Advanced company searchLink opens in new window

CHESTNUT NURSERY SCHOOLS LIMITED

Company number 04424281

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)
07 May 2017 CS01 Confirmation statement made on 25 April 2017 with updates
15 Jun 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 20,000
25 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
18 May 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 20,000
13 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
30 May 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 20,000
30 May 2014 CH01 Director's details changed for Steven John Davies on 25 February 2014
30 May 2014 CH01 Director's details changed for David Philip Saunders on 1 February 2014
30 May 2014 AA Total exemption small company accounts made up to 31 July 2013
22 Jul 2013 AA Total exemption small company accounts made up to 31 July 2012
01 Jun 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
11 Jul 2012 AP01 Appointment of Karen Broughton as a director
30 Apr 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders
28 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
01 Nov 2011 CERTNM Company name changed chestnut nursery school (newham) LTD\certificate issued on 01/11/11
  • RES15 ‐ Change company name resolution on 2011-10-27
01 Nov 2011 CONNOT Change of name notice
27 Apr 2011 AR01 Annual return made up to 25 April 2011 with full list of shareholders
11 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
21 Jul 2010 AR01 Annual return made up to 25 April 2010 with full list of shareholders
21 Jul 2010 CH01 Director's details changed for Steven John Davies on 1 November 2009
21 Jul 2010 CH01 Director's details changed for David Philip Saunders on 1 November 2009
23 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
22 Mar 2010 AD01 Registered office address changed from 3 Golden Pightle Barford Norflok NR9 4AX on 22 March 2010
28 May 2009 AA Total exemption small company accounts made up to 31 July 2008
18 May 2009 363a Return made up to 25/04/09; full list of members