM01 | Termination of appointment of Christopher Forrest as a director | |
23 Jan 2012 | AA | Accounts for a small company made up to 31 October 2011 | |
12 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
11 Jul 2011 | AR01 | Annual return made up to 8 July 2011 with full list of shareholders | |
04 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
07 Feb 2011 | AA | Accounts for a small company made up to 31 October 2010 |