- Company Overview for ABBEY NURSERIES LIMITED (04651769)
- Filing history for ABBEY NURSERIES LIMITED (04651769)
- People for ABBEY NURSERIES LIMITED (04651769)
- Charges for ABBEY NURSERIES LIMITED (04651769)
- More for ABBEY NURSERIES LIMITED (04651769)
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) |
---|---|---|---|
15 Jan 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2024 | CS01 | Confirmation statement made on 15 July 2024 with no updates | |
12 Sep 2023 | CS01 | Confirmation statement made on 15 July 2023 with no updates | |
30 May 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
05 Aug 2022 | CS01 | Confirmation statement made on 15 July 2022 with updates | |
01 Jun 2022 | MR01 | Registration of charge 046517690001, created on 11 May 2022 | |
23 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 15 July 2021 with updates | |
23 Mar 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
15 Jul 2020 | CS01 | Confirmation statement made on 15 July 2020 with updates | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
17 Dec 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 31 May 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 15 July 2019 with updates | |
16 Jul 2019 | PSC08 | Notification of a person with significant control statement | |
16 Jul 2019 | PSC07 | Cessation of Thomson Nursery Schools Ltd as a person with significant control on 31 May 2019 | |
12 Jul 2019 | TM02 | Termination of appointment of Lynette Zelda Thomson as a secretary on 31 May 2019 | |
12 Jul 2019 | TM01 | Termination of appointment of Glenn Vincent Thomson as a director on 31 May 2019 | |
12 Jul 2019 | TM01 | Termination of appointment of Lynette Zelda Thomson as a director on 31 May 2019 | |
12 Jul 2019 | AD01 | Registered office address changed from 31 st Saviourgate York North Yorkshire YO1 8NQ to 109 Coleman Road Leicester Leicetershire LE5 4LE on 12 July 2019 | |
12 Jul 2019 | CH01 | Director's details changed for Mr. Jitendrabhai Kantilal Patel on 12 July 2019 | |
12 Jul 2019 | AP01 | Appointment of Mr. Jitendrabhai Kantilal Patel as a director on 31 May 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 29 January 2019 with updates |